Shortcuts

Orion Laboratories (nz) Limited

Type: NZ Limited Company (Ltd)
9429000102490
NZBN
1085559
Company Number
Registered
Company Status
Current address
1/13a Narabang Way
Belrose 2085
Australia
Postal & office & delivery address used since 19 Sep 2019
Minterellisonruddwatts, Level 22, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Sep 2020

Orion Laboratories (Nz) Limited was launched on 03 Nov 2000 and issued an NZ business number of 9429000102490. The registered LTD company has been managed by 12 directors: Leanne Brydon - an active director whose contract began on 30 Jun 2017,
Dominic R. - an active director whose contract began on 04 Dec 2017,
Neil L. - an inactive director whose contract began on 04 Dec 2017 and was terminated on 18 Dec 2023,
Sharon K. - an inactive director whose contract began on 15 Mar 2013 and was terminated on 05 Dec 2017,
Christiaan Mauritz Van Niekerk - an inactive director whose contract began on 26 Apr 2016 and was terminated on 30 Jun 2017.
As stated in BizDb's database (last updated on 28 Mar 2024), this company filed 1 address: Minterellisonruddwatts, Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical).
Up to 24 Sep 2020, Orion Laboratories (Nz) Limited had been using Minter Ellison Rudd Watts, Level 20, 88 Shortland Street, Auckland 1010 as their registered address.
A total of 200 shares are issued to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Orion Laboratories Pty Ltd T/A Perrigo Australia (an other) located at Balcatta, Western Australia postcode 6021.

Addresses

Principal place of activity

1/13a Narabang Way, Belrose, 2085 Australia


Previous addresses

Address #1: Minter Ellison Rudd Watts, Level 20, 88 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 11 Jun 2010 to 24 Sep 2020

Address #2: C/o Leonard Knight Ltd, Unit F, 8 Torrens Road, Pakuranga, Manukau City

Registered & physical address used from 30 Oct 2009 to 11 Jun 2010

Address #3: C/ Rsm Prince, 86 Highbrook Drive, East Tamaki 2013, Auckland

Physical & registered address used from 11 Jun 2009 to 30 Oct 2009

Address #4: 119 Harris Road, East Tamaki, Auckland

Physical & registered address used from 01 May 2006 to 11 Jun 2009

Address #5: Unit C, 333 Ti Rakau Drive, East Tamaki, Auckland

Registered & physical address used from 03 Nov 2000 to 01 May 2006

Contact info
61 2 98477999
19 Sep 2019 Phone
nzaccounts@perrigo.com.au
Email
nzaccounts@perrigo.com
26 Sep 2022 nzbn-reserved-invoice-email-address-purpose
www.perrigo.com.au
Website
www.perrigo.com
26 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Other (Other) Orion Laboratories Pty Ltd T/a Perrigo Australia Balcatta
Western Australia
6021
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Perrigo Company Plc
Name
Pharmaceutical
Type
529592
Ultimate Holding Company Number
IE
Country of origin
Directors

Leanne Brydon - Director

Appointment date: 30 Jun 2017

ASIC Name: Orion Laboratories Pty. Ltd.

Address: Cremorne, Sydney, Nsw, 2090 Australia

Address used since 26 Sep 2022

Address: St Huberts Island Nsw, 2257 Australia

Address used since 19 Sep 2019

Address: Cremorne, Nsw, 2090 Australia

Address used since 30 Jun 2017

Address: Balcatta, Wa, 6021 Australia


Dominic R. - Director

Appointment date: 04 Dec 2017


Neil L. - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 18 Dec 2023


Sharon K. - Director (Inactive)

Appointment date: 15 Mar 2013

Termination date: 05 Dec 2017

Address: Closter, Nj, 07624 United States

Address used since 15 Mar 2013


Christiaan Mauritz Van Niekerk - Director (Inactive)

Appointment date: 26 Apr 2016

Termination date: 30 Jun 2017

ASIC Name: Orion Laboratories Pty. Ltd.

Address: St Ives, Sydney, NSW 2075 Australia

Address used since 26 Apr 2016

Address: Balcatta, WA 6021 Australia

Address: Balcatta, WA 6021 Australia


Judy B. - Director (Inactive)

Appointment date: 08 Apr 2010

Termination date: 27 Feb 2017

Address: St Joseph, Mi 49085, United States

Address used since 08 Apr 2010


Shane Francis Byrne - Director (Inactive)

Appointment date: 08 Jan 2015

Termination date: 26 Apr 2016

ASIC Name: Orion Laboratories Pty. Ltd.

Address: Warrawee, Nsw, 2074 Australia

Address used since 10 Oct 2015

Address: Balcatta, 6021 Australia

Address: Balcatta, 6021 Australia


Joseph Papa - Director (Inactive)

Appointment date: 08 Apr 2010

Termination date: 09 Dec 2014

Address: Chester, Nj 07930, United States Of America,

Address used since 08 Apr 2010


Jeffrey Robert Needham - Director (Inactive)

Appointment date: 08 Apr 2010

Termination date: 18 Mar 2013

Address: West Olive, Mi 49460, United States Of America,

Address used since 08 Apr 2010


Justin Lloyd Crump - Director (Inactive)

Appointment date: 03 Nov 2000

Termination date: 08 Apr 2010

Address: Swanbourne, Perth, Western Australia 6010,

Address used since 03 Nov 2000


Robert Kimpton - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 08 Apr 2010

Address: Duncraig, Western Australia,

Address used since 01 Sep 2008


Frederick Ray Paul Rowney - Director (Inactive)

Appointment date: 03 Nov 2000

Termination date: 01 Sep 2008

Address: Canning Vale, Perth, Western Australia 6155,

Address used since 03 Nov 2000

Nearby companies