Neuren Pharmaceuticals Limited was launched on 17 Dec 2001 and issued a business number of 9429036666492. This registered LTD company has been managed by 19 directors: Trevor Donald Scott - an active director whose contract began on 05 Mar 2002,
Patrick Davies - an active director whose contract began on 01 Jul 2018,
Dianne Angus - an active director whose contract began on 01 Jul 2018,
Jenny Lee Harry - an active director whose contract began on 07 Jul 2018,
Jenny Harry - an active director whose contract began on 07 Jul 2018.
According to BizDb's information (updated on 07 Apr 2024), this company uses 1 address: At The Offices Of Lowndes Jordan, Level 15 Hsbc Tower, 188 Quay Street, Auckland, 1141 (category: delivery, registered).
Up until 04 Oct 2013, Neuren Pharmaceuticals Limited had been using Level 1, 59 Wellington St, Freemans Bay, Auckland as their physical address.
BizDb identified other names for this company: from 17 Dec 2001 to 02 Jun 2004 they were named Endocrinz Limited.
A total of 129665676 shares are allotted to 12 groups (12 shareholders in total). As far as the first group is concerned, 12222660 shares are held by 1 entity, namely:
J P Morgan Nominees Australia Pty Limited (an other) located at Nsw postcode 2001.
Another group consists of 1 shareholder, holds 1.45% shares (exactly 1880000 shares) and includes
Smithley Super Pty Ltd - located at Vic.
The third share allocation (4329403 shares, 3.34%) belongs to 1 entity, namely:
National Nominees Limited, located at Melbourne (an other).
Other active addresses
Address #4: At The Offices Of Lowndes Jordan, Level 15 Hsbc Tower, 188 Quay Street, Auckland, 1141 New Zealand
Registered & service address used from 16 May 2023
Address #5: At The Offices Of Lowndes Jordan, Level 15 Hsbc Tower, 188 Quay Street, Auckland, 1141 New Zealand
Delivery address used from 05 Feb 2024
Principal place of activity
Suite 201, 697 Burke Rd, Camberwell, Vic, 3124 Australia
Previous addresses
Address #1: Level 1, 59 Wellington St, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 15 Jun 2012 to 04 Oct 2013
Address #2: Level 2, 57 Wellington St, Freemans Bay, Auckland New Zealand
Registered & physical address used from 14 Jul 2008 to 15 Jun 2012
Address #3: Level 1, 103 Carlton Gore Road, Newmarket, Auckland
Registered & physical address used from 11 Dec 2006 to 14 Jul 2008
Address #4: Level 3, 2-6 Park Avenue, Grafton, Auckland
Physical & registered address used from 17 Dec 2001 to 11 Dec 2006
Basic Financial info
Total number of Shares: 129665676
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12222660 | |||
Other (Other) | J P Morgan Nominees Australia Pty Limited |
Nsw 2001 Australia |
27 Feb 2023 - |
Shares Allocation #2 Number of Shares: 1880000 | |||
Other (Other) | Smithley Super Pty Ltd |
Vic 3084 Australia |
23 Feb 2017 - |
Shares Allocation #3 Number of Shares: 4329403 | |||
Other (Other) | National Nominees Limited |
Melbourne 3001 Australia |
16 Feb 2021 - |
Shares Allocation #4 Number of Shares: 1761385 | |||
Other (Other) | Linwierik Super Pty Ltd |
Macedon Vic 3440 Australia |
26 Feb 2019 - |
Shares Allocation #5 Number of Shares: 2638087 | |||
Other (Other) | Stuart Andrew Pty Ltd |
Balwyn, Vic 3103 Australia |
26 Feb 2019 - |
Shares Allocation #6 Number of Shares: 4123084 | |||
Other (Other) | Cameron Richard Pty Ltd |
Balwyn, Vic 3103 Australia |
25 Feb 2014 - |
Shares Allocation #7 Number of Shares: 2400000 | |||
Entity (NZ Limited Company) | Neuren Trustee Limited Shareholder NZBN: 9429030201231 |
