Eli Lilly and Company (Nz) Limited, a registered company, was started on 31 Aug 1987. 9429039560643 is the NZBN it was issued. "Medicine wholesaling" (business classification F372040) is how the company is classified. This company has been run by 31 directors: Victoria Sinclair Brown - an active director whose contract started on 09 Jun 2023,
Kristina Mignon Wright - an active director whose contract started on 22 Sep 2023,
Ping Fu - an inactive director whose contract started on 20 Jan 2022 and was terminated on 22 Sep 2023,
Benjamin Lawrence Basil - an inactive director whose contract started on 23 May 2019 and was terminated on 28 Feb 2023,
Okan Comelek - an inactive director whose contract started on 01 Jul 2017 and was terminated on 31 Dec 2021.
Last updated on 24 Feb 2024, our data contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Eli Lilly and Company (Nz) Limited had been using Level 1, 123 Ormiston Road, Botany Junction, Auckland as their registered address up to 27 Nov 2019.
Past names used by this company, as we identified at BizDb, included: from 16 Dec 1987 to 15 Sep 1997 they were called Eli Lilly & Company (Nz) Limited, from 31 Aug 1987 to 16 Dec 1987 they were called Downtown House (No. 15) Limited.
A single entity owns all company shares (exactly 11700000 shares) - Eli Lilly Australia Pty Limited - located at 1010, Sydney, Nsw.
Principal place of activity
Level 1, 123 Ormiston Road, Botany Junction, Auckland, 2019 New Zealand
Previous addresses
Address: Level 1, 123 Ormiston Road, Botany Junction, Auckland, 2019 New Zealand
Registered & physical address used from 14 Feb 2013 to 27 Nov 2019
Address: 414-422 Khyber Pass Road, Newmarket, Auckland 1031 New Zealand
Registered address used from 26 Oct 2005 to 14 Feb 2013
Address: 412-422 Khyber Pass Road, Newmarket, Auckland 1031 New Zealand
Physical address used from 26 Oct 2005 to 14 Feb 2013
Address: 9 Gladding Place, Manukau City, Auckland
Physical address used from 02 Jul 1999 to 26 Oct 2005
Address: -
Physical address used from 02 Jul 1999 to 02 Jul 1999
Address: 5 Earl Richardson Ave, Manukau City
Registered address used from 01 Oct 1994 to 26 Oct 2005
Address: 8th Floor, Downtown House, 21-29 Queen St, Auckland
Registered address used from 14 Jul 1992 to 01 Oct 1994
Basic Financial info
Total number of Shares: 11700000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11700000 | |||
Other (Other) | Eli Lilly Australia Pty Limited |
Sydney, Nsw 2000 Australia |
31 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrington, Michael James |
Remuera Auckland, New Zealand |
31 Aug 1987 - 12 May 2005 |
Individual | Sleigh, James Peter |
Remuera Auckland |
12 May 2005 - 12 May 2005 |
Individual | Shao, Wei-li |
Kohimaramara Auckland New Zealand |
13 Dec 2006 - 04 Jul 2013 |
Ultimate Holding Company
Victoria Sinclair Brown - Director
Appointment date: 09 Jun 2023
ASIC Name: Eli Lilly Australia Pty Ltd
Address: Nsw, 2088 Australia
Address used since 09 Jun 2023
Kristina Mignon Wright - Director
Appointment date: 22 Sep 2023
ASIC Name: Eli Lilly Australia Pty Ltd
Address: Manly, Nsw, 2095 Australia
Address used since 22 Sep 2023
Ping Fu - Director (Inactive)
Appointment date: 20 Jan 2022
Termination date: 22 Sep 2023
ASIC Name: Eli Lilly Australia Pty Ltd
Address: West Ryde, Nsw, 2114 Australia
Address: The Rocks, Nsw, 2000 Australia
Address used since 20 Jan 2022
Benjamin Lawrence Basil - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 28 Feb 2023
ASIC Name: Eli Lilly Australia Pty Ltd
Address: West Ryde, Nsw, 2114 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 23 May 2019
Okan Comelek - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 31 Dec 2021
ASIC Name: Eli Lilly Australia Pty Ltd
Address: Warrawee, 2070 Australia
Address used since 01 Jul 2017
Address: West Ryde, 2114 Australia
Margaret Elizabeth Driscoll - Director (Inactive)
Appointment date: 21 Mar 2017
Termination date: 23 May 2019
ASIC Name: Eli Lilly Australia Pty Ltd
Address: West Ryde, Nsw, 2114 Australia
Address: West Ryde, Nsw, 2114 Australia
Address: Drummoyne, Nsw, 2047 Australia
Address used since 21 Mar 2017
Joseph Fletcher - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 01 Jul 2017
ASIC Name: Eli Lilly Australia Pty Ltd
Address: West Ryde, Nsw, 2114 Australia
Address: West Ryde, Nsw, 2114 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 31 Jan 2014
Kazunari Tsunaba - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 21 Mar 2017
ASIC Name: Eli Lilly Australia Pty Ltd
Address: Drummoyne, Nsw, 2047 Australia
