Zuellig Pharma Limited was registered on 22 Dec 2003 and issued a number of 9429035632597. This registered LTD company has been supervised by 9 directors: Evasio Barbero - an active director whose contract began on 01 Dec 2021,
Nimit Jitendrabhai Patel - an active director whose contract began on 26 Jun 2023,
Patrick Donald Davies - an inactive director whose contract began on 13 Jul 2021 and was terminated on 26 Jun 2023,
Timothy Toi-Ming Hui - an inactive director whose contract began on 18 Aug 2014 and was terminated on 01 Dec 2021,
Peter James Williams - an inactive director whose contract began on 21 Apr 2015 and was terminated on 13 Jul 2021.
As stated in BizDb's database (updated on 01 Apr 2024), the company filed 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: physical, registered).
Until 11 Jun 2019, Zuellig Pharma Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Zuellig Pharma Holdings Limited (an other) located at Jalan Muhibbah, 87000 Labuan F.t., Malaysia.
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Nov 2014 to 11 Jun 2019
Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Aug 2012 to 14 Nov 2014
Address: C/-equity Trustees (new Zealand) Limited, Level 6, 36 Kitchener Street, Auckland 1010 New Zealand
Registered & physical address used from 08 Mar 2007 to 30 Aug 2012
Address: C/- Equity Trustees (new Zealand) Ltd, Level 6 Bridgecorp House, 36 Kitchener Street, Auckland 1000
Registered & physical address used from 22 Dec 2003 to 08 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Zuellig Pharma Holdings Limited |
Jalan Muhibbah 87000 Labuan F.t., Malaysia Malaysia |
22 Dec 2003 - |
Evasio Barbero - Director
Appointment date: 01 Dec 2021
Address: #21-01, Singapore, 229545 Singapore
Address used since 01 Dec 2021
Nimit Jitendrabhai Patel - Director
Appointment date: 26 Jun 2023
ASIC Name: Zuellig Pharma Australia Pty. Ltd.
Address: Modbury North Sa, 5092 Australia
Address used since 26 Jun 2023
Patrick Donald Davies - Director (Inactive)
Appointment date: 13 Jul 2021
Termination date: 26 Jun 2023
ASIC Name: Zuellig Pharma Australia Pty. Ltd.
Address: Kew, Vic 3101, Australia
Address used since 13 Apr 2023
Address: Southbank, VIC 3006 Australia
Address: Camberwell, VIC 3124 Australia
Address used since 13 Jul 2021
Timothy Toi-ming Hui - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 01 Dec 2021
Address: 33, Tai Tam Road, Tai Tam, Hong Kong, Hong Kong SAR China
Address used since 05 Apr 2017
Address: 33, Tai Tam Road, Tai Tam, Hong Kong, Hong Kong SAR China
Address used since 18 Aug 2014
Peter James Williams - Director (Inactive)
Appointment date: 21 Apr 2015
Termination date: 13 Jul 2021
ASIC Name: Zuellig Pharma Australia Pty. Ltd.
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 13 Feb 2018
Address: Seaforth, Nsw, 2092 Australia
Address used since 21 Apr 2015
Address: 2 Southbank Boulevard, Southbank Vic, 3006 Australia
Address: 2 Southbank Boulevard, Southbank Vic, 3006 Australia
Imran Babar Chughtai - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 31 Dec 2016
Address: 39 Conduit Road, Mid-levels, Hong Kong, Hong Kong SAR China
Address used since 18 Aug 2014
Rolf Steffen - Director (Inactive)
Appointment date: 22 Dec 2003
Termination date: 18 Aug 2014
Address: 28-30 Coombe Road, Hong Kong, Hong Kong SAR China
Address used since 03 Apr 2013
Roland Urs Bruhin - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 18 Aug 2014
Address: 68 Mount Davis Road, Pok Fu Lam, Hong Kong SAR China
Address used since 03 Apr 2013
Elaine June Cheung - Director (Inactive)
Appointment date: 22 Dec 2003
Termination date: 14 Dec 2010
Address: Middleton Tower, 140 Pokfulam, Hong Kong,
Address used since 22 Dec 2003
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street