Shortcuts

Eli Lilly And Company (nz) Limited

Type: NZ Limited Company (Ltd)
9429039560643
NZBN
359595
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F372040
Industry classification code
Medicine Wholesaling
Industry classification description
Current address
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 27 Nov 2019

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.

Addresses

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

Contact info
61 2 93254564
03 Oct 2019 Phone
samy_krishna@lilly.com
03 Oct 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 11700000
Other (Other) Eli Lilly Australia Pty Limited Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrington, Michael James Remuera
Auckland, New Zealand
Individual Sleigh, James Peter Remuera
Auckland
Individual Shao, Wei-li Kohimaramara
Auckland

New Zealand

Ultimate Holding Company

Eli Lilly And Company
Name
Corporation
Type
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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