Shortcuts

Janssen-cilag (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429032677270
NZBN
2147016
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F372020
Industry classification code
Drug Wholesaling
Industry classification description
Current address
507 Mt Wellington Highway
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 11 Feb 2014
Po Box 62-185
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 03 Sep 2019
507 Mt Wellington Highway
Mt Wellington
Auckland 1060
New Zealand
Office & delivery address used since 03 Sep 2019

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.

Addresses

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

Contact info
64 9 5238700
04 Sep 2018 Phone
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Janssen-cilag Pty Limited North Ryde
Nsw 2113
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Johnson & Johnson
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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