Sanofi-Aventis New Zealand Limited, a registered company, was launched on 27 Jan 1981. 9429000014304 is the NZ business identifier it was issued. "Medicine mfg" (ANZSIC C184120) is how the company is categorised. This company has been managed by 37 directors: Yogita Nath - an active director whose contract started on 13 Nov 2019,
Gladys Ambrosio Peters - an active director whose contract started on 01 Apr 2022,
Alan Richard Carter - an inactive director whose contract started on 01 Feb 2007 and was terminated on 01 Apr 2022,
Jean-Christophe Badri - an inactive director whose contract started on 01 Aug 2019 and was terminated on 13 Nov 2019,
Joel Guy Gueguen - an inactive director whose contract started on 17 Oct 2016 and was terminated on 01 Aug 2019.
Updated on 23 Feb 2024, our database contains detailed information about 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: postal, delivery).
Sanofi-Aventis New Zealand Limited had been using Level 5, 56 Cawley Street, Ellerslie, Auckland as their registered address up until 27 Jun 2022.
Previous aliases for the company, as we established at BizDb, included: from 15 Mar 2001 to 23 Aug 2006 they were named Aventis Pharma Limited, from 23 Aug 1995 to 15 Mar 2001 they were named Hoechst Marion Roussel (Nz) Limited and from 15 Jul 1991 to 23 Aug 1995 they were named Marion Merrell Dow (Nz) Limited.
Principal place of activity
Level 5, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 5, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 11 Aug 2021 to 27 Jun 2022
Address #2: Level 8, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 24 Nov 2020 to 11 Aug 2021
Address #3: Level 8, 56 Cawley Street, Ellerslie, Auckland, 1005 New Zealand
Physical & registered address used from 19 Aug 2015 to 24 Nov 2020
Address #4: James And Wells Tower, Level 8 / 56 Cawley Street, Ellerslie, Auckland, 1005 New Zealand
Registered & physical address used from 14 Mar 2012 to 19 Aug 2015
Address #5: James And Wells Tower, Part Level 8 / 56 Cawley Street, Ellerslie 1005, Auckland New Zealand
Physical address used from 02 Sep 2008 to 14 Mar 2012
Address #6: James And Wells Tower, Part Level 8 / 56 Cawley Street, Ellerslie 1005, Auckland New Zealand
Registered address used from 18 Nov 2002 to 14 Mar 2012
Address #7: Locked Bag 2067, Lane Cove, Nsw 2066, Australia
Physical address used from 18 Nov 2002 to 02 Sep 2008
Address #8: Ground Floor, 101 Station Road, Penrose, Auckland
Registered address used from 06 Sep 2000 to 18 Nov 2002
Address #9: Level 3, Birkenhead Shopping Centre, 35 Mokoia Road, Birkenhead, Auckland
Physical address used from 06 Sep 2000 to 18 Nov 2002
Address #10: Ground Floor, 101 Station Road, Penrose, Auckland
Physical address used from 06 Sep 2000 to 06 Sep 2000
Address #11: 89 Paritutu Rd, New Plymouth
Registered address used from 02 Dec 1996 to 06 Sep 2000
Basic Financial info
Total number of Shares: 1036596
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1036596 | |||
Other (Other) | Sanofi Foreign Participations B.v. | 23 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sanofi Sa | 23 Oct 2019 - 23 Oct 2019 | |
Other | Sanofi-aventis Europe |
Paris 75013 France |
09 Dec 2009 - 23 Oct 2019 |
Other | Sanofi-aventis Europe |
Paris 75013 France |
09 Dec 2009 - 23 Oct 2019 |
Other | Sanofi-aventis Europe |
Paris 75013 France |
09 Dec 2009 - 23 Oct 2019 |
Other | Sanofi-aventis Europe |
Paris 75013 France |
09 Dec 2009 - 23 Oct 2019 |
Other | Null - Aventis Holdings Inc | 27 Jan 1981 - 31 Jul 2007 | |
Other | Null - Sanofi-aventis Participations | 09 Nov 2005 - 27 Jun 2010 | |
Other | Null - Aventis Pharma S.a. | 27 Jan 1981 - 31 Jul 2007 | |
Other | Null - Aventis Pharma Holding Gmbh | 27 Jan 1981 - 09 Nov 2005 | |
