Novartis New Zealand Limited, a registered company, was started on 21 Jan 1955. 9429000005081 is the number it was issued. "Drug wholesaling" (ANZSIC F372020) is how the company has been categorised. The company has been supervised by 41 directors: Stefan Thommen - an active director whose contract began on 30 Jun 2022,
Joanna Maree Johnston - an active director whose contract began on 01 Aug 2022,
Salah Saad Ahmed Mohamed Mostafa - an active director whose contract began on 29 Aug 2022,
Timothy Alistair Kingsley Jones - an inactive director whose contract began on 19 Nov 2012 and was terminated on 01 Aug 2022,
Martin Morawietz - an inactive director whose contract began on 10 Apr 2018 and was terminated on 30 Jun 2022.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 5 addresses this company uses, namely: Suite 3.15, No 12 Madden Street, Wynyard Quarter, Auckland, 1023 (office address),
Suite 3.15, No 12 Madden Street, Wynyard Quarter, Auckland, 1023 (registered address),
Suite 3.15, No 12 Madden Street, Wynyard Quarter, Auckland, 1023 (physical address),
Suite 3.15, No 12 Madden Street, Wynyard Quarter, Auckland, 1023 (service address) among others.
Novartis New Zealand Limited had been using Suite 3.15, No 12 Madden Street, Wynyard Quarter, Auckland as their registered address up until 11 Aug 2022.
More names used by this company, as we managed to find at BizDb, included: from 18 Nov 1959 to 01 Apr 1997 they were named Sandoz Pharma Limited, from 21 Jan 1955 to 18 Nov 1959 they were named H. H. Buckley Pharma Limited.
One entity owns all company shares (exactly 410000 shares) - Novartis, A G - located at 1023, Basel.
Other active addresses
Address #4: Suite 3.15, No 12 Madden Street, Wynyard Quarter, Auckland, 1023 New Zealand
Registered & physical & service address used from 11 Aug 2022
Address #5: Suite 3.15, No 12 Madden Street, Wynyard Quarter, Auckland, 1023 New Zealand
Office address used from 01 Sep 2023
Previous addresses
Address #1: Suite 3.15, No 12 Madden Street, Wynyard Quarter, Auckland, 1023 New Zealand
Registered & physical address used from 18 Sep 2020 to 11 Aug 2022
Address #2: 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Nov 2014 to 18 Sep 2020
Address #3: 5 Orbit Drive, Rosedale, Auckland 0632 New Zealand
Registered & physical address used from 08 Jun 2009 to 28 Nov 2014
Address #4: 6-8 Mackelvie Street, Grey Lynn, Auckland 1002
Physical & registered address used from 15 Feb 2006 to 08 Jun 2009
Address #5: 131 New North Road, Eden Terrace, Auckland
Physical address used from 14 Jul 1997 to 14 Jul 1997
Address #6: 43-45 Patiki Road, Avondale, Auckland
Physical address used from 14 Jul 1997 to 15 Feb 2006
Address #7: 131 New North Road, Eden Terrace, Auckland
Registered address used from 14 Jul 1997 to 15 Feb 2006
Address #8: 5 Charles St, Mt Eden
Registered address used from 08 Jan 1997 to 14 Jul 1997
Basic Financial info
Total number of Shares: 410000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 410000 | |||
Individual | Novartis, A G |
Basel CH-4056 Switzerland |
21 Jan 1955 - |
Ultimate Holding Company
Stefan Thommen - Director
Appointment date: 30 Jun 2022
Address: Ramlinsburg, 4433 Switzerland
Address used since 30 Jun 2022
Joanna Maree Johnston - Director
Appointment date: 01 Aug 2022
Address: Grafton, Auckland, 1023 New Zealand
Address used since 01 Aug 2022
Salah Saad Ahmed Mohamed Mostafa - Director
Appointment date: 29 Aug 2022
Address: #2-27, Singapore, 228194 Singapore
Address used since 29 Aug 2022
