Shortcuts

Biogen Nz Biopharma Limited

Type: NZ Limited Company (Ltd)
9429034047996
NZBN
1829410
Company Number
Registered
Company Status
Current address
Biogen Idec Australia Pty Ltd.
Suite 2, Level 4, 123 Epping Road
North Ryde Nsw 2113, Australia
Other address (Address for Records) used since 13 Nov 2008
Level 20, Hsbc Tower
188 Quay Street, Victoria Street West
Auckland 1142
New Zealand
Physical & service & registered address used since 11 Feb 2021
Level 20, Hsbc Tower
188 Quay Street, Victoria Street West
Auckland 1142
New Zealand
Registered & service address used since 18 Oct 2023

Biogen Nz Biopharma Limited, a registered company, was launched on 19 Jun 2006. 9429034047996 is the NZ business identifier it was issued. This company has been managed by 25 directors: Frederick Lawson - an active director whose contract began on 27 Jul 2016,
David Arthur Henderson - an active director whose contract began on 01 Jun 2022,
Timothy James Mcgettigan - an active director whose contract began on 29 Apr 2025,
Stephen C. - an inactive director whose contract began on 29 Feb 2024 and was terminated on 31 Mar 2025,
Paul Scott Beckett - an inactive director whose contract began on 01 Apr 2022 and was terminated on 10 Dec 2024.
Last updated on 10 May 2025, our database contains detailed information about 4 addresses the company uses, namely: Office 152/155 Fanshawe Street, Auckland Central, Auckland, 1010 (registered address),
Level 20, Hsbc Tower, 188 Quay Street, Victoria Street West, Auckland, 1142 (registered address),
Level 20, Hsbc Tower, 188 Quay Street, Victoria Street West, Auckland, 1142 (service address),
Level 20, Hsbc Tower, 188 Quay Street, Victoria Street West, Auckland, 1142 (physical address) among others.
Biogen Nz Biopharma Limited had been using Level 4, Deloitte House, 20 Customhouse Quay, Wellington as their registered address until 11 Feb 2021.
More names for the company, as we found at BizDb, included: from 19 Jun 2006 to 23 Mar 2015 they were named Biogen Idec Nz Limited.
One entity owns all company shares (exactly 5000 shares) - Biogen Ma Inc. - located at 1010, Massachusetts 02142, United States Of America.

Addresses

Other active addresses

Address #4: Office 152/155 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 17 Feb 2025

Previous addresses

Address #1: Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 18 Jan 2021 to 11 Feb 2021

Address #2: C/- Dla Piper New Zealand , Solicitors, Level 5, 50-64 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 13 Mar 2015 to 18 Jan 2021

Address #3: C/-dla Phillips Fox, Solicitors, Level, 5, 50-64 Customhouse Quay, Wellington New Zealand

Physical address used from 01 Aug 2008 to 13 Mar 2015

Address #4: C/-dla Phillips Fox, Solicitors, Level 5, 50-64 Customhouse Quay, Wellington New Zealand

Registered address used from 01 Aug 2008 to 13 Mar 2015

Address #5: C/-nigel Arkell, Chartered Accountant, Level 13, 34 Shortland Street, Auckland

Physical & registered address used from 07 May 2007 to 01 Aug 2008

Address #6: Simpson Grierson, 88 Shortland Street, Auckland

Registered address used from 19 Jun 2006 to 07 May 2007

Address #7: Neil Cameron, Simpson Grierson, 88 Shortland Street, Auckland

Physical address used from 19 Jun 2006 to 07 May 2007

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 01 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) Biogen Ma Inc. Massachusetts 02142
United States Of America
02142
United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Biogen Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
225 Binney Street
Cambridge, Massachusetts 02142
United States
Address
Directors

Frederick Lawson - Director

Appointment date: 27 Jul 2016

Address: Steinhausen, 6312 Switzerland

Address used since 30 Mar 2023

Address: Zurich, 8002 Switzerland

Address used since 27 Jul 2016


David Arthur Henderson - Director

Appointment date: 01 Jun 2022

ASIC Name: Biogen Australia Pty Ltd

Address: 68 Pitt Street, Sydney, NSW 2000 Australia

Address: Castle Hill, NSW 2154 Australia

Address used since 01 Jun 2022


Timothy James Mcgettigan - Director

Appointment date: 29 Apr 2025

Address: Petersham, NSW 2049 Australia

Address used since 29 Apr 2025


Stephen C. - Director (Inactive)

