General information

Abbott Laboratories NZ Limited

Type: NZ Limited Company (Ltd)
9429040966557
New Zealand Business Number
4080
Company Number
Registered
Company Status

Abbott Laboratories Nz Limited (issued an NZ business identifier of 9429040966557) was launched on 23 Apr 1941. 2 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Level 20, Lumley Centre, 88 Shortland Street, Auckland had been their physical address, up to 25 Sep 2020. 181270 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 181270 shares (100 per cent of shares). Our data was last updated on 07 May 2024.

Current address Type Used since
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Registered & physical & service 25 Sep 2020
Directors
Name and Address Role Period
Ira Winter
Macquarie Park, Nsw, 2113
Address used since 07 Oct 2015
Director 01 Jan 2013 - current
Lee Coomber
Lindfield, Nsw, 2070
Address used since 28 Feb 2023
Director 28 Feb 2023 - current
Bradley Jay Slater Director 31 Oct 2023 - current
John Arthur Mccoy Jr Director 09 Apr 2021 - 26 Sep 2023
John Allan Crothers
Macquarie Park, Nsw, 2113
Address used since 07 Oct 2015
Director 04 Jan 2010 - 24 Feb 2023
Karen Marie Peterson Director 01 Mar 2020 - 09 Apr 2021
Brian B Yoor
Libertyville, Illinois, 60048
Address used since 29 Jan 2016
Director 29 Jan 2016 - 29 Feb 2020
Thomas Craig Freyman
D-32l, Bldg. Ap6a-2, Abbott Park, Illinois 60064-6011, United States Of Am,
Address used since 07 Feb 2006
Director 27 Jun 2002 - 29 Jan 2016
Nicholas Charles Leach
Brooklyn, Wellington, 6021
Address used since 16 Dec 2011
Director 16 Dec 2011 - 01 Jan 2013
Dean Mark Phizacklea
Botany Nsw, 2019
Address used since 01 Nov 2010
Director 02 Feb 2009 - 15 Dec 2011
Gregory Arthur Ahlberg
Neutral Bay, Nsw 2089, Australia,
Address used since 15 Aug 2008
Director 01 Dec 2005 - 04 Jan 2010
Raman Singh
32-34 Lord Street, Botany Nsw 2019, Australia,
Address used since 20 May 2008
Director 20 May 2008 - 22 Dec 2008
Roy William Anlezark
Balgowlah Nsw 2093, Australia,
Address used since 12 Dec 2007
Director 12 Dec 2007 - 18 Jun 2008
Mark Masterson
Balgowlah, Nsw 2093, Australia,
Address used since 01 Dec 2005
Director 15 Sep 2003 - 29 Feb 2008
Jeannine Louise Hill
Matraville, Nsw 2036, Australia,
Address used since 12 Jan 2006
Director 12 Jan 2006 - 30 Nov 2007
Wayne Brett Meggersee
Kirribilli, Nsw 2061, Australia,
Address used since 04 Apr 2005
Director 31 Jan 2003 - 01 Dec 2005
Kenneth Robert Branighan
Balmain, New South Wales 2041, Australia,
Address used since 27 Jun 2002
Director 27 Jun 2002 - 15 Sep 2003
William De Vore (jr) Motley
Kirribilli, New South Wales 2061, Australia,
Address used since 27 Jun 2002
Director 27 Jun 2002 - 15 Dec 2002
Mark Haywood
Point Piper, Sydney, N.s.w., Australia,
Address used since 02 Jan 1991
Director 02 Jan 1991 - 27 Jun 2002
Gary P Coughlan
Glenview Illinois 60025, United States Of America,
Address used since 15 May 1993
Director 15 May 1993 - 27 Jun 2002
Warren Mitchell
Howick, Auckland,
Address used since 31 Oct 1994
Director 31 Oct 1994 - 27 Jun 2002
Mark C Miller
Libertyville, Chicago Illinois 60048, U.s.a.,
Address used since 24 Jan 1991
Director 24 Jan 1991 - 29 May 1992
Charles M Brock
Winnetka, Chicago Illinois 60093, U.s.a.,
Address used since 24 Jan 1991
Director 24 Jan 1991 - 31 Mar 1992
Addresses
Previous address Type Period
Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 Physical & registered 16 Jun 2016 - 25 Sep 2020
Anthony Harper, Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 Registered & physical 10 Jun 2014 - 16 Jun 2016
Hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 Registered 17 Oct 2013 - 10 Jun 2014
Hesketh Henry, Level 11, 41 Shortland Street, Auckland Physical 12 Jun 2002 - 10 Jun 2014
Hesketh Henry, Level 11, 41 Shortland Street, Auckland Registered 12 Jun 2002 - 17 Oct 2013
C/- Johnston Lawrence, Solicitors, Level, 6, Wool House,, Cnr. Featherston &, Brandon Sts., Wellington Physical 21 Dec 2000 - 21 Dec 2000
C/- Johnston Lawrence, Solicitors, Level, 6, Wool House, Cnr. Featherston &, Brandon Sts., Wellington Registered 21 Dec 2000 - 12 Jun 2002
Andersen Legal, Level 16, Arthur Andersen Tower, 209 Queen Street, Auckland Physical 21 Dec 2000 - 12 Jun 2002
Johnston Lawrence Elder Solicitors, Lvl 6,wool Hse, Cnr Featherson &, Brandon Sts., Wellington Physical 01 Jul 1997 - 21 Dec 2000
Johnston Lawrence Elder Solicitors, Lvl 6,wool Hse, Cnr Featherston &, Brandon Sts., Wellington Registered 01 Jul 1997 - 21 Dec 2000
C/o Riddiford Symth Johnson & Stevens, 9th Floor Dalmuir House, 114 The Terrace, Wellington Registered 22 Feb 1993 - 01 Jul 1997
Financial Data
Financial info
181270
Total number of Shares
October
Annual return filing month
December
Financial report filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 181270
Shareholder Name Address Period
St. Jude Medical International Holding
Other (Other)
15 Jan 2018 - current

Historic shareholders

Shareholder Name Address Period
Abbott Laboratories
Other
23 Apr 1941 - 16 Apr 2009
Abbott Investments Luxembourg Sarl
Other
16 Apr 2009 - 15 Jan 2018
Null - Abbott Laboratories
Other
23 Apr 1941 - 16 Apr 2009

Ultimate Holding Company
Name Abbott Laboratories
Type Company
Country of origin US
Address 100 Abbott Park Road
Abbott Park
Il 60064 6400
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street