Other | Null - Fisons Australia Holdings Limited | 27 Jan 1981 - 09 Nov 2005 | |
Other | Aventis Holdings Inc | 27 Jan 1981 - 31 Jul 2007 | |
Other | Sanofi-aventis Participations | 09 Nov 2005 - 27 Jun 2010 | |
Other | Fisons Australia Holdings Limited | 27 Jan 1981 - 09 Nov 2005 | |
Other | Aventis Pharma S.a. | 27 Jan 1981 - 31 Jul 2007 | |
Other | Aventis Pharma Holding Gmbh | 27 Jan 1981 - 09 Nov 2005 |
Ultimate Holding Company
Yogita Nath - Director
Appointment date: 13 Nov 2019
ASIC Name: Sanofi-aventis Australia Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: West Pymble, 2073 Australia
Address used since 13 Nov 2019
Gladys Ambrosio Peters - Director
Appointment date: 01 Apr 2022
ASIC Name: Sanofi-aventis Healthcare Pty Ltd
Address: Virginia, Qld, 4014 Australia
Address: Albany Creek, Qld, 4035 Australia
Address used since 01 Apr 2022
Alan Richard Carter - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 01 Apr 2022
Address: Sunny Hills, Auckland, 2010 New Zealand
Address used since 27 Oct 2015
Jean-christophe Badri - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 13 Nov 2019
Address: 3-20-2 Nishi Shinjuku, Shinju, 160-0023 Japan
Address used since 01 Aug 2019
Joel Guy Gueguen - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 01 Aug 2019
ASIC Name: Sanofi-aventis Australia Pty Ltd
Address: 12-24 Talavera Road, Macquarie Park, Nsw, 2113 Australia
Address: Pyrmont, Nsw, 2009 Australia
Address used since 17 Oct 2016
Address: 12-24 Talavera Road, Macquarie Park, Nsw, 2113 Australia
Laurence Chantal Elisabeth Lubis-vitalis-buil - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 29 Jul 2016
ASIC Name: Sanofi-aventis Australia Pty Ltd
Address: Queens Park, Sydney Nsw, 2022 Australia
Address used since 07 Nov 2014
Address: 12-24 Talavera Road, Macquarie Park, 2113 Australia
Address: 12-24 Talavera Road, Macquarie Park, 2113 Australia
Fabrice Jean Alain Miguel Baschiera - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 29 Jul 2016
Address: 3-1-1 Roppongi, Minato-ku, Tokyo, 106-0032 Japan
Address used since 07 Nov 2014
Ulric Diby Adom - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 29 Jul 2016
Address: Nishi Shinjuku, Shinjuku-ku, Tokyo, 163-1488 Japan
Address used since 01 Sep 2015
Philippe Pierre Sauvage - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 01 Sep 2015
Address: 3-6-13 Minami-azabu, Tokyo, 106-0047 Japan
Address used since 21 Dec 2012
Jeremy Charles Moulding - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 07 Nov 2014
Address: 3-17-8 Hiroo Shibuya-ku, Tokyo, 150-0012 Japan
Address used since 11 Dec 2010
Peter Eric Gracie - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 07 Nov 2014
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 21 Dec 2012
Malo Patrick Louis Le Lidec - Director (Inactive)
Appointment date: 04 Apr 2011
Termination date: 21 Dec 2012
Address: Park Axis Tower 905, Tokyo, 1070062 Japan
Address used since 04 Apr 2011
Andrew Mark Folkard - Director (Inactive)
Appointment date: 06 Feb 2012
Termination date: 21 Dec 2012
Address: Baulkham Hills, Sydney Nsw, 2153 Australia
Address used since 06 Feb 2012
Peter Eric Gracie - Director (Inactive)
Appointment date: 08 Jul 2010
Termination date: 06 Feb 2012
Address: Castle Hill Nsw, 2154 Australia
Address used since 08 Jul 2010
Francois-xavier D. - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 04 Apr 2011
Eric Richard Le Bris - Director (Inactive)
Appointment date: 23 Mar 2007
Termination date: 08 Jul 2010
Address: #01-02 Unit 8, Singapore 258869,
Address used since 23 Mar 2007
Francois Louis Andre Gout - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 08 Jul 2010
Address: Clovelly Nsw 2031, Sydney, Australia,
Address used since 01 Jul 2008