Appointment date: 29 Feb 2024

Termination date: 31 Mar 2025


Paul Scott Beckett - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 10 Dec 2024

ASIC Name: Biogen Australia Pty Ltd

Address: 68 Pitt Street, Sydney, NSW 2000 Australia

Address: Place Mona Vale, NSW 2103 Australia

Address used since 01 Apr 2022


Francis Wan - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 29 Feb 2024

Address: Changning District, Shanghai, China

Address used since 01 Sep 2018


Kylie Michele Bromley - Director (Inactive)

Appointment date: 01 Mar 2020

Termination date: 30 Jun 2022

ASIC Name: Biogen Australia Pty Ltd

Address: East Lindfield, NSW 2070 Australia

Address used since 01 Mar 2020

Address: 68 Pitt Street, Sydney, Australia


Giovanni Alfredo Marcellino - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 24 Sep 2021

ASIC Name: Biogen Australia Pty Ltd

Address: Epping, Nsw, 2121 Australia

Address used since 01 Sep 2018

Address: 68 Pitt Street, Sydney, Australia


Christopher Jones Stemple - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 12 Dec 2019

ASIC Name: Biogen Australia Pty Ltd

Address: Gladesville, NSW 2111 Australia

Address used since 03 Jul 2017

Address: Sydney, NSW 2000 Australia


Borna Nabaie - Director (Inactive)

Appointment date: 29 Nov 2016

Termination date: 01 Sep 2018

Address: Thalwil, 8800 Switzerland

Address used since 01 Oct 2017

Address: Tokyo, Japan

Address used since 29 Nov 2016


Joerg Paul Hermans - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 03 Jul 2017

ASIC Name: Biogen Australia Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Mosman, Sydney, Nsw, 2088 Australia

Address used since 01 Aug 2014

Address: Sydney Nsw, 2000 Australia


Steve Kenji Sugino - Director (Inactive)

Appointment date: 19 Jan 2017

Termination date: 21 Apr 2017

Address: Minato-xu, Tokyo, 106.0047 Japan

Address used since 19 Jan 2017


Krishna Nair - Director (Inactive)

Appointment date: 09 Mar 2009

Termination date: 31 Oct 2016

ASIC Name: Biogen Australia Pty Ltd

Address: Dural, Nsw 2158, Australia

Address used since 09 Mar 2009

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Stephen C. - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 27 Jul 2016

Address: Norfolk, Ma 02056, 1138 United States

Address used since 01 Aug 2014


Adrian G. - Director (Inactive)

Appointment date: 27 Jan 2015

Termination date: 27 Jul 2016

Address: Wellesley, Ma, 02481 United States

Address used since 27 Jan 2015


Carlos D. - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 19 Dec 2014

Address: Charlestown, Ma, 02129 United States

Address used since 12 Dec 2011


Maria J. - Director (Inactive)

Appointment date: 24 Feb 2011

Termination date: 01 Aug 2014

Address: Wilmington, Massachusetts, United States

Address used since 24 Feb 2011


Michael John Cloonan - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 01 Aug 2014

Address: Mosman, Nsw, 2088 Australia

Address used since 12 Dec 2011


Gunther Winkler - Director (Inactive)

Appointment date: 09 Mar 2009

Termination date: 12 Dec 2011

Address: Winchester, Ma 01890-3170, United States Of America,

Address used since 09 Mar 2009


Timothy Michael Mccormick - Director (Inactive)

Appointment date: 09 Mar 2009

Termination date: 12 Dec 2011

Address: Narraweena, Nsw 2099, Australia,

Address used since 09 Mar 2009


Robert Kimball Pierce - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 24 Feb 2011

Address: Zug, Switzerland,

Address used since 07 Sep 2009


Peter Johan Lindborg - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 09 Mar 2009

Address: 6300 Zug, Switzerland,

Address used since 25 May 2007


Robert Matthew Mighall - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 09 Mar 2009

Address: Basingstoke, Hampshire, Rg25 2ed, Uk,

Address used since 07 Nov 2007


Eric Jean-pierre Claude Fidelin - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 09 Mar 2009

Address: Seaforth, Nsw 2092, Australia,

Address used since 03 Jul 2006


William John Sibold - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 02 Jul 2006

Address: Mosman, New South Wales 2088, Australia,

Address used since 19 Jun 2006

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street