Amgen (New Zealand) Limited, a registered company, was registered on 14 Sep 2006. 9429033890890 is the NZBN it was issued. The company has been supervised by 15 directors: David Ewan Foulstone - an active director whose contract started on 03 Jul 2018,
My Linh Kha - an active director whose contract started on 01 Nov 2020,
Lisa Kurian - an active director whose contract started on 15 Feb 2023,
Aghabi Mittas - an active director whose contract started on 15 Feb 2023,
Ciara Mckenna - an inactive director whose contract started on 20 Feb 2019 and was terminated on 15 Feb 2023.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: physical, registered).
Amgen (New Zealand) Limited had been using Minter Ellison Rudd Watts, Level 20 Lumley Centre, 88 Shortland Street, Auckland as their physical address until 04 Aug 2020.
Previous addresses
Address: Minter Ellison Rudd Watts, Level 20 Lumley Centre, 88 Shortland Street, Auckland New Zealand
Physical & registered address used from 29 Aug 2008 to 04 Aug 2020
Address: Level 4, 135 Broadway, Newmarket, Auckland
Physical & registered address used from 14 Sep 2006 to 29 Aug 2008
Basic Financial info
Total number of Shares: 800
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800 | |||
Other (Other) | Amgen Worldwide Holdings B.v. | 14 Sep 2006 - |
Ultimate Holding Company
David Ewan Foulstone - Director
Appointment date: 03 Jul 2018
Address: 2 Old Peak Road, Mid Levels, Hong Kong, Hong Kong SAR China
Address used since 08 Jan 2021
Address: Bamboo Grove, 74-86 Kennedy Road, Hong Kong, Hong Kong SAR China
Address used since 14 Jan 2019
My Linh Kha - Director
Appointment date: 01 Nov 2020
ASIC Name: Amgen Australia Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Cremorne, Nsw, 2090 Australia
Address used since 03 Mar 2021
Address: North Ryde, Nsw, 2113 Australia
Address: Crows Nest, Nsw, 2065 Australia
Address used since 01 Nov 2020
Lisa Kurian - Director
Appointment date: 15 Feb 2023
ASIC Name: Amgen Australia Pty Limited
Address: Wahroonga, New South Wales, 2076 Australia
Address used since 02 Apr 2023
Address: Wahroonga, New South Wales, 2076 Australia
Address used since 15 Feb 2023
Aghabi Mittas - Director
Appointment date: 15 Feb 2023
Address: Dawes Point, New South Wales, 2000 Australia
Address used since 10 Mar 2023
Address: Dawes Point, New South Wales, 2000 Australia
Address used since 15 Feb 2023
Ciara Mckenna - Director (Inactive)
Appointment date: 20 Feb 2019
Termination date: 15 Feb 2023
ASIC Name: Amgen Australia Pty Limited
Address: Rozelle, Nsw, 2039 Australia
Address used since 20 Feb 2019
Address: Sydney, Nsw, 2000 Australia
Address: 123 Epping Road, North Ryde, New South Wales, 2113 Australia
Shannon Kelly Sullivan - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 15 Feb 2023
Address: Mosman, Nsw, 2088 Australia
Address used since 30 Jun 2021
Penny Chan Wan - Director (Inactive)
Appointment date: 04 Feb 2016
Termination date: 01 Nov 2020
Address: The Peak, Hong Kong, Hong Kong SAR China
Address used since 04 Feb 2016
My Linh Kha - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 01 Jul 2020
ASIC Name: Amgen Australia Pty Limited
Address: North Ryde, New South Wales, 2113 Australia
Address: Crows Nest, New South Wales, 2065 Australia
Address used since 01 Jan 2017
Address: North Ryde, New South Wales, 2113 Australia
Ricardo Castellan - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 03 Jul 2018
Address: 57 South Bay Road, Repulse Bay, Hong Kong SAR China
Address used since 01 Jan 2017
Michael K. - Director (Inactive)
Appointment date: 21 Dec 2010
Termination date: 14 Feb 2017
Address: Malibu, California, 90265 United States
Address used since 17 Aug 2016
James Daniel Guylain Priour - Director (Inactive)
Appointment date: 20 Aug 2012
Termination date: 01 Jan 2017
ASIC Name: Amgen Australia Pty Limited
Address: Northwood, Nsw, 2066 Australia
Address used since 20 Aug 2012
Address: North Ryde, Nsw, 2113 Australia
Address: North Ryde, Nsw, 2113 Australia
Rolf Karl-heinz Hoffmann - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 31 Dec 2015
Address: 6340 Baar, Switzerland
Address used since 14 Sep 2006
Ian Mclaren Thompson - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 29 Aug 2012
Address: Northwood, Nsw 2066, Australia
Address used since 08 Dec 2010
Thomas Johannes Willi Dittrich - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 21 Dec 2010
Address: 6340 Baar, Switzerland,
Address used since 14 Sep 2006
Richard John Davies - Director (Inactive)
Appointment date: 13 Nov 2006
Termination date: 01 Dec 2008
Address: Cremorne, Nsw 2090, Australia,
Address used since 13 Nov 2006
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