Shortcuts

Haleon New Zealand Ulc

Type: Nz Unlimited Company (Ultd)
9429041530474
NZBN
5525925
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C184130
Industry classification code
Pharmaceutical Preparation (human) Mfg
Industry classification description
Current address
Level 2 E.2 12 Madden Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery & postal address used since 07 Dec 2021
Level 1, 1.04 , 12 Madden Street
Auckland
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2022

Haleon New Zealand Ulc was incorporated on 05 Dec 2014 and issued a business number of 9429041530474. The registered ULTD company has been run by 8 directors: Stephen Bruce Moodey - an active director whose contract started on 13 Jul 2018,
Anish Bharat Patel - an active director whose contract started on 28 Oct 2019,
Gregory Michael Madigan - an inactive director whose contract started on 16 Aug 2018 and was terminated on 02 Jul 2021,
Andrew Roland Jenkin - an inactive director whose contract started on 01 Aug 2019 and was terminated on 31 Oct 2019,
Theresa Puleo Agnew - an inactive director whose contract started on 12 Apr 2018 and was terminated on 31 Jul 2019.
According to our information (last updated on 21 Mar 2024), this company registered 1 address: Level 1, 1.04 , 12 Madden Street, Auckland, Auckland, 1010 (category: registered, physical).
Until 27 Jun 2022, Haleon New Zealand Ulc had been using Level 2 E.2 12 Madden Street, Auckland Central, Auckland as their registered address.
BizDb identified previous aliases for this company: from 05 Dec 2014 to 02 Dec 2019 they were named Glaxosmithkline Consumer Healthcare New Zealand Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). Haleon New Zealand Ulc is classified as "Pharmaceutical preparation (human) mfg" (business classification C184130).

Addresses

Principal place of activity

Level 2 E.2 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2 E.2 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 Mar 2021 to 27 Jun 2022

Address #2: Level 11, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 05 Dec 2014 to 05 Mar 2021

Contact info
61 467785757
Phone
64 9 3672900
07 Dec 2021 Phone
neetha.x.dilipumakanth@haleon.com
11 Jan 2023 nzbn-reserved-invoice-email-address-purpose
navaneetha.x.dilipumakanth@gsk.com
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
https://www.haleon.com/
11 Jan 2023 Website
https://nz.gsk.com/
16 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Gsk New Zealand Holding Company Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Glaxosmithkline Consumer Healthcare (overseas) Limited
Company Number: 9237639

Ultimate Holding Company

25 Sep 2022
Effective Date
Glaxosmithkline Consumer Healthcare (overseas) Limited
Name
Limited By Shares
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

Stephen Bruce Moodey - Director

Appointment date: 13 Jul 2018

ASIC Name: Haleon Australia Pty Ltd

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 22 Dec 2022

Address: Ermington, Nsw, 2115 Australia

Address: Surry Hills, Nsw, 2010 Australia

Address used since 13 Jul 2018


Anish Bharat Patel - Director

Appointment date: 28 Oct 2019

ASIC Name: Haleon Australia Pty Ltd

Address: Ermington, 2115 Australia

Address: Drummoyne Nsw, 2047 Australia

Address used since 28 Oct 2019


Gregory Michael Madigan - Director (Inactive)

Appointment date: 16 Aug 2018

Termination date: 02 Jul 2021

ASIC Name: Glaxosmithkline Consumer Healthcare Australia Pty Ltd

Address: Ermington, New South Wales, 2115 Australia

Address: Croydon North, Victoria, 3136 Australia

Address used since 16 Aug 2018


Andrew Roland Jenkin - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 31 Oct 2019

ASIC Name: Glaxosmithkline Consumer Healthcare Australia Pty Ltd

Address: Illawong, Sydney, 2234 Australia

Address used since 01 Aug 2019

Address: Ermington, Sydney, 2115 Australia


Theresa Puleo Agnew - Director (Inactive)

Appointment date: 12 Apr 2018

Termination date: 31 Jul 2019

ASIC Name: Glaxosmithkline Consumer Healthcare Australia Pty Ltd

Address: Ermington, Nsw, 2115 Australia

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 12 Apr 2018


Johann Folscher - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 13 Jul 2018

ASIC Name: Glaxosmithkline Consumer Healthcare Australia Pty Ltd

Address: Ermington, New South Wales, 2115 Australia

Address: Ermington, New South Wales, 2115 Australia

Address: Balwyn North, Vic, 3104 Australia

Address used since 05 Dec 2014


Elizabeth Reynolds - Director (Inactive)

Appointment date: 25 May 2015

Termination date: 30 Jun 2018

ASIC Name: Glaxosmithkline Consumer Healthcare Australia Pty Ltd

Address: Turramurra, New South Wales, 2074 Australia

Address used since 28 Oct 2015

Address: Ermington, New South Wales, 2115 Australia

Address: Ermington, New South Wales, 2115 Australia


Vincent Cotard - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 08 May 2015

Address: Rose Bay, Nsw, 2029 Australia

Address used since 05 Dec 2014

Nearby companies

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

Similar companies

Jaychem Industries Limited
Parnell House

Medi-map Limited
203 Queen Street

Ozospa New Zealand Limited
Level 6, 36 Kitchener Street

Robin Pharmaceuticals Limited
Level 4

Schulke New Zealand Limited
Level 14, Pwc Tower, 188 Quay Street

Tafic Consulting Limited
Level 5, 57 Fort Street