Shortcuts

Apotex Nz Limited

Type: NZ Limited Company (Ltd)
9429000013598
NZBN
523802
Company Number
Registered
Company Status
Current address
Tamariki House, Second Floor
7 Tamariki Avenue
Orewa 0931
New Zealand
Registered & physical address used since 03 Mar 2021

Apotex Nz Limited, a registered company, was started on 18 May 1992. 9429000013598 is the number it was issued. This company has been run by 18 directors: James Matheson Sclater - an active director whose contract began on 30 Sep 2019,
Arturo Tramonte - an active director whose contract began on 01 Jul 2021,
Jeffrey Dean Watson - an inactive director whose contract began on 01 May 2015 and was terminated on 01 Jul 2021,
Colin James Robertson - an inactive director whose contract began on 18 May 1992 and was terminated on 30 Sep 2019,
Roger Millichamp - an inactive director whose contract began on 01 May 2015 and was terminated on 01 Sep 2019.
Last updated on 08 Nov 2021, BizDb's data contains detailed information about 1 address: Tamariki House, Second Floor, 7 Tamariki Avenue, Orewa, 0931 (types include: registered, physical).
Apotex Nz Limited had been using Tamariki Avenue, Second Floor, 7 Tamariki Avenue, Orewa as their registered address up to 03 Mar 2021.
A single entity owns all company shares (exactly 3300000 shares) - Apotex International Inc - located at 0931, Toronto, Ontario, M9L 1T9.

Addresses

Previous addresses

Address: Tamariki Avenue, Second Floor, 7 Tamariki Avenue, Orewa, 0931 New Zealand

Registered address used from 23 Feb 2021 to 03 Mar 2021

Address: Tamariki Avenue, Second Floor, 7 Tamariki Avenue, Orewa, 0931 New Zealand

Physical address used from 01 Apr 2020 to 03 Mar 2021

Address: 32 Hillside Road, Glenfield, Auckland, 0627 New Zealand

Physical address used from 07 Apr 2009 to 01 Apr 2020

Address: 32 Hillside Road, Glenfield, Auckland, 0627 New Zealand

Registered address used from 07 Apr 2009 to 23 Feb 2021

Address: 32 Hillside Road, Glenfield, Auckland

Registered address used from 06 Jun 1997 to 07 Apr 2009

Address: 32 Hillside Road, Glenfield

Physical address used from 06 Jun 1997 to 07 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 3300000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 28 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3300000
Other Apotex International Inc Toronto
Ontario, M9l 1t9

Canada

Ultimate Holding Company

06 Mar 2019
Effective Date
Sherfam Inc
Name
Company
Type
CA
Country of origin
150 Signet Drive
Toronto
Ontario M9L 1T9
Canada
Address
Directors

James Matheson Sclater - Director

Appointment date: 30 Sep 2019

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 20 Oct 2020

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 05 Aug 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Sep 2019


Arturo Tramonte - Director

Appointment date: 01 Jul 2021

Address: Brampton, On, L6Y 5K3 Canada

Address used since 01 Jul 2021


Jeffrey Dean Watson - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 01 Jul 2021

Address: King City, Ontario, L7b 1m4, Canada

Address used since 01 May 2015


Colin James Robertson - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 30 Sep 2019

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Mar 2016


Roger Millichamp - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 01 Sep 2019

ASIC Name: Apotex Pty Ltd

Address: Macquarie Park, Nsw 2113, Australia

Address: West Pennant Hills, Nsw 2125, Australia

Address used since 01 May 2015

Address: Macquarie Park, Nsw 2113, Australia


Michael Healy - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 25 Sep 2018

ASIC Name: Heidi Healy Real Estate Pty Ltd

Address: Wahroonga, Nsw 2076, Australia

Address used since 01 Jul 2013

Address: Wahroonga, Nsw 2076, Australia


Steven George Lydeamore - Director (Inactive)

Appointment date: 22 Jan 2015

Termination date: 01 May 2015

Address: Toronto, Ontario, M5m 1n9, Canada

Address used since 22 Jan 2015


Robert Craig Baxter - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 22 Jan 2015

Address: King City, Ontario, L7B 1LB Canada

Address used since 14 Feb 2012


Jeffrey Adams - Director (Inactive)

Appointment date: 30 Aug 2008

Termination date: 22 Jan 2015

Address: King City, Ontario, L7b 1c2, Canada

Address used since 01 Mar 2013


Andrew George Kay - Director (Inactive)

Appointment date: 30 Aug 2008

Termination date: 25 Feb 2010

Address: King City, Ontario, L7b 1m5,

Address used since 30 Aug 2008


Michael Allan Weingarten - Director (Inactive)

Appointment date: 29 Jun 1998

Termination date: 17 Mar 2009

Address: Thornhill, Ontario, Canada,

Address used since 29 Jun 1998


Martin Anthony Marino - Director (Inactive)

Appointment date: 21 Jan 1999

Termination date: 28 Feb 2002

Address: Oakville, Ontario, Canada,

Address used since 21 Jan 1999


Jacob Moses Kay - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 21 Jan 1999

Address: Richmond Hill, Ontario L4c 6e2, Canada,

Address used since 18 May 1992


Janet Ann Forrest Jones - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 29 Jun 1998

Address: Mairangi Bay, Auckland,

Address used since 18 May 1992


Bruce Arthur Maclean - Director (Inactive)

Appointment date: 07 Jun 1995

Termination date: 29 Jun 1998

Address: Albany,

Address used since 07 Jun 1995


Larry Thomas Beare - Director (Inactive)

Appointment date: 16 Apr 1996

Termination date: 22 Jun 1998

Address: Toronto, Ontario M4k 1a2, Canada,

Address used since 16 Apr 1996


Russell Francis Jones - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 01 Jan 1998

Address: Mairangi Bay, Auckland,

Address used since 18 May 1992


Adrian Charles Esdaile - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 30 Oct 1996

Address: Glenfield, Auckland,

Address used since 18 May 1992

Nearby companies

Oneplus Motors Limited
Unit5/30 Hillside Road

North Harbour 4 X 4 Limited
34 Hillside Road

North Shore 4x4 Limited
34 Hillside Road

Asia Motors Limited
4-28 Hillside Road

Prime Capital Limited
51 Hillside Road

Stile Aluminium Solutions Limited
Suite 1, 41 Poland Road