Shortcuts

Allergan New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032120141
NZBN
112420
Company Number
Removed
Company Status
F372020
Industry classification code
Drug Wholesaling
Industry classification description
Current address
Cnr Manu Tapu Dr & Joseph Hammond Place
Auckland International Airport
Mangere, Auckland New Zealand
Physical & registered & service address used since 01 Oct 2004
810 Pacific Highway
Gordon Nsw 2072
Australa
Other address (Address for Records) used since 25 Sep 2008

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.

Addresses

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

Contact info
64 80065 9912
03 Dec 2018 Phone
NZenquiries@allergan.com
03 Dec 2018 Email
https://www.allergan.co.nz/en-nz/home
03 Dec 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 601000
Other (Other) Abbvie Central Finance B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Abbvie International Holdings Unlimited Company
Other Allergan, Inc Irvine
California 97215

United States
Other Allergan, Inc Irvine
California 97215

United States

Ultimate Holding Company

26 Oct 2020
Effective Date
Abbvie Inc
Name
Ultimate Holding Company
Type
5126809
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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