188 Quay Street Auckland 1141 New Zealand |
30 May 2013 - |
Shares Allocation #8 Number of Shares: 2400039 | |||
Entity (NZ Limited Company) | Essex Castle Limited Shareholder NZBN: 9429039562821 |
Dunedin Central Dunedin 9016 New Zealand |
26 Mar 2010 - |
Shares Allocation #9 Number of Shares: 12423199 | |||
Other (Other) | Citicorp Nominees Pty Limited |
Melbourne, Vic 3001 Australia |
27 Feb 2013 - |
Shares Allocation #10 Number of Shares: 21690843 | |||
Other (Other) | Hsbc Custody Nominees (australia) Limited - A/c 2 |
Nsw 2001 Australia |
26 Mar 2010 - |
Shares Allocation #11 Number of Shares: 3527773 | |||
Other (Other) | Bnp Paribas Noms Pty Ltd |
Nsw 1225 Australia |
27 Feb 2023 - |
Shares Allocation #12 Number of Shares: 6810918 | |||
Other (Other) | Hsbc Custody Nominees (australia) Limited |
Sydney 2000 Australia |
19 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Queensland Investment Corporation | 27 Feb 2012 - 27 Feb 2013 | |
Other | Cs Fourth Nominees Pty Limited |
Sydney 2000 Australia |
10 Feb 2022 - 27 Feb 2023 |
Individual | Cutfield, Wayne |
Campbells Bay Auckland |
17 Dec 2001 - 27 Mar 2006 |
Entity | Centralo Limited Shareholder NZBN: 9429038178931 Company Number: 839085 |
27 Feb 2013 - 25 Feb 2014 | |
Other | Hsbc Custody Nominees (australia) Limited-gsco Eca |
Nsw 2001 Australia |
26 Mar 2010 - 23 Feb 2017 |
Entity | Endocrinz Founders Limited Shareholder NZBN: 9429036652525 Company Number: 1183992 |
17 Dec 2001 - 27 Mar 2006 | |
Other | J P Morgan Nominees Australia | 27 Mar 2006 - 27 Feb 2012 | |
Entity | Auckland Trust Company Limited Shareholder NZBN: 9429038071881 Company Number: 860397 |
55-65 Shortland Street Auckland 1010 New Zealand |
27 Feb 2012 - 10 Jul 2020 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
23 Feb 2017 - 26 Feb 2019 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
15 Mar 2005 - 12 Feb 2015 | |
Individual | Marusic, Mladen |
Warrawong Nsw 2502 Australia |
27 Feb 2012 - 27 Feb 2013 |
Other | Perpetual Trustee Company Limited Macquarie Technology Fund 1 A | 15 Mar 2005 - 26 Mar 2010 | |
Other | Perpetual Trustee Company(canberra) Limited Macquarie Technology Fund 1 B | 15 Mar 2005 - 26 Mar 2010 | |
Other | National Nominees Limited | 28 Feb 2011 - 25 Feb 2014 | |
Other | Brispot Nominees Pty Ltd |
Sydney 2001 Australia |
16 Feb 2021 - 10 Feb 2022 |
Other | Brispot Nominees Pty Ltd |
Sydney 2001 Australia |
16 Feb 2021 - 10 Feb 2022 |
Entity | Centralo Limited Shareholder NZBN: 9429038178931 Company Number: 839085 |
27 Feb 2013 - 25 Feb 2014 | |
Other | Hsbc Custody Nominees (australia) Limited-gsco Eca |
Nsw 2001 Australia |
26 Mar 2010 - 23 Feb 2017 |
Other | Merrill Lynch (australia) Nominees Pty Limited | 26 Mar 2010 - 27 Feb 2012 | |
Individual | Treagus, Richard |
Kew, Vic 3101 Australia |
26 Feb 2019 - 16 Feb 2021 |
Other | Tac Murray & Quartet Equities Limited [the Congreve Family A/c] | 15 Mar 2005 - 26 Mar 2010 | |
Other | Bnp Paribas Nominees Pty Ltd |
Sydney 2000 Australia |
12 Feb 2018 - 26 Feb 2019 |
Other | Linwierik Super Pty Ltd | 08 Jan 2018 - 12 Feb 2018 | |
Other | Ubs Nominees Pty Ltd |
Sydney Nsw 2001 Australia |
27 Feb 2012 - 08 Jan 2018 |
Individual | Gluckman, Peter David |
Remuera Auckland |
17 Dec 2001 - 27 Mar 2006 |
Individual | Gilmour, Stewart |
Te Atatu Peninsula Auckland |
17 Dec 2001 - 27 Mar 2006 |
Other | Hsbc Custody Nominees (australia) Limited-gsco Eca | 26 Mar 2010 - 23 Feb 2017 | |
Entity | Endocrinz Founders Limited Shareholder NZBN: 9429036652525 Company Number: 1183992 |
