Shortcuts

Boehringer Ingelheim N Z Limited

Type: NZ Limited Company (Ltd)
9429000011273
NZBN
88986
Company Number
Registered
Company Status
Current address
Level 3, Boehringer Ingelheim Building
2 Osterley Way, Manukau City
Auckland 2104
New Zealand
Physical address used since 30 Apr 2018
Level 2, 3 Te Kehu Way
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 09 Jan 2024

Boehringer Ingelheim N Z Limited, a registered company, was registered on 10 Oct 1973. 9429000011273 is the NZ business number it was issued. This company has been supervised by 20 directors: Dennis Anthony Davison - an active director whose contract started on 31 Aug 2018,
Dirk Otto - an active director whose contract started on 01 Jun 2022,
Matthew David Campbell - an active director whose contract started on 01 Aug 2023,
Gregory Mark Lambert - an inactive director whose contract started on 31 Aug 2018 and was terminated on 31 Jul 2023,
Wesley Douglas Cook - an inactive director whose contract started on 01 Jan 2014 and was terminated on 01 Jun 2022.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: Level 2, 3 Te Kehu Way, Mount Wellington, Auckland, 1060 (registered address),
Level 2, 3 Te Kehu Way, Mount Wellington, Auckland, 1060 (service address),
Level 3, Boehringer Ingelheim Building, 2 Osterley Way, Manukau City, Auckland, 2104 (physical address).
Boehringer Ingelheim N Z Limited had been using Level 2, 3 Kehu Way, Sylvia Park, Mount Wellington, Auckland as their registered address until 09 Jan 2024.

Addresses

Previous addresses

Address #1: Level 2, 3 Kehu Way, Sylvia Park, Mount Wellington, Auckland, 1060 New Zealand

Registered & service address used from 08 Jan 2024 to 09 Jan 2024

Address #2: Level 3, Boehringer Ingelheim Building, 2 Osterley Way, Manukau City, Auckland, 2104 New Zealand

Registered & service address used from 30 Apr 2018 to 08 Jan 2024

Address #3: Level 1, Unit 9, 42 Ormiston Road,, East Tamaki 2016 New Zealand

Registered address used from 09 Jun 2010 to 30 Apr 2018

Address #4: Unit 9, Level 1, 42 Ormiston Road, East Tamaki, 2016 New Zealand

Physical address used from 09 Jun 2010 to 30 Apr 2018

Address #5: Level 1 Unit 9, 42 Ormiston Road, East Tamaki, Auckland

Registered & physical address used from 15 Jul 2005 to 09 Jun 2010

Address #6: 47 Druces Road, Wiri, Manukau City

Physical address used from 30 Jun 1997 to 15 Jul 2005

Address #7: 18 Norman Spencer Drive, Wiri

Registered address used from 22 May 1992 to 15 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Other (Other) Boehringer Ingelheim Auslandsbeteiligungs Gmbh

Ultimate Holding Company

C.h. Boehringer Sohn Ag & Co. Kg
Name
Company
Type
DE
Country of origin
Directors

Dennis Anthony Davison - Director

Appointment date: 31 Aug 2018

Address: Rd 5, Port Waikato, 2695 New Zealand

Address used since 31 Aug 2018


Dirk Otto - Director

Appointment date: 01 Jun 2022

Address: Cremorne, Nsw, 2090 Australia

Address used since 01 Aug 2022


Matthew David Campbell - Director

Appointment date: 01 Aug 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2023


Gregory Mark Lambert - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 31 Jul 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Jan 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Aug 2018


Wesley Douglas Cook - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 01 Jun 2022

ASIC Name: Boehringer Ingelheim Pty Ltd

Address: Putney, New South Wales, 2112 Australia

Address used since 01 Jan 2014

Address: North Ryde, Nsw, 2113 Australia


Francis Adrian Anderson - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 31 Aug 2018

ASIC Name: Boehringer Ingelheim Pty Ltd

Address: North Ryde, Nsw, 2113 Australia

Address: Cherrybrook, Nsw, 2126 Australia

Address used since 01 Sep 2011


John Darcy Downey - Director (Inactive)

Appointment date: 01 Sep 2012

Termination date: 01 Jan 2014

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 01 Sep 2012


Wesley Douglas Cook - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 31 Aug 2012

Address: Putney, New South Wales, 2112 Australia

Address used since 01 Jan 2012


John Roger Dixon - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 31 Dec 2011

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 01 Jun 2010


Paul Stewart - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 31 Aug 2011

Address: Ingelheim Am Rhein, Germany,

Address used since 01 Apr 2009


Engelbert Dr Gunster - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 31 Mar 2009

Address: 55216 Ingelheim Am Rhein, Germany,

Address used since 01 Jan 2008


Alberto Ros - Director (Inactive)

Appointment date: 01 May 2005

Termination date: 31 Dec 2007

Address: 55216 Ingelheim Am Rhein, Germany,

Address used since 01 May 2005


Engelbert Tjeenk Willink - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 30 Apr 2005

Address: 55216 Ewngelheim Am Rhein, Germany,

Address used since 01 Jul 2004


Bruno Barras - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 30 Jun 2004

Address: D-55216 Ingelheim, Germany,

Address used since 01 Jul 1994


Alfred John Barnes - Director (Inactive)

Appointment date: 01 Jan 2000

Termination date: 31 Dec 2003

Address: Longueville, N S W 2965, Australia,

Address used since 01 Jan 2000


David Stone Ojerholm - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 01 Jan 2000

Address: St Heliers, Auckland,

Address used since 01 Jun 1992


Ian Ralston Mills - Director (Inactive)

Appointment date: 09 Feb 1976

Termination date: 01 Oct 1994

Address: Middle Cove, Nsw 2068, Australia,

Address used since 09 Feb 1976


Jochen Konig - Director (Inactive)

Appointment date: 01 Mar 1992

Termination date: 30 Jun 1994

Address: D-6507 Ingelheim, Germany,

Address used since 01 Mar 1992


Ronald Douglas Scobie - Director (Inactive)

Appointment date: 01 Jan 1987

Termination date: 31 Mar 1992

Address: Remuera,

Address used since 01 Jan 1987


Karl Schreier - Director (Inactive)

Appointment date: 09 Feb 1976

Termination date: 28 Feb 1992

Address: 6535 Gau-algesheim, W Germany,

Address used since 09 Feb 1976

Nearby companies

Maybeck Great Trustee Limited
2 Osterley Way

B Star Holdings Limited
2 Osterley Way

Vyoma Investments Limited
2 Osterley Way

Niu Fm Limited
Level4,2 Osterley Way,manukau 2104

Quadrant Chambers Limited
2 Osterley Way

South Asian Trust Incorporated
Unit 6, Level 1