Janssen-Cilag (New Zealand) Limited, a registered company, was registered on 30 Jun 2008. 9429032677270 is the NZ business number it was issued. "Drug wholesaling" (business classification F372020) is how the company was classified. The company has been run by 10 directors: Sophie Glover-Koudounas - an active director whose contract began on 01 Jan 2016,
Urs Daniel Voegeli - an active director whose contract began on 29 Nov 2022,
Okan Comelek - an active director whose contract began on 14 Mar 2023,
Biljana Naumovic - an inactive director whose contract began on 22 Sep 2021 and was terminated on 14 Mar 2023,
Konrad Theobald Fischer - an inactive director whose contract began on 01 Jun 2016 and was terminated on 30 Jun 2022.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 62-185, Sylvia Park, Auckland, 1644 (types include: postal, office).
Janssen-Cilag (New Zealand) Limited had been using 105 Carlton Gore Road, Newmarket, Auckland as their registered address up to 11 Feb 2014.
A single entity controls all company shares (exactly 100 shares) - Janssen-Cilag Pty Limited - located at 1644, North Ryde.
Principal place of activity
507 Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand
Previous address
Address #1: 105 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 30 Jun 2008 to 11 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Janssen-cilag Pty Limited |
North Ryde Nsw 2113 Australia |
30 Jun 2008 - |
Ultimate Holding Company
Sophie Glover-koudounas - Director
Appointment date: 01 Jan 2016
ASIC Name: Janssen-cilag Pty Ltd
Address: Warrawee, Nsw, 2074 Australia
Address used since 01 Jan 2016
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Urs Daniel Voegeli - Director
Appointment date: 29 Nov 2022
ASIC Name: Janssen-cilag Pty Ltd
Address: Vaucluse, Nsw, 2030 Australia
Address used since 29 Nov 2022
Okan Comelek - Director
Appointment date: 14 Mar 2023
ASIC Name: Janssen-cilag Pty Ltd
Address: Warrawee, Nsw, 2074 Australia
Address used since 14 Mar 2023
Biljana Naumovic - Director (Inactive)
Appointment date: 22 Sep 2021
Termination date: 14 Mar 2023
ASIC Name: Janssen-cilag Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: Bronte, Nsw, 2024 Australia
Address used since 22 Sep 2021
Konrad Theobald Fischer - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 30 Jun 2022
ASIC Name: Janssen-cilag Pty Ltd
Address: North Ryde, 2113 Australia
Address: Pymble, 2073 Australia
Address used since 01 Jun 2016
Address: North Ryde, 2113 Australia
Bruce Michael Goodwin - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 22 Sep 2021
ASIC Name: Janssen-cilag Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Address: Surry Hills, Nsw, 2010 Australia
Address used since 01 Jan 2016
Juan Jose Graham Cruces - Director (Inactive)
Appointment date: 08 Jan 2014
Termination date: 01 Jun 2016
ASIC Name: Janssen-cilag Pty Ltd
Address: Paddington, Nsw, 2021 Australia
Address used since 08 Jan 2014
Address: North Ryde, Nsw, 2113 Australia
Address: North Ryde, Nsw, 2113 Australia
Christopher Paul Hourigan - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 01 Jan 2016
ASIC Name: Janssen-cilag Pty Ltd
Address: North Ryde, Nsw, 2113 Australia
Address: Killara Nsw, 2071 Australia
Address used since 01 Feb 2013
Address: North Ryde, Nsw, 2113 Australia
Rodney Alan Whittington - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 08 Jan 2014
Address: Bella Vista, Nsw, 2153 Australia
Address used since 27 Sep 2013
Stephen James Wooding - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 01 Oct 2012
Address: Pymble, Nsw 2073, Australia,
Address used since 30 Jun 2008
Janssen-cilag Pty Ltd
507 Mt Wellington Highway
Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway
Electrix Limited
Cnr George Bourke Dr & Mt Wellington
Vinci Energies New Zealand Limited
Cnr George Bourke Dr & Mt
Gpc Asia Pacific (nz) Holdings Limited
510 Mount Wellington Highway
Gpc Asia Pacific Limited
510 Mount Wellington Highway
Pharmaco (australia) Limited
4 Fisher Crescent
Pharmaco (n.z.) Limited
4 Fisher Crescent
Pharmacy Retailing (nz) Limited
54 Carbine Road
Prnz Limited
54 Carbine Road
Teva Pharma (new Zealand) Limited
120 Ngapuhi Road
Viatris Limited
2b George Bourke Drive