Bgp Products (issued an NZBN of 9429041422632) was registered on 23 Sep 2014. 5 addresess are in use by the company: 2B George Bourke Drive, Mt Wellington, Auckland, 1060 (type: delivery, registered). 2B George Bourke Drive, Mount Wellington, Auckland had been their physical address, up until 08 Nov 2021. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100% of shares). "Medicine wholesaling" (business classification F372040) is the category the Australian Bureau of Statistics issued to Bgp Products. Our data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 11183, Ellerslie, Auckland, 1542 | Postal | 16 Oct 2019 |
2b George Bourke Drive, Mount Wellington, Auckland, 1060 | Office | 16 Oct 2019 |
2b George Bourke Drive, Mount Wellington, Auckland, 1060 | Registered & physical & service | 08 Nov 2021 |
2b George Bourke Drive, Mt Wellington, Auckland, 1060 | Delivery | 31 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Sean Campbell Stewart
Titirangi, Auckland, 0604
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - current |
Ludovic Bernard Laporte
Bellevue Hill, Nsw, 2023
Address used since 19 Apr 2021
Pagewood, Nsw, 2035
Address used since 25 Nov 2020 |
Director | 25 Nov 2020 - current |
Sylvain Andre Vigneault
Seaforth, Nsw, 2092
Address used since 02 May 2023 |
Director | 02 May 2023 - current |
Victor Pak Chung Wong
Mount Roskill, Auckland, 1041
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 26 Jun 2023 |
Andrew Giancarlo Cuneo | Director | 25 Nov 2020 - 27 Jun 2022 |
Sylvain Andre Vigneault
Mosman, Sydney, Nsw, 2088
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 25 Nov 2020 |
Jose Cotarelo
4f, New York, Ny, 10021
Address used since 27 Feb 2015 |
Director | 27 Feb 2015 - 01 Oct 2018 |
Lloyd Colin Price
Half Moon Bay, Auckland, 2012
Address used since 10 Aug 2016 |
Director | 10 Aug 2016 - 01 Oct 2018 |
Sylvain Vigneault
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 23 Sep 2014 |
Director | 23 Sep 2014 - 26 Apr 2017 |
Sylvain Vigneault
Mosman, Nsw, 2088
Address used since 23 Sep 2014 |
Director | 23 Sep 2014 - 27 Feb 2015 |
Thomas Craig Freyman
Libertyville, Il, 60048
Address used since 23 Sep 2014 |
Director | 23 Sep 2014 - 27 Feb 2015 |
Ira Winter
Randwick, Nsw, 2031
Address used since 23 Sep 2014 |
Director | 23 Sep 2014 - 27 Feb 2015 |
Type | Used since | |
---|---|---|
2b George Bourke Drive, Mt Wellington, Auckland, 1060 | Delivery | 31 Oct 2022 |
2b George Bourke Drive , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
2b George Bourke Drive, Mount Wellington, Auckland, 1060 | Physical & registered | 19 Aug 2016 - 08 Nov 2021 |
88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 23 Sep 2014 - 19 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Bgp Products S.a.r.l. Other (Other) |
02 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Abbott Laboratories NZ Limited Shareholder NZBN: 9429040966557 Company Number: 4080 Entity |
23 Sep 2014 - 02 Mar 2015 | |
Abbott Laboratories NZ Limited Shareholder NZBN: 9429040966557 Company Number: 4080 Entity |
23 Sep 2014 - 02 Mar 2015 |
Effective Date | 15 Nov 2020 |
Name | Viatris Inc. |
Type | Corporation |
Ultimate Holding Company Number | 7281786 |
Country of origin | US |
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 |
Medicare Australasia Limited Unit 5, 101 Queen Street |
Flyingmedicine.com Limited Level 6, 36 Kitchener Street |
Roche Products (new Zealand) Limited 98 Carlton Gore Road |
Motherbase Health Limited 35 Clifton Road |
Enzpharma Limited 300 Richmond Road |
Sbp Consulting Limited 32 Balmoral Road |