Shortcuts

Glaxosmithkline Nz Limited

Type: NZ Limited Company (Ltd)
9429036354306
NZBN
1235481
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F372040
Industry classification code
P810150
Industry classification description
Current address
12 Madden Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Sep 2021
12 Madden Street
Auckland Central
Auckland 1010
New Zealand
Delivery & office address used since 15 Nov 2021

Glaxosmithkline Nz Limited was started on 29 Aug 2002 and issued a business number of 9429036354306. This registered LTD company has been supervised by 19 directors: Brett Marett - an active director whose contract started on 01 May 2020,
Elaine Christine Anelay - an active director whose contract started on 03 Sep 2020,
Amanda Southcombe - an active director whose contract started on 01 Apr 2022,
Elisabeth Tamar Champion - an inactive director whose contract started on 27 Mar 2019 and was terminated on 31 Mar 2021,
Gregory Madigan - an inactive director whose contract started on 17 Jul 2018 and was terminated on 03 Sep 2020.
According to our information (updated on 24 Apr 2024), the company filed 1 address: 12 Madden Street, Auckland Central, Auckland, 1010 (type: delivery, office).
Until 21 Sep 2021, Glaxosmithkline Nz Limited had been using 12 Madden Street, Auckland Central, Auckland as their registered address.
A total of 2000000 shares are issued to 1 group (1 sole shareholder). Glaxosmithkline Nz Limited was classified as "P810150" (ANZSIC F372040).

Addresses

Principal place of activity

12 Madden Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Feb 2021 to 21 Sep 2021

Address #2: Level 11, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 Dec 2011 to 23 Feb 2021

Address #3: 8th Floor, Quay Tower, 29 Customs Street West, Auckland New Zealand

Registered & physical address used from 29 Aug 2002 to 08 Dec 2011

Contact info
64 9 3672900
22 Nov 2019 Phone
jiayue.x.li@gsk.com
Email
nz.gsk.com
22 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Other (Other) Setfirst Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Glaxosmithkline (netherlands) B.v.
Other Null - Glaxosmithkline (netherlands) B.v.

Ultimate Holding Company

Setfirst Limited
Name
Entity
Type
2332323
Ultimate Holding Company Number
GB
Country of origin
Directors

Brett Marett - Director

Appointment date: 01 May 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Aug 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 May 2020


Elaine Christine Anelay - Director

Appointment date: 03 Sep 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Sep 2020


Amanda Southcombe - Director

Appointment date: 01 Apr 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 13 Mar 2024

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2022


Elisabeth Tamar Champion - Director (Inactive)

Appointment date: 27 Mar 2019

Termination date: 31 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Mar 2019


Gregory Madigan - Director (Inactive)

Appointment date: 17 Jul 2018

Termination date: 03 Sep 2020

ASIC Name: Glaxosmithkline Australia Pty Ltd

Address: Boronia, 3155 Australia

Address: Croydon North, 3136 Australia

Address used since 17 Jul 2018


Anna Kate Stove - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 03 Dec 2018

Address: Rd 2, Drury, 2578 New Zealand

Address used since 20 Oct 2016


Johann Folscher - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 17 Jul 2018

ASIC Name: Burroughs Wellcome & Co (australia) Pty Ltd

Address: Balwyn North, Victoria, 3014 Australia

Address used since 22 May 2015

Address: Ermington, New South Wales, 2115 Australia

Address: Ermington, New South Wales, 2115 Australia


Geoffrey Michael Mcdonald - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 20 Oct 2016

ASIC Name: Glaxosmithkline Australia Pty Ltd

Address: Melbourne, 3004 Australia

Address used since 01 Sep 2015

Address: Boronia, 3155 Australia

Address: Boronia, 3155 Australia


Vincent Henri Andre Cotard - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 08 May 2015

Address: Bellevue Hill, NSW 2023 Australia

Address used since 25 Aug 2011


Deborah Jayne Waterhouse - Director (Inactive)

Appointment date: 30 Oct 2008

Termination date: 30 Apr 2012

Address: Brighton Vic 3186,

Address used since 30 Oct 2008


Graham Read - Director (Inactive)

Appointment date: 19 Mar 2010

Termination date: 29 Jul 2011

Address: Milsons Point, Nsw 2061, Australia,

Address used since 19 Mar 2010


Michael George Bryant - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 19 Jan 2010

Address: North Park, Auckland,

Address used since 13 Nov 2008


Paul Richard Rose - Director (Inactive)

Appointment date: 15 Jan 2007

Termination date: 19 Jan 2010

Address: Devonport, Auckland, 0624 New Zealand

Address used since 13 Nov 2008


Mark Warren Chalmers - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 31 Jul 2009

Address: Mt Eliza, Victoria 3930, Australia,

Address used since 13 Nov 2008


David Rushton Walker - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 30 Oct 2008

Address: Level 25, Vero Centre, 48 Shortland Street, Auckland,

Address used since 18 Apr 2008


Erla Rapsch - Director (Inactive)

Appointment date: 18 Jun 2004

Termination date: 15 Jan 2007

Address: Quay West, 8 Albert Street, Auckland,

Address used since 18 Jun 2004


Lisa Jane Bright - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 30 Sep 2005

Address: St Heliers, Auckland,

Address used since 29 Aug 2002


Andrew Brent Creahan - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 25 Aug 2005

Address: Sunnyhills, Pakuranga, Auckland,

Address used since 29 Aug 2002


Vincent Henri Cotard - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 31 Dec 2003

Address: Epsom, Auckland,

Address used since 29 Aug 2002

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Medicare Australasia Limited
Unit 5, 101 Queen Street

Medline International New Zealand Limited
Level 30

Novo Nordisk Pharmaceuticals Limited
20th Floor

Oceania Medical Limited
15 Halsey St, Level 1

Orpharma Nz Limited
9th Floor, 45 Queen Street

Takeda New Zealand Limited
Level 29, 188 Quay Street