Gilead Sciences (Nz) was registered on 22 Jan 2004 and issued an NZ business number of 9429035578581. The registered ULTD company has been managed by 20 directors: Jaime Katherine Mccoy - an active director whose contract started on 16 Sep 2019,
Janet D. - an active director whose contract started on 31 Mar 2023,
John J. - an active director whose contract started on 31 Mar 2023,
Hans York-Julian S. - an active director whose contract started on 31 Mar 2023,
Brett P. - an inactive director whose contract started on 05 Dec 2011 and was terminated on 31 Mar 2023.
As stated in BizDb's database (last updated on 20 Mar 2024), the company registered 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (type: physical, service).
Until 25 May 2017, Gilead Sciences (Nz) had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address.
A total of 280100 shares are allocated to 1 group (1 sole shareholder).
Previous addresses
Address: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Aug 2014 to 25 May 2017
Address: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland New Zealand
Physical address used from 20 Jul 2006 to 27 Aug 2014
Address: Level 35, 23-29 Albert Street, Auckland New Zealand
Registered address used from 07 Apr 2006 to 27 Aug 2014
Address: C/- Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland
Registered address used from 22 Jan 2004 to 07 Apr 2006
Address: C/- Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland
Physical address used from 22 Jan 2004 to 20 Jul 2006
Basic Financial info
Total number of Shares: 280100
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 280100 | |||
Other (Other) | Gilead Sciences Ireland Unlimited Company | 22 Jan 2004 - |
Ultimate Holding Company
Jaime Katherine Mccoy - Director
Appointment date: 16 Sep 2019
ASIC Name: Gilead Sciences Pty Limited
Address: Parkdale, Vic, 3195 Australia
Address used since 04 Mar 2024
Address: Parkdale, Vic 3195, Australia
Address used since 16 Sep 2019
Address: Melbourne, Victoria 3004, Australia
Janet D. - Director
Appointment date: 31 Mar 2023
John J. - Director
Appointment date: 31 Mar 2023
Hans York-julian S. - Director
Appointment date: 31 Mar 2023
Brett P. - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 31 Mar 2023
Address: Castro Valley, California, 94552 United States
Address used since 05 Dec 2011
Rudolf E. - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 31 Mar 2023
Paul Martin Slade - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 31 Mar 2023
ASIC Name: Gilead Sciences Pty Limited
Address: Melbourne, Victoria 3004, Australia
Address: Brighton, Vic 3186, Australia
Address used since 20 Feb 2019
Andrew D. - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 31 Mar 2023
Address: San Anselmo, Ca 94960, United States
Address used since 01 Nov 2019
Lee Hiang Wilson - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 31 Jan 2023
ASIC Name: Gilead Sciences Pty Limited
Address: Melbourne, Victoria 3004, Australia
Address: Doncaster East, Vic 3109, Australia
Address used since 20 Feb 2019
Robin W. - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 31 Oct 2019
Address: Oakland, California, 94618 United States
Address used since 05 Dec 2011
Robert Bruce Hetherington - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 31 Mar 2019
ASIC Name: Gilead Sciences Pty Limited
Address: Melbourne, Victoria, 3004 Australia
Address: Beaumaris, Victoria, 3193 Australia
Address used since 30 Oct 2017
Address: Melbourne, Victoria, 3004 Australia
Address: Mentone, Victoria, 3194 Australia
Address used since 07 May 2015
Tara Eaton - Director (Inactive)
Appointment date: 12 Jun 2018
Termination date: 31 Aug 2018
ASIC Name: Gilead Sciences Pty Limited
Address: Melbourne, Vic 3004, Australia
Address: South Yarra, Victoria 3141, Australia
Address used since 12 Jun 2018
Paul Rutherford Carter - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 07 Apr 2014
Address: Kensington, London, Sw7 5pr, England,
Address used since 30 May 2008
Kevin Young - Director (Inactive)
Appointment date: 31 Jul 2005
Termination date: 04 Feb 2014
Address: 90265, United States Of America,
Address used since 31 Jul 2005
John Fairbanks Milligan - Director (Inactive)
Appointment date: 22 Jan 2004
Termination date: 05 Dec 2011
Address: Hillsborough, Ca 94010, United States Of America,
Address used since 22 Jan 2004
Gregg Huber Alton - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 05 Dec 2011
Address: Atherton, Ca 94027, United States Of America,
Address used since 30 Oct 2009
Simon David Bedson - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 15 Apr 2011
Address: Middlesex, Tw11 8aq, England,
Address used since 30 May 2008
Joseph Michel Baini - Director (Inactive)
Appointment date: 22 Jan 2004
Termination date: 30 May 2008
Address: Hawthorn East, Vic 3123, Australia,
Address used since 22 Jan 2004
Sylvain Mani - Director (Inactive)
Appointment date: 22 Jan 2004
Termination date: 31 Jul 2005
Address: East Kew, Vic 3102, Australia,
Address used since 22 Jan 2004
Mark Lloyd Perry - Director (Inactive)
Appointment date: 22 Jan 2004
Termination date: 23 Jul 2004
Address: Mill Valley, Ca 94941, United States Of America,
Address used since 22 Jan 2004
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street