Shortcuts

Zuellig Pharma Limited

Type: NZ Limited Company (Ltd)
9429035632597
NZBN
1466214
Company Number
Registered
Company Status
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 11 Jun 2019

Zuellig Pharma Limited was registered on 22 Dec 2003 and issued a number of 9429035632597. This registered LTD company has been supervised by 9 directors: Evasio Barbero - an active director whose contract began on 01 Dec 2021,
Nimit Jitendrabhai Patel - an active director whose contract began on 26 Jun 2023,
Patrick Donald Davies - an inactive director whose contract began on 13 Jul 2021 and was terminated on 26 Jun 2023,
Timothy Toi-Ming Hui - an inactive director whose contract began on 18 Aug 2014 and was terminated on 01 Dec 2021,
Peter James Williams - an inactive director whose contract began on 21 Apr 2015 and was terminated on 13 Jul 2021.
As stated in BizDb's database (updated on 01 Apr 2024), the company filed 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: physical, registered).
Until 11 Jun 2019, Zuellig Pharma Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Zuellig Pharma Holdings Limited (an other) located at Jalan Muhibbah, 87000 Labuan F.t., Malaysia.

Addresses

Previous addresses

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Nov 2014 to 11 Jun 2019

Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Aug 2012 to 14 Nov 2014

Address: C/-equity Trustees (new Zealand) Limited, Level 6, 36 Kitchener Street, Auckland 1010 New Zealand

Registered & physical address used from 08 Mar 2007 to 30 Aug 2012

Address: C/- Equity Trustees (new Zealand) Ltd, Level 6 Bridgecorp House, 36 Kitchener Street, Auckland 1000

Registered & physical address used from 22 Dec 2003 to 08 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 14 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Zuellig Pharma Holdings Limited Jalan Muhibbah
87000 Labuan F.t., Malaysia

Malaysia
Directors

Evasio Barbero - Director

Appointment date: 01 Dec 2021

Address: #21-01, Singapore, 229545 Singapore

Address used since 01 Dec 2021


Nimit Jitendrabhai Patel - Director

Appointment date: 26 Jun 2023

ASIC Name: Zuellig Pharma Australia Pty. Ltd.

Address: Modbury North Sa, 5092 Australia

Address used since 26 Jun 2023


Patrick Donald Davies - Director (Inactive)

Appointment date: 13 Jul 2021

Termination date: 26 Jun 2023

ASIC Name: Zuellig Pharma Australia Pty. Ltd.

Address: Kew, Vic 3101, Australia

Address used since 13 Apr 2023

Address: Southbank, VIC 3006 Australia

Address: Camberwell, VIC 3124 Australia

Address used since 13 Jul 2021


Timothy Toi-ming Hui - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 01 Dec 2021

Address: 33, Tai Tam Road, Tai Tam, Hong Kong, Hong Kong SAR China

Address used since 05 Apr 2017

Address: 33, Tai Tam Road, Tai Tam, Hong Kong, Hong Kong SAR China

Address used since 18 Aug 2014


Peter James Williams - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 13 Jul 2021

ASIC Name: Zuellig Pharma Australia Pty. Ltd.

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 13 Feb 2018

Address: Seaforth, Nsw, 2092 Australia

Address used since 21 Apr 2015

Address: 2 Southbank Boulevard, Southbank Vic, 3006 Australia

Address: 2 Southbank Boulevard, Southbank Vic, 3006 Australia


Imran Babar Chughtai - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 31 Dec 2016

Address: 39 Conduit Road, Mid-levels, Hong Kong, Hong Kong SAR China

Address used since 18 Aug 2014


Rolf Steffen - Director (Inactive)

Appointment date: 22 Dec 2003

Termination date: 18 Aug 2014

Address: 28-30 Coombe Road, Hong Kong, Hong Kong SAR China

Address used since 03 Apr 2013


Roland Urs Bruhin - Director (Inactive)

Appointment date: 14 Dec 2010

Termination date: 18 Aug 2014

Address: 68 Mount Davis Road, Pok Fu Lam, Hong Kong SAR China

Address used since 03 Apr 2013


Elaine June Cheung - Director (Inactive)

Appointment date: 22 Dec 2003

Termination date: 14 Dec 2010

Address: Middleton Tower, 140 Pokfulam, Hong Kong,

Address used since 22 Dec 2003

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street