Shortcuts

Novartis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000005081
NZBN
52118
Company Number
Registered
Company Status
010687756
GST Number
F372020
Industry classification code
Drug Wholesaling
Industry classification description
Current address
109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 14 Nov 2014
Suite 3.15, No 12 Madden Street
Wynyard Quarter
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 10 Sep 2020
Suite 3.15, No 12 Madden Street
Wynyard Quarter
Auckland 1023
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Aug 2022

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.

Addresses

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

Contact info
64 9 5238500
19 Dec 2018 Phone
tim-1.jones@novartis.com
Email
joanna.johnston@novartis.com
03 Aug 2022 Email
No website
Website
https://www.novartis.com.au/
04 Aug 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 410000
Individual Novartis, A G Basel
CH-4056
Switzerland

Ultimate Holding Company

07 Sep 2022
Effective Date
Novartis Ag
Name
Public Company
Type
CH
Country of origin
Fabrikstrasse 18
Wsj-151.2.330.38
Basel CH-4056
Switzerland
Address
Directors

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

Nearby companies

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

Similar companies

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