Shortcuts

Sanofi-aventis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000014304
NZBN
110389
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C184120
Industry classification code
Medicine Mfg
Industry classification description
Current address
Level 15, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2022
Level 15, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Postal & delivery address used since 02 Nov 2022

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.

Addresses

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

Contact info
64 09 5801810
Phone
64 580 9580
Phone
61 02 86662000
02 Nov 2022 Phone
lawrence.shim@sanofi.com
14 Nov 2019 nzbn-reserved-invoice-email-address-purpose
Lawrence.Shim@sanofi.com
21 Mar 2019 Email
www.sanofi.com.au
21 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1036596
Other (Other) Sanofi Foreign Participations B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sanofi Sa
Other Sanofi-aventis Europe Paris 75013
France
Other Sanofi-aventis Europe Paris 75013
France
Other Sanofi-aventis Europe Paris 75013
France
Other Sanofi-aventis Europe Paris 75013
France
Other Null - Aventis Holdings Inc
Other Null - Sanofi-aventis Participations
Other Null - Aventis Pharma S.a.
Other Null - Aventis Pharma Holding Gmbh
Other Null - Fisons Australia Holdings Limited
Other Aventis Holdings Inc
Other Sanofi-aventis Participations
Other Fisons Australia Holdings Limited
Other Aventis Pharma S.a.
Other Aventis Pharma Holding Gmbh

Ultimate Holding Company

15 Jul 2019
Effective Date
Sanofi Foreign Participations B.v.
Name
Overseas Company
Type
NL
Country of origin
Directors

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

Nearby companies

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

Similar companies

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