Shortcuts

Norgine Pty. Ltd.

Type: Overseas Asic Company (Asic)
9429036909988
NZBN
1136765
Company Number
Registered
Company Status
005022882
Australian Company Number
Current address
Level 2, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Registered address used since 15 Mar 2011

Norgine Pty. Ltd., a registered company, was registered on 09 May 2001. 9429036909988 is the NZ business identifier it was issued. This company has been managed by 18 directors: Galen Alexander Rudolph - an active director whose contract started on 21 Nov 2017,
Wendy L. - an active director whose contract started on 28 Feb 2022,
Prasanna Nadkarni - an active director whose contract started on 15 Dec 2023,
Gregory Victor Millar - an active person authorised for service,
Gregory Victor Millar person authorised for service.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (types include: registered.
Norgine Pty. Ltd. had been using 109 Carlton Gore Road, Newmarket, Auckland as their registered address up until 20 May 2009.

Addresses

Previous addresