Allergan New Zealand Limited, a removed company, was incorporated on 28 Sep 1981. 9429032120141 is the business number it was issued. "Drug wholesaling" (ANZSIC F372020) is how the company has been categorised. This company has been run by 21 directors: Jason Edward Smith - an active director whose contract began on 14 Jun 2019,
Mohomed Shamil Ishak Miskin - an active director whose contract began on 14 Jun 2019,
Nathalie Mia Mcneil - an active director whose contract began on 14 Jun 2019,
Gerhard William Franz Muhle - an inactive director whose contract began on 08 Jun 2017 and was terminated on 19 Jun 2019,
Glen Edward Malcome Curran - an inactive director whose contract began on 04 Oct 2011 and was terminated on 14 Jun 2017.
Allergan New Zealand Limited had been using 7-9 Niall Burgess Road, Mount Wellington, New Zealand as their registered address up to 01 Oct 2004.
More names used by the company, as we managed to find at BizDb, included: from 28 Sep 1981 to 21 Feb 1989 they were named Allergan Pharmaceuticals (N.z.) Limited.
Previous addresses
Address #1: 7-9 Niall Burgess Road, Mount Wellington, New Zealand
Registered address used from 29 Oct 2002 to 01 Oct 2004
Address #2: 7-9 Niall Burgess Road, Wellington, New Zealand
Physical address used from 29 Oct 2002 to 29 Oct 2002
Address #3: 33 Vesty Drive, Mt Wellington, Auckland
Registered address used from 21 Aug 2000 to 29 Oct 2002
Address #4: 33 Vestey Drive, Mt Wellington, Auckland
Physical address used from 21 Aug 2000 to 29 Oct 2002
Address #5: 33 Vesty Drive, Mt Wellington, Auckland
Physical address used from 21 Aug 2000 to 21 Aug 2000
Address #6: Unit 2, 17 Allright Place, Mt Wellington, Auckland
Physical & registered address used from 15 Dec 1999 to 21 Aug 2000
Address #7: 8d Sylvia Park Road, Mt Wellington, Auckland
Physical address used from 05 May 1998 to 15 Dec 1999
Address #8: 8d Sylvia Park Road, Mt Wellington, Auckland, New Zealand
Registered address used from 05 May 1998 to 15 Dec 1999
Address #9: 80 Sylvia Park Road, Mt Wellington, Auckland, New Zealand
Registered address used from 27 Nov 1996 to 05 May 1998
Address #10: 100 Pah Road, Royal Oak, Auckland
Registered address used from 03 Nov 1993 to 27 Nov 1996
Basic Financial info
Total number of Shares: 601000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 05 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 601000 | |||
Other (Other) | Abbvie Central Finance B.v. | 06 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Abbvie International Holdings Unlimited Company | 06 Dec 2021 - 06 Dec 2021 | |
Other | Allergan, Inc |
Irvine California 97215 United States |
28 Sep 1981 - 06 Dec 2021 |
Other | Allergan, Inc |
Irvine California 97215 United States |
28 Sep 1981 - 06 Dec 2021 |
Ultimate Holding Company
Jason Edward Smith - Director
Appointment date: 14 Jun 2019
Address: Singapore, 259166 Singapore
Address used since 14 Jun 2019
Mohomed Shamil Ishak Miskin - Director
Appointment date: 14 Jun 2019
ASIC Name: Allergan Australia Pty Limited
Address: Gordon Nsw, 2072 Australia
Address used since 20 Jun 2019
Address: 810 Pacific Highway, Gordon Nsw, 2072 Australia
Nathalie Mia Mcneil - Director
Appointment date: 14 Jun 2019
ASIC Name: Allergan Australia Pty Limited
Address: Cremorne Nsw, 2090 Australia
Address used since 20 Jun 2019
Address: 810 Pacific Highway, Gordon Nsw, 2072 Australia
Gerhard William Franz Muhle - Director (Inactive)
Appointment date: 08 Jun 2017
Termination date: 19 Jun 2019
ASIC Name: Allergan Australia Pty Limited
Address: 810 Pacific Highway, Gordon/nsw, 2072 Australia
Address: Mosman/nsw, 2088 Australia
Address used since 01 Sep 2018
Address: Mosman/nsw, 2088 Australia
Address used since 26 Jul 2017
Address: 810 Pacific Highway, Gordon/nsw, 2072 Australia
Address: Cremorne/ Nsw, 2090 Australia
Address used since 08 Jun 2017
Glen Edward Malcome Curran - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 14 Jun 2017
ASIC Name: Allergan Australia Pty Limited
Address: Nsw, 2072 Australia
Address: Nsw, 2072 Australia
Address: Longueville, Nsw, 2066 Australia
Address used since 04 Oct 2012
Rajkumar Narayanan - Director (Inactive)
Appointment date: 26 Oct 2014
Termination date: 08 Jun 2017
Address: Singapore, 249715 Singapore
Address used since 26 Oct 2014
Ian Bell - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 18 Mar 2013
Address: Singapore, 249974,
Address used since 20 May 2008
Mark Glover - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 04 Oct 2011
Address: Pymble, Nsw 2073, Australia,
Address used since 20 May 2008
John Paul Hartmann - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 20 May 2008
Address: Seaforth, New South Wales, Australia,
Address used since 01 Aug 2000
Douglas S Ingram - Director (Inactive)
Appointment date: 22 Jul 2001
Termination date: 20 May 2008
Address: Newport Coast, California, Usa,
Address used since 22 Jul 2001
Tracey O'dea - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 14 Oct 2002
Address: Queens Park, New South Wales, Australia,
Address used since 01 Aug 2000
David, Kevin Wakeley - Director (Inactive)
Appointment date: 04 Dec 1996
Termination date: 24 Oct 2001
Address: Wahroonga, New South Wales 2076, Australia,
Address used since 04 Dec 1996
Francis R Tunney - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 22 Jul 2001
Address: Newport Beach, California 92663, Usa,
Address used since 20 Nov 1991
Peter, Louise Abrahamson - Director (Inactive)
Appointment date: 04 Dec 1996
Termination date: 01 Aug 2000
Address: Castle Hill, Nsw 2154, Australia,
Address used since 04 Dec 1996
Narayanan Rajkumar - Director (Inactive)
Appointment date: 20 Dec 1999
Termination date: 01 Aug 2000
Address: Epping, New South Wales, Australia,
Address used since 20 Dec 1999
John Raymond Green - Director (Inactive)
Appointment date: 06 Oct 1992
Termination date: 04 Dec 1996
Address: Whale Beach, New South Wales, Australia,
Address used since 06 Oct 1992
Warren Brainard-smith - Director (Inactive)
Appointment date: 05 Oct 1992
Termination date: 02 Dec 1996
Address: Kirribilli Sydney, New South Wales, Australia,
Address used since 05 Oct 1992
Edward A Cottrell - Director (Inactive)
Appointment date: 05 Oct 1992
Termination date: 01 Dec 1996
Address: Mosman Sydney, New South Wales, Australia,
Address used since 05 Oct 1992
Gary Kent Binstead - Director (Inactive)
Appointment date: 31 Oct 1992
Termination date: 21 Oct 1994
Address: Elanora 2101 Sydney, New South Wales, Australia,
Address used since 31 Oct 1992
Malcolm Dennis Tubby - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 07 Oct 1992
Address: Devonport, Auckland,
Address used since 20 Nov 1991
David B Bruns - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 06 Oct 1992
Address: Raymead Road, Maidenhead, Berks Sl68nn England,
Address used since 20 Nov 1991
Primary Select Limited
12 Manu Tapu Drive
Farmlands Mathias International Limited
12 Manu Tapu Drive
Mathias International Limited
12 Manu Tapu Drive
Mathias Meats Argentina Limited
12 Manu Tapu Drive
Capec New Zealand Incorporated
C/o Tnt Express Worldwide
Skystar Airport Services Nz Pty Limited
George Bolt Memorial Drive
Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway
Ksj Pharmatech Limited
1 Pukaki Road
Pharmaco (australia) Limited
4 Fisher Crescent
Pharmaco (n.z.) Limited
4 Fisher Crescent
Prnz Limited
54 Carbine Road
Viatris Limited
2b George Bourke Drive