Timothy Alistair Kingsley Jones - Director (Inactive)
Appointment date: 19 Nov 2012
Termination date: 01 Aug 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Nov 2012
Martin Morawietz - Director (Inactive)
Appointment date: 10 Apr 2018
Termination date: 30 Jun 2022
Address: Basel, 4056 Switzerland
Address used since 10 Apr 2018
Xudong Yin - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 03 Dec 2020
ASIC Name: Novartis Pharmaceuticals Australia Pty Limited
Address: Macquarie Park Nsw, 2113 Australia
Address used since 27 Jul 2017
Lauren Kathryn Carey - Director (Inactive)
Appointment date: 11 Dec 2018
Termination date: 24 Jan 2020
Address: Macquarie Park Nsw, 2113 Australia
Address used since 11 Dec 2018
Brian Gladsden - Director (Inactive)
Appointment date: 08 Sep 2015
Termination date: 11 Dec 2018
ASIC Name: Novartis Pharmaceuticals Australia Pty Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address used since 08 Sep 2015
Christopher Snook - Director (Inactive)
Appointment date: 19 Aug 2008
Termination date: 28 Jul 2017
ASIC Name: Novartis Australia Pty Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Address used since 19 May 2015
Carlos Dicken Alberto Garcia Iragorri - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 28 Jul 2017
Address: Basel, 4052 Switzerland
Address used since 26 Aug 2014
Jason Smith - Director (Inactive)
Appointment date: 19 Nov 2012
Termination date: 08 Sep 2015
ASIC Name: Novartis Australia Pty Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address used since 19 May 2015
Address: Macquarie Park, Nsw, 2113 Australia
Rainer Boehm - Director (Inactive)
Appointment date: 19 Jun 2010
Termination date: 14 Nov 2014
Address: North Ryde, Nsw, 2113 Australia
Address used since 19 Jun 2010
Frederic Guerard - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 19 Nov 2012
Address: North Ryde, Nsw, 2113 Australia
Address used since 01 May 2009
Sean Evans - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 15 Aug 2011
Address: Building G, 5 Orbit Drive, Rosedale, Auckland,
Address used since 01 May 2009
Jesus Acebillo - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 23 Jun 2009
Address: 08013 Barcelona, Spain,
Address used since 18 Apr 2008
Udit Batra - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 30 Apr 2009
Address: North Ryde, Sydney, Australia,
Address used since 18 Apr 2008
Nuchanard Pinyapong - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 30 Apr 2009
Address: Grey Lynn, Auckland, New Zealand,
Address used since 18 Apr 2008
Jean-claude Dubos - Director (Inactive)
Appointment date: 15 Jan 2004
Termination date: 26 Aug 2008
Address: F-683000, St. Louis, France,
Address used since 15 Jan 2004
Stefan Emil Ziegler - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 18 Apr 2008
Address: Singapore 267970,
Address used since 01 Jan 2005
Martin Cross - Director (Inactive)
Appointment date: 30 Jul 2003
Termination date: 14 Apr 2008
Address: North Ryde, Nsw 2113, Australia,
Address used since 11 Jun 2007
Paul Michael Reynolds - Director (Inactive)
Appointment date: 22 Jun 2006
Termination date: 01 Jun 2007
Address: Grey Lynn, Auckland 1002,
Address used since 22 Jun 2006
Alexander Francis Pyrathon - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 31 Dec 2004
Address: Jalan Sampurna, Singapore 268293,
Address used since 01 Apr 2004
Andrew Stuart Moore - Director (Inactive)
Appointment date: 09 Apr 2002
Termination date: 01 Jun 2004
Address: Campbells Bay, Auckland,
Address used since 09 Apr 2002
