Haleon New Zealand Ulc (issued an NZ business number of 9429041530474) was registered on 05 Dec 2014. 5 addresess are in use by the company: Level 1, 1.04 , 12 Madden Street, Auckland, Auckland, 1010 (type: registered, physical). Level 2 E.2 12 Madden Street, Auckland Central, Auckland had been their registered address, up to 27 Jun 2022. Haleon New Zealand Ulc used other names, namely: Glaxosmithkline Consumer Healthcare New Zealand Limited from 05 Dec 2014 to 02 Dec 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares). "Pharmaceutical preparation (human) mfg" (business classification C184130) is the classification the Australian Bureau of Statistics issued to Haleon New Zealand Ulc. Our database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2 E.2 12 Madden Street, Auckland Central, Auckland, 1010 | Office & delivery & postal | 07 Dec 2021 |
Level 1, 1.04 , 12 Madden Street, Auckland, Auckland, 1010 | Registered & physical & service | 27 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Stephen Bruce Moodey
Darlinghurst, Nsw, 2010
Address used since 22 Dec 2022
Ermington, Nsw, 2115
Address used since 01 Jan 1970
Surry Hills, Nsw, 2010
Address used since 13 Jul 2018 |
Director | 13 Jul 2018 - current |
Anish Bharat Patel
Ermington, 2115
Address used since 01 Jan 1970
Drummoyne Nsw, 2047
Address used since 28 Oct 2019 |
Director | 28 Oct 2019 - current |
Gregory Michael Madigan
Ermington, New South Wales, 2115
Address used since 01 Jan 1970
Croydon North, Victoria, 3136
Address used since 16 Aug 2018 |
Director | 16 Aug 2018 - 02 Jul 2021 |
Andrew Roland Jenkin
Illawong, Sydney, 2234
Address used since 01 Aug 2019
Ermington, Sydney, 2115
Address used since 01 Jan 1970 |
Director | 01 Aug 2019 - 31 Oct 2019 |
Theresa Puleo Agnew
Ermington, Nsw, 2115
Address used since 01 Jan 1970
Hunters Hill, Nsw, 2110
Address used since 12 Apr 2018 |
Director | 12 Apr 2018 - 31 Jul 2019 |
Johann Folscher
Ermington, New South Wales, 2115
Address used since 01 Jan 1970
Ermington, New South Wales, 2115
Address used since 01 Jan 1970
Balwyn North, Vic, 3104
Address used since 05 Dec 2014 |
Director | 05 Dec 2014 - 13 Jul 2018 |
Elizabeth Reynolds
Turramurra, New South Wales, 2074
Address used since 28 Oct 2015
Ermington, New South Wales, 2115
Address used since 01 Jan 1970
Ermington, New South Wales, 2115
Address used since 01 Jan 1970 |
Director | 25 May 2015 - 30 Jun 2018 |
Vincent Cotard
Rose Bay, Nsw, 2029
Address used since 05 Dec 2014 |
Director | 05 Dec 2014 - 08 May 2015 |
Level 2 E.2 12 Madden Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 2 E.2 12 Madden Street, Auckland Central, Auckland, 1010 | Registered & physical | 05 Mar 2021 - 27 Jun 2022 |
Level 11, 21 Queen Street, Auckland Central, Auckland, 1010 | Physical & registered | 05 Dec 2014 - 05 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Gsk New Zealand Holding Company Limited Other (Other) |
12 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Glaxosmithkline Consumer Healthcare (overseas) Limited Company Number: 9237639 Other |
05 Dec 2014 - 12 Feb 2020 |
Effective Date | 25 Sep 2022 |
Name | Glaxosmithkline Consumer Healthcare (overseas) Limited |
Type | Limited By Shares |
Ultimate Holding Company Number | 91524515 |
Country of origin | GB |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Tafic Consulting Limited Level 5, 57 Fort Street |
Schulke New Zealand Limited Level 14, Pwc Tower, 188 Quay Street |
Jaychem Industries Limited Level 1, 109 Carlton Gore Road |
Optimus Healthcare Limited 60 Arney Crescent |
New Zealand Life Sciences Limited 25 Ngake Street |
Dsgp Limited Level 1, 129 Hurstmere Road |