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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Other (Other) | Biogen Ma Inc. |
Massachusetts 02142 United States Of America 02142 United States |
19 Jun 2006 - |
Ultimate Holding Company
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
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