Urs Tanner - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 01 Jan 2004
Address: Ch-4103 Bottmingen, Switzerland,
Address used since 28 Mar 2002
Gary Phillips - Director (Inactive)
Appointment date: 20 Apr 2001
Termination date: 30 Jul 2003
Address: Killara, N S W 2071, Australia,
Address used since 20 Apr 2001
Patrick William Neish Geals - Director (Inactive)
Appointment date: 31 Jan 1999
Termination date: 31 Mar 2002
Address: Remuera, Auckland,
Address used since 31 Jan 1999
Francois Andre Schreuder - Director (Inactive)
Appointment date: 12 Feb 1999
Termination date: 20 Apr 2001
Address: Castle Hill, N S W 2154, Australia,
Address used since 12 Feb 1999
William Drummond Paris - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 31 Mar 2001
Address: Singapore 277143,
Address used since 01 Apr 1997
Nigel John Andrews - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 31 Dec 1998
Address: Henderson, Auckland,
Address used since 01 Apr 1997
Hermann Tona Mani - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 30 Sep 1998
Address: Seaforth, New South Wales 2092, Australia,
Address used since 01 Apr 1997
Andreas Zuercher - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 31 Oct 1997
Address: Ch - 4461, Bockten, Switzerland,
Address used since 01 Apr 1997
Christian Seiwald - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 01 Apr 1997
Address: Sommerville Park, Singapore 1026,
Address used since 25 Sep 1995
Roger Dietiker - Director (Inactive)
Appointment date: 20 Nov 1996
Termination date: 01 Apr 1997
Address: Killara, N S W 2071, Australia,
Address used since 20 Nov 1996
Juergen Mueller - Director (Inactive)
Appointment date: 26 Jul 1996
Termination date: 20 Nov 1996
Address: Northbridge, N S W 2063, Australia,
Address used since 26 Jul 1996
Alan Thompson - Director (Inactive)
Appointment date: 21 Apr 1993
Termination date: 15 Oct 1996
Address: Killara 2071, Australia,
Address used since 21 Apr 1993
David Fallow - Director (Inactive)
Appointment date: 21 Apr 1993
Termination date: 26 Jul 1996
Address: Bridge End, Wollstonecroaft 2065, Australia,
Address used since 21 Apr 1993
Eduard Krops - Director (Inactive)
Appointment date: 21 Jan 1994
Termination date: 25 Sep 1995
Address: 4128 Allschwil, Switzerland,
Address used since 21 Jan 1994
Rudolf Waeger - Director (Inactive)
Appointment date: 21 Apr 1993
Termination date: 21 Jan 1994
Address: Basel, Switzerland,
Address used since 21 Apr 1993
Ulf-peter Frerichs - Director (Inactive)
Appointment date: 30 Jul 1989
Termination date: 21 Apr 1993
Address: Takapuna, Auckland,
Address used since 30 Jul 1989
John Symon - Director (Inactive)
Appointment date: 30 Jul 1989
Termination date: 21 Apr 1993
Address: West Pennant Hills, Nsw, Australia,
Address used since 30 Jul 1989
Martin Germann Meister - Director (Inactive)
Appointment date: 18 Aug 1989
Termination date: 21 Apr 1993
Address: Ch-4147 Aesch, Switzerland,
Address used since 18 Aug 1989
Clevedon Brewing Company Limited
Level 1, Msd Building,
Gounder Holdings Limited
C/- Gvw Accountants Limited
Amberley Trustees Limited
109 Carlton Gore Road
Kolbe Trustee Limited
109 Carlton Gore Road
Kauri Bay Boomrock Limited
109 Carlton Gore Road
Pineapple Limited
109 Carlton Gore Road
547 Wholesalers Limited
Level 10, 203 Queen Street
Chiesi New Zealand Limited
Suite 1, 470 Parnell Road
F & M Health Solutions Limited
Level 14, 41 Shortland Street
Janssen-cilag (new Zealand) Limited
105 Carlton Gore Road
Pharmacy Westcity Limited
18 Charles Street
Teva Pharma (new Zealand) Limited
33a Normanby Road