Shortcuts

Amgen (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429033890890
NZBN
1861585
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 800
Other (Other) Amgen Worldwide Holdings B.v.

Ultimate Holding Company

21 Jun 2016
Effective Date
Amgen Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies