Shortcuts

Gilead Sciences (nz)

Type: Nz Unlimited Company (Ultd)
9429035578581
NZBN
1476178
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & service & registered address used since 25 May 2017

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 280100
Other (Other) Gilead Sciences Ireland Unlimited Company

Ultimate Holding Company

21 Jul 1991
Effective Date
Gilead Sciences, Inc.
Name
Body Corporate
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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