17 Dec 2001 - 27 Mar 2006 | |
Entity | Auckland Trust Company Limited Shareholder NZBN: 9429038071881 Company Number: 860397 |
55-65 Shortland Street Auckland 1010 New Zealand |
27 Feb 2012 - 10 Jul 2020 |
Entity | Auckland Trust Company Limited Shareholder NZBN: 9429038071881 Company Number: 860397 |
55-65 Shortland Street Auckland 1010 New Zealand |
27 Feb 2012 - 10 Jul 2020 |
Other | Null - Tac Murray & Quartet Equities Limited [the Congreve Family A/c] | 15 Mar 2005 - 26 Mar 2010 | |
Other | Null - Perpetual Trustee Company(canberra) Limited Macquarie Technology Fund 1 B | 15 Mar 2005 - 26 Mar 2010 | |
Other | Null - National Nominees Limited | 15 Mar 2005 - 27 Mar 2006 | |
Other | Null - Perpetual Trustee Company Limited Macquarie Technology Fund 1 A | 15 Mar 2005 - 26 Mar 2010 | |
Other | Null - Anz Nominees Limited | 27 Mar 2006 - 28 Feb 2011 | |
Other | Null - Citicorp Nominees Pty Limited | 26 Mar 2010 - 27 Feb 2012 | |
Other | Null - J P Morgan Nominees Australia | 27 Mar 2006 - 27 Feb 2012 | |
Other | Null - Merrill Lynch (australia) Nominees Pty Limited | 26 Mar 2010 - 27 Feb 2012 | |
Other | Null - Pfizer Inc. | 17 Dec 2001 - 27 Feb 2012 | |
Other | Null - Queensland Investment Corporation | 27 Feb 2012 - 27 Feb 2013 | |
Other | Null - National Nominees Limited | 28 Feb 2011 - 25 Feb 2014 | |
Other | Null - Roxtrus Pty Limited | 27 Feb 2012 - 25 Feb 2014 | |
Other | Null - Abn Amro Clearing Sydney Nominees Pty Ltd | 12 Feb 2015 - 25 Feb 2016 | |
Entity | New Zealand Seed Fund Management Limited Shareholder NZBN: 9429037547592 Company Number: 966873 |
17 Dec 2001 - 26 Mar 2010 | |
Other | Null - Hsbc Custody Nominees (australia) Limited-gsco Eca | 26 Mar 2010 - 23 Feb 2017 | |
Individual | Breier, Bernhard |
Mt Eden Auckland |
17 Dec 2001 - 27 Mar 2006 |
Entity | Neuronz Limited Shareholder NZBN: 9429038542886 Company Number: 662434 |
15 Mar 2005 - 26 Mar 2010 | |
Entity | Oceania & Eastern Biotech Limited Shareholder NZBN: 9429037218515 Company Number: 1044225 |
17 Dec 2001 - 27 Mar 2006 | |
Entity | Hazardous Investments Limited Shareholder NZBN: 9429040875057 Company Number: 24517 |
15 Mar 2005 - 26 Mar 2010 | |
Entity | Oceania & Eastern Biotech Limited Shareholder NZBN: 9429037218515 Company Number: 1044225 |
26 Mar 2010 - 27 Feb 2012 | |
Other | Walker Group Holdings Pty Ltd |
Nsw 2001 Australia |
23 Feb 2017 - 26 Feb 2019 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
23 Feb 2017 - 26 Feb 2019 |
Entity | Oceania & Eastern Biotech Limited Shareholder NZBN: 9429037218515 Company Number: 1044225 |
26 Mar 2010 - 27 Feb 2012 | |
Other | Pfizer Inc. | 17 Dec 2001 - 27 Feb 2012 | |
Other | Walker Group Holdings Pty Ltd |
Nsw 2001 Australia |
23 Feb 2017 - 26 Feb 2019 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
23 Feb 2017 - 26 Feb 2019 |
Other | Roxtrus Pty Limited | 27 Feb 2012 - 25 Feb 2014 | |
Other | Abn Amro Clearing Sydney Nominees Pty Ltd | 12 Feb 2015 - 25 Feb 2016 | |
Entity | New Zealand Seed Fund Management Limited Shareholder NZBN: 9429037547592 Company Number: 966873 |
17 Dec 2001 - 26 Mar 2010 | |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
15 Mar 2005 - 12 Feb 2015 | |
Entity | Hazardous Investments Limited Shareholder NZBN: 9429040875057 Company Number: 24517 |
15 Mar 2005 - 26 Mar 2010 | |
Other | National Nominees Limited | 15 Mar 2005 - 27 Mar 2006 | |
Other | Anz Nominees Limited | 27 Mar 2006 - 28 Feb 2011 | |
Other | Citicorp Nominees Pty Limited | 26 Mar 2010 - 27 Feb 2012 | |
