Glaxosmithkline Nz Limited was started on 29 Aug 2002 and issued a business number of 9429036354306. This registered LTD company has been supervised by 19 directors: Brett Marett - an active director whose contract started on 01 May 2020,
Elaine Christine Anelay - an active director whose contract started on 03 Sep 2020,
Amanda Southcombe - an active director whose contract started on 01 Apr 2022,
Elisabeth Tamar Champion - an inactive director whose contract started on 27 Mar 2019 and was terminated on 31 Mar 2021,
Gregory Madigan - an inactive director whose contract started on 17 Jul 2018 and was terminated on 03 Sep 2020.
According to our information (updated on 24 Apr 2024), the company filed 1 address: 12 Madden Street, Auckland Central, Auckland, 1010 (type: delivery, office).
Until 21 Sep 2021, Glaxosmithkline Nz Limited had been using 12 Madden Street, Auckland Central, Auckland as their registered address.
A total of 2000000 shares are issued to 1 group (1 sole shareholder). Glaxosmithkline Nz Limited was classified as "P810150" (ANZSIC F372040).
Principal place of activity
12 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Feb 2021 to 21 Sep 2021
Address #2: Level 11, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2011 to 23 Feb 2021
Address #3: 8th Floor, Quay Tower, 29 Customs Street West, Auckland New Zealand
Registered & physical address used from 29 Aug 2002 to 08 Dec 2011
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Other (Other) | Setfirst Limited | 19 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Glaxosmithkline (netherlands) B.v. | 29 Aug 2002 - 19 Jan 2010 | |
Other | Null - Glaxosmithkline (netherlands) B.v. | 29 Aug 2002 - 19 Jan 2010 |
Ultimate Holding Company
Brett Marett - Director
Appointment date: 01 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 May 2020
Elaine Christine Anelay - Director
Appointment date: 03 Sep 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Sep 2020
Amanda Southcombe - Director
Appointment date: 01 Apr 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 13 Mar 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2022
Elisabeth Tamar Champion - Director (Inactive)
Appointment date: 27 Mar 2019
Termination date: 31 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Mar 2019
Gregory Madigan - Director (Inactive)
Appointment date: 17 Jul 2018
Termination date: 03 Sep 2020
ASIC Name: Glaxosmithkline Australia Pty Ltd
Address: Boronia, 3155 Australia
Address: Croydon North, 3136 Australia
Address used since 17 Jul 2018
Anna Kate Stove - Director (Inactive)
Appointment date: 20 Oct 2016
Termination date: 03 Dec 2018
Address: Rd 2, Drury, 2578 New Zealand
Address used since 20 Oct 2016
Johann Folscher - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 17 Jul 2018
ASIC Name: Burroughs Wellcome & Co (australia) Pty Ltd
Address: Balwyn North, Victoria, 3014 Australia
Address used since 22 May 2015
Address: Ermington, New South Wales, 2115 Australia
Address: Ermington, New South Wales, 2115 Australia
Geoffrey Michael Mcdonald - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 20 Oct 2016
ASIC Name: Glaxosmithkline Australia Pty Ltd
Address: Melbourne, 3004 Australia
Address used since 01 Sep 2015
Address: Boronia, 3155 Australia
Address: Boronia, 3155 Australia
Vincent Henri Andre Cotard - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 08 May 2015
Address: Bellevue Hill, NSW 2023 Australia
Address used since 25 Aug 2011
Deborah Jayne Waterhouse - Director (Inactive)
Appointment date: 30 Oct 2008
Termination date: 30 Apr 2012
Address: Brighton Vic 3186,
Address used since 30 Oct 2008
Graham Read - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 29 Jul 2011
Address: Milsons Point, Nsw 2061, Australia,
Address used since 19 Mar 2010
Michael George Bryant - Director (Inactive)
Appointment date: 25 Aug 2005
Termination date: 19 Jan 2010
Address: North Park, Auckland,
Address used since 13 Nov 2008
Paul Richard Rose - Director (Inactive)
Appointment date: 15 Jan 2007
Termination date: 19 Jan 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 13 Nov 2008
Mark Warren Chalmers - Director (Inactive)
Appointment date: 25 Aug 2005
Termination date: 31 Jul 2009
Address: Mt Eliza, Victoria 3930, Australia,
Address used since 13 Nov 2008
David Rushton Walker - Director (Inactive)
Appointment date: 25 Aug 2005
Termination date: 30 Oct 2008
Address: Level 25, Vero Centre, 48 Shortland Street, Auckland,
Address used since 18 Apr 2008
Erla Rapsch - Director (Inactive)
Appointment date: 18 Jun 2004
Termination date: 15 Jan 2007
Address: Quay West, 8 Albert Street, Auckland,
Address used since 18 Jun 2004
Lisa Jane Bright - Director (Inactive)
Appointment date: 29 Aug 2002
Termination date: 30 Sep 2005
Address: St Heliers, Auckland,
Address used since 29 Aug 2002
Andrew Brent Creahan - Director (Inactive)
Appointment date: 29 Aug 2002
Termination date: 25 Aug 2005
Address: Sunnyhills, Pakuranga, Auckland,
Address used since 29 Aug 2002
Vincent Henri Cotard - Director (Inactive)
Appointment date: 29 Aug 2002
Termination date: 31 Dec 2003
Address: Epsom, Auckland,
Address used since 29 Aug 2002
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
Medicare Australasia Limited
Unit 5, 101 Queen Street
Medline International New Zealand Limited
Level 30
Novo Nordisk Pharmaceuticals Limited
20th Floor
Oceania Medical Limited
15 Halsey St, Level 1
Orpharma Nz Limited
9th Floor, 45 Queen Street
Takeda New Zealand Limited
Level 29, 188 Quay Street