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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Orion Laboratories Pty Ltd T/a Perrigo Australia |
Balcatta Western Australia 6021 Australia |
03 Nov 2000 - |
Ultimate Holding Company
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
Nztrio Foundation
Minter Ellison
Global Ag Properties Ii New Zealand Limited Partnership
Minter Ellison Rudd Watts
The Sir John Kirwan Foundation Board
C/-minter Ellison Rudd Watts
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street