Boehringer Ingelheim Animal Health New Zealand Limited, a registered company, was registered on 25 Jan 1995. 9429038532030 is the NZ business number it was issued. This company has been supervised by 24 directors: Paul Terence Fitzpatrick - an active director whose contract started on 01 Jun 2022,
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 18 Jul 2016 and was terminated on 31 Jul 2023,
Steven Kenneth Hole Rochester - an inactive director whose contract started on 10 Oct 2005 and was terminated on 05 Dec 2022.
Last updated on 27 Apr 2024, the BizDb data 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 Animal Health New Zealand Limited had been using Level 2, 3 Kehu Way, Sylvia Park, Mount Wellington, Auckland as their registered address up until 09 Jan 2024.
Past names for the company, as we found at BizDb, included: from 23 Jul 1997 to 29 Mar 2018 they were called Merial New Zealand Limited, from 13 Nov 1995 to 23 Jul 1997 they were called Rhone Merieux New Zealand Limited and from 25 Jan 1995 to 13 Nov 1995 they were called Sanofi Animal Health (Nz) Limited.
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 13 Apr 2018 to 08 Jan 2024
Address #3: Level 3, Merial House, 2 Osterley Way, Manukau City, Auckland
Registered address used from 17 Apr 2001 to 17 Apr 2001
Address #4: Level 3, Merial Building, 2 Osterley Way, Manukau City, Auckland, 2104 New Zealand
Registered address used from 17 Apr 2001 to 13 Apr 2018
Address #5: Level 3, Merial Building, 2 Osterley Way, Manukau City, Auckland, 2104 New Zealand
Physical address used from 16 Apr 2001 to 13 Apr 2018
Address #6: Level 3 Merial House, 2 Osterley Way, Manukau City, Auckland
Physical address used from 16 Apr 2001 to 16 Apr 2001
Address #7: 18 Peterkin Street, Wingate, Lower Hutt
Registered address used from 01 Oct 1998 to 17 Apr 2001
Address #8: Curran Sole & Tuck, 22 Amersham Way, Manuaku City
Registered address used from 20 Nov 1995 to 01 Oct 1998
Address #9: 18 Peterkin Street, Wingate, Lower Hutt
Physical address used from 25 Jan 1995 to 16 Apr 2001
Address #10: Curran Sole & Tuck, 22 Amersham Way, Manuaku City
Physical address used from 25 Jan 1995 to 25 Jan 1995
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Other (Other) | Hrb 46795 - Boehringer Ingelheim Animal Health International Gmbh | 09 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Merial S.a.s. | 25 Jan 1995 - 09 Jan 2018 |
Ultimate Holding Company
Paul Terence Fitzpatrick - Director
Appointment date: 01 Jun 2022
Address: Grafton, Auckland, 1023 New Zealand
Address used since 01 Jun 2022
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: 18 Jul 2016
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 18 Jul 2016
Steven Kenneth Hole Rochester - Director (Inactive)
Appointment date: 10 Oct 2005
Termination date: 05 Dec 2022
Address: Whitford, Auckland, 2571 New Zealand
Address used since 25 May 2016
Wesley Douglas Cook - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 01 Jun 2022
ASIC Name: Boehringer Ingelheim Pty Ltd
Address: North Ryde, New South Wales, 2113 Australia
Address: North Ryde, New South Wales, 2113 Australia
Address: Putney, New South Wales, 2112 Australia
Address used since 01 Jan 2017
Paul C. - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 06 Mar 2017
Address: Suwanee, Georgia, 30024 United States
Address used since 25 May 2016
Jorge Enrique Sole - Director (Inactive)
Appointment date: 10 Oct 2005
Termination date: 28 Nov 2012
Address: Cumming, Ga 30041, Usa,
Address used since 10 Oct 2005
William Joseph Thesing Jr - Director (Inactive)
Appointment date: 10 Oct 2005
Termination date: 01 Mar 2008
Address: Alpharetta, Ga 30005, Usa,
Address used since 10 Oct 2005
Roseanne Hosken - Director (Inactive)
Appointment date: 16 Jul 2002
Termination date: 14 Oct 2005
Address: Manukau City,
Address used since 16 Jul 2002
Michel Lachaussee - Director (Inactive)
Appointment date: 12 Nov 2003
Termination date: 14 Oct 2005
Address: 20-13 Ichibancho, Chiyoda-ku, Tokyo 102-0082, Japan,
Address used since 12 Nov 2003
Delwyn Arthur Birkhofer - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 14 Oct 2005
Address: 99 Customs St West, Auckland,
Address used since 01 Mar 2004
Kerry Colborne - Director (Inactive)
Appointment date: 18 Oct 2002
Termination date: 01 Mar 2004
Address: Remuera,
Address used since 18 Oct 2002
Alan Reade - Director (Inactive)
Appointment date: 08 Jun 2000
Termination date: 10 Nov 2003
Address: Flat 4, London Sw1x Obb, U.k.,
Address used since 08 Jun 2000
David Mcbeath - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 30 Jan 2003
Address: Carrick Hills, Ayr Ka7 4ld, United Kingdom,
Address used since 31 Jan 2002
David Alexander Biland - Director (Inactive)
Appointment date: 30 Oct 2000
Termination date: 16 Jul 2002
Address: Mellons Bay, Howick, Auckland,
Address used since 30 Oct 2000
Max Gauphichon - Director (Inactive)
Appointment date: 08 Aug 1997
Termination date: 31 Jan 2002
Address: 69007 Lyon,
Address used since 08 Aug 1997
Phillip Kim Lee - Director (Inactive)
Appointment date: 08 Jun 2000
Termination date: 01 Mar 2001
Address: Osterley Way, Manukau City, Auckland,
Address used since 08 Jun 2000
Steven Kenneth Hole Rochester - Director (Inactive)
Appointment date: 27 Nov 1997
Termination date: 30 Oct 2000
Address: Whitford, Auckland,
Address used since 27 Nov 1997
Louis Champel - Director (Inactive)
Appointment date: 27 Nov 1997
Termination date: 05 Jun 2000
Address: London Sw1,
Address used since 27 Nov 1997
Thierry Descollonges - Director (Inactive)
Appointment date: 31 Jul 1995
Termination date: 27 Nov 1997
Address: 29 Ave Tony Garnier, 69008 Lyon, France,
Address used since 31 Jul 1995
Jerome Gervais - Director (Inactive)
Appointment date: 10 Aug 1995
Termination date: 27 Nov 1997
Address: 69600 Oullins, France,
Address used since 10 Aug 1995
Nigel Allen Toft - Director (Inactive)
Appointment date: 10 Aug 1995
Termination date: 08 May 1997
Address: Karori, Wellington,
Address used since 10 Aug 1995
Theodore Lee Toburen - Director (Inactive)
Appointment date: 25 Jan 1995
Termination date: 31 Jul 1995
Address: 108 Herera Street Legaspi Village, Makati Metro Manila, Philippines 1229,
Address used since 25 Jan 1995
Slumberzone New Zealand Limited
Manukau
Protein Ingredients Limited
Level 3, 652 Great South Road
Oceanic Trading Group (nz) Limited
Level 2, 652 Great South Road
Van Den Brink Group Limited
Level 3, 652 Great South Road
Rollinson Contractors Limited
Level 2, 652 Great South Road
Good3 Limited
Level 2, 116 Harris Road