Entity | Neuronz Limited Shareholder NZBN: 9429038542886 Company Number: 662434 |
15 Mar 2005 - 26 Mar 2010 | |
Entity | Oceania & Eastern Biotech Limited Shareholder NZBN: 9429037218515 Company Number: 1044225 |
17 Dec 2001 - 27 Mar 2006 |
Trevor Donald Scott - Director
Appointment date: 05 Mar 2002
Address: Wanaka, 9382 New Zealand
Address used since 23 Oct 2015
Patrick Davies - Director
Appointment date: 01 Jul 2018
Address: Kew, 3101 Australia
Address used since 01 Jul 2018
Dianne Angus - Director
Appointment date: 01 Jul 2018
Address: Mont Albert, 3127 Australia
Address used since 01 Jul 2018
Jenny Lee Harry - Director
Appointment date: 07 Jul 2018
Address: Annandale, 2038 Australia
Address used since 07 Jul 2018
Jenny Harry - Director
Appointment date: 07 Jul 2018
Address: Annandale, 2038 Albania
Address used since 07 Jul 2018
Jonathan Charles Pilcher - Director
Appointment date: 14 Jun 2021
Address: Sandringham Vic, 3191 Australia
Address used since 14 Jun 2021
Joseph Peter Basile - Director
Appointment date: 02 Mar 2023
Address: Castle Hill, 2154 Australia
Address used since 02 Mar 2023
Richard Treagus - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 26 May 2020
ASIC Name: Biotech Capital Limited
Address: Kew, Vic, 3101 Australia
Address used since 13 Nov 2013
Address: Karrinyup, 6018 Australia
Address: Karrinyup, 6018 Australia
Lawrence G. - Director (Inactive)
Appointment date: 31 May 2012
Termination date: 31 Dec 2018
Address: Takoma Park, Maryland, 20912 United States
Address used since 31 May 2012
Bruce Alan Hancox - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 31 Dec 2017
ASIC Name: Neuren Pharmaceuticals (australia) Pty Limited
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 23 Oct 2015
Address: Whale Beach, Nsw, 2108 Australia
Address used since 20 Jun 2017
Address: Port Melbourne, 3207 Australia
John Holaday - Director (Inactive)
Appointment date: 25 Nov 2009
Termination date: 30 Aug 2013
Address: Bethesda, Md 20817, Usa,
Address used since 25 Nov 2009
Robin Lance Congreve - Director (Inactive)
Appointment date: 17 Dec 2001
Termination date: 20 May 2013
Address: Freemans Bay, Auckland,
Address used since 25 Mar 2010
John Douglas Wilson - Director (Inactive)
Appointment date: 17 Jun 2004
Termination date: 20 May 2013
Address: Acacia Bay, Taupo,
Address used since 17 Jun 2004
Graeme Bruce Howie - Director (Inactive)
Appointment date: 04 Feb 2005
Termination date: 31 May 2012
Address: East Freemantle, Wa 6158, Australia,
Address used since 04 Feb 2005
Thomas Robert Amos - Director (Inactive)
Appointment date: 09 Nov 2004
Termination date: 27 Mar 2009
Address: Oatley Nsw 2223, Australia,
Address used since 09 Nov 2004
David John Clarke - Director (Inactive)
Appointment date: 22 Oct 2004
Termination date: 11 Dec 2007
Address: Rd1 Papakura, Auckland,
Address used since 22 Oct 2004
James Kenneth Mclay - Director (Inactive)
Appointment date: 28 Sep 2004
Termination date: 09 Nov 2004
Address: St Heliers, Auckland,
Address used since 28 Sep 2004
Rodney Lappe - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 02 Apr 2004
Address: Chesterfield, Missouri 63005, United States Of America,
Address used since 05 Mar 2002
Jerry Balter - Director (Inactive)
Appointment date: 17 Dec 2001
Termination date: 05 Dec 2002
Address: Floor 5, New York, United States Of America,
Address used since 17 Dec 2001
French Mode Limited
Lowndes Jordan
Watermark Properties Limited
Lowndes Jordan
Adventure For Good Charitable Trust
C/o Lowndes Jordan
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11