Address used since 30 Sep 2016
Address: West Ryde Nsw, 2114 Australia
Address: West Ryde Nsw, 2114 Australia
Rebecca Morison - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 30 Sep 2016
ASIC Name: Eli Lilly Australia Pty Ltd
Address: West Ryde, Nsw, 2114 Australia
Address: West Ryde, Nsw, 2114 Australia
Address: Clontarf, Nsw, 2093 Australia
Address used since 14 Mar 2014
Samuel Cooper - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 14 Mar 2014
Address: Wahroonga, Nsw, 2076 Australia
Address used since 31 Jan 2013
Hormaz Dubash - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 31 Jan 2014
Address: Warrawee, Nsw, 2074 Australia
Address used since 03 Sep 2012
Mark Glasgow-palmer - Director (Inactive)
Appointment date: 09 Feb 2010
Termination date: 31 Jan 2013
Address: Orakei, Auckland 1071, New Zealand,
Address used since 09 Feb 2010
Todd Farnsworth - Director (Inactive)
Appointment date: 15 Sep 2010
Termination date: 03 Sep 2012
Address: Mosman, Nsw, 2088 Australia
Address used since 15 Sep 2010
Jill Thoren - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 15 Sep 2010
Address: West Pennant Hills, Nsw 2125, Australia,
Address used since 18 Sep 2008
Katherine Lester - Director (Inactive)
Appointment date: 02 Dec 2008
Termination date: 29 Jan 2010
Address: 446-448 "stoneridge" Remura Rd, Auckland, New Zealand,
Address used since 02 Dec 2008
Wei-li Shao - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 17 Oct 2008
Address: Kohimaramara,
Address used since 12 Dec 2006
Gavin Bernard Jessup - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 18 Sep 2008
Address: Milford, Auckland,
Address used since 01 Aug 1995
James Peter Sleigh - Director (Inactive)
Appointment date: 21 Jul 2003
Termination date: 12 Dec 2006
Address: Remuera, Auckland,
Address used since 21 Jul 2003
David Noesges - Director (Inactive)
Appointment date: 05 Oct 2001
Termination date: 16 Dec 2003
Address: Rd, West Ryde, Sydney, N.s.w. 2114, Australia,
Address used since 05 Oct 2001
Michael James Harrington - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 06 Jun 2003
Address: Remuera, Auckland,
Address used since 01 Oct 1999
Nancy Lilly - Director (Inactive)
Appointment date: 17 May 1999
Termination date: 05 Oct 2001
Address: Neutral Bay, N S W 2089, Australia,
Address used since 17 May 1999
Laslo Szabo - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 10 May 2001
Address: Mission Bay, Auckland,
Address used since 01 Oct 1999
Kenneth Robert Linke - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 01 Oct 1999
Address: Pakuranga, Auckland, New Zealand,
Address used since 01 Oct 1999
Mark Kershisnik - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 17 May 1999
Address: West Ryde, Sydney, Australia,
Address used since 01 Aug 1995
Christine S Field - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 17 May 1999
Address: Indianapolis, Indiana, U S A,
Address used since 01 Aug 1995
Bryce Deller Carmine - Director (Inactive)
Appointment date: 09 Jul 1991
Termination date: 01 Aug 1995
Address: Cremorne Point, Australia,
Address used since 09 Jul 1991
Sidney Solomon Afrait Taurel - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 01 Aug 1995
Address: Sunset Lane, Indianapolis, Indiana 46208 Usa,
Address used since 15 Jun 1993
Rebecca Goss - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 01 Aug 1995
Address: Indianapolis, Indiana,
Address used since 15 Jun 1994
Thomas Lee Pytynia - Director (Inactive)
Appointment date: 20 May 1991
Termination date: 15 Jun 1994
Address: Carmel, Indiana 46032, Usa,
Address used since 20 May 1991
Roy Arthur Cage - Director (Inactive)
Appointment date: 09 Jul 1991
Termination date: 15 Jun 1994
Address: Carmel, Indiana 46032, Usa,
Address used since 09 Jul 1991
Ronald Anthony Matricaria - Director (Inactive)
Appointment date: 20 Jan 1991
Termination date: 15 Jun 1993
Address: Carmel, Indiana 46032, Usa,
Address used since 20 Jan 1991
Murdoch Price (dreadon) Trustees Limited
277 Te Irirangi Drive
Ormiston Surgical & Endoscopy Limited
Level 3, 125 Ormiston Road
Nutriplus Limited
41b 277 Irrirangi Drive
Rimmer Rentals Limited
Botany Junction 277 Te Irirangi Drive
Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive
Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive
Health King Co. Limited
Unit 1, 2 Bishop Dunn Place
Health Star Pharmacy Limited
5 Gracechurch Drive
Johnson & Johnson (new Zealand) Limited
31 Lorien Place
New Life Come Limited
Room 201, 443 East Tamaki Road
Pharmaco (australia) Limited
4 Fisher Crescent
Pharmaco (n.z.) Limited
4 Fisher Crescent