Octapharma New Zealand Limited, a registered company, was launched on 07 Apr 2005. 9429034834534 is the NZ business number it was issued. The company has been run by 5 directors: Roger Maechler - an active director whose contract started on 30 Aug 2011,
Lixia Song - an active director whose contract started on 27 Oct 2015,
Frederic Marguerre - an inactive director whose contract started on 07 Apr 2005 and was terminated on 18 Jun 2021,
Karl Erik Clausen - an inactive director whose contract started on 18 Oct 2010 and was terminated on 31 Aug 2011,
Kim Bjornstrup - an inactive director whose contract started on 07 Apr 2005 and was terminated on 18 Oct 2010.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical).
Octapharma New Zealand Limited had been using Lumley Centre, 88 Shortland Street, Auckland as their physical address up to 11 Aug 2020.
One entity controls all company shares (exactly 1 share) - Octapharma Ag - located at 1010, Ch-8853 Lachen, Switzerland.
Previous addresses
Address: Lumley Centre, 88 Shortland Street, Auckland New Zealand
Physical & registered address used from 12 Oct 2005 to 11 Aug 2020
Address: C/-minter Ellison Rudd Watts, 125 Queen Street, Auckland
Registered & physical address used from 07 Apr 2005 to 12 Oct 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Octapharma Ag |
Ch-8853 Lachen Switzerland Switzerland |
07 Apr 2005 - |
Ultimate Holding Company
Roger Maechler - Director
Appointment date: 30 Aug 2011
Address: 8885b Tuggen, Switzerland
Address used since 30 Aug 2011
Lixia Song - Director
Appointment date: 27 Oct 2015
ASIC Name: Octapharma Australia Pty Limited
Address: Carlton, Nsw, 2218 Australia
Address used since 27 Oct 2015
Address: Jones Bay Wharf, Pyrmont, Nsw, 2009 Australia
Address: Jones Bay Wharf, Pyrmont, Nsw, 2009 Australia
Frederic Marguerre - Director (Inactive)
Appointment date: 07 Apr 2005
Termination date: 18 Jun 2021
Address: Ch-8853, Lachen, Switzerland
Address used since 07 Apr 2005
Karl Erik Clausen - Director (Inactive)
Appointment date: 18 Oct 2010
Termination date: 31 Aug 2011
Address: 8852 Altendorf, Switzerland
Address used since 18 Oct 2010
Kim Bjornstrup - Director (Inactive)
Appointment date: 07 Apr 2005
Termination date: 18 Oct 2010
Address: Ch-8853 Lachen, Switzerland,
Address used since 24 Mar 2009
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street