Peter Eric Gracie - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 01 Jul 2008
Address: Castle Hill Nsw 2154, Australia,
Address used since 01 May 2006
Francois Delille - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 23 Mar 2007
Address: 78000 Versailles, France,
Address used since 01 May 2006
Erik Wouter Louwerens - Director (Inactive)
Appointment date: 01 Oct 2005
Termination date: 06 Mar 2007
Address: Mosman Nsw 2088, Australia,
Address used since 01 May 2006
Graham John Cole - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 01 May 2006
Address: 5-9 Helen St, Lane Cove 2066, N S W, Australia,
Address used since 22 Nov 2000
Didier Benoit - Director (Inactive)
Appointment date: 01 Oct 2005
Termination date: 01 May 2006
Address: Paris 16e, France,
Address used since 01 Oct 2005
Colin Hannah - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 01 Oct 2005
Address: Pymble Nsw 2073, Australia,
Address used since 01 Jun 2003
Colette Mutschler - Director (Inactive)
Appointment date: 18 Jan 2005
Termination date: 01 Oct 2005
Address: 93340 Le Raincy, Paris, France,
Address used since 18 Jan 2005
Wolfgang Jurgen Wagner - Director (Inactive)
Appointment date: 25 Mar 1998
Termination date: 16 Oct 2002
Address: St Ives 2075, New South Wales, Australia,
Address used since 25 Mar 1998
Alan Richard Carter - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 16 Oct 2002
Address: Howick, Auckland,
Address used since 22 Nov 2000
Alan Dick - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 22 Nov 2000
Address: Remuera, Auckland,
Address used since 21 Dec 1995
Bruce Cooper - Director (Inactive)
Appointment date: 15 Apr 1996
Termination date: 22 Nov 2000
Address: Mossman 2088, N S W, Australia,
Address used since 15 Apr 1996
Pascal Soriot - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 20 Nov 2000
Address: Minato-ku, Tokyo 107, Japan,
Address used since 21 Dec 1995
Dominique Rene Carouge - Director (Inactive)
Appointment date: 17 Apr 1997
Termination date: 20 Oct 1999
Address: 27 Sirius Road, Lane Cove 2066, New South Wales, Australia,
Address used since 17 Apr 1997
Marc Pierre Jean Dunoyer - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 25 Mar 1998
Address: 75997 Paris, France,
Address used since 21 Dec 1995
Philip Roger Ainley - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 15 Apr 1996
Address: Clontarf, Nsw 2093, Australia,
Address used since 15 Jun 1992
John Alfred Baker - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 21 Dec 1995
Address: Davidson, Nsw 2085, Australia,
Address used since 15 Jun 1992
James Gray Staples - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 21 Dec 1995
Address: St Johns, Auckland,
Address used since 15 Jun 1992
Michael Victor Aylott - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 14 Dec 1995
Address: 3-5-49 Minami-azabu, Minato-ku Tokyo 106, Japan,
Address used since 08 Jul 1993
Peter Norman Duncan - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 23 Jun 1995
Address: 42 Stanley Village, Hong Kong,
Address used since 29 May 1992
Michael William Chrisp - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 08 Jul 1993
Address: Leawood, Kansas City, Kansas 66209, Usa,
Address used since 15 Jun 1992
Agility Cis International Limited
Level 10, Agility Cis Tower
Agility Cis Limited
Level 10
Sarisha Property Limited
50 Cawley Street
Haines Hunter Limited
50 Cawley Street
Sea Craft Limited
50 Cawley Street
Classic Car Collection Limited
Suite 2, 37 Wilkinson Rd
Bxtaccelyon Nz Limited
57 Symonds Street, Level 6
Garrett Investments Limited
S Atkinson
Naturally Herbal Limited
12 Hira Way
The Herbal Shop 2016 Limited
1006 Gordonton Road
Weleda Australasia Limited
302 Te Mata Road
X Zone Nz Limited
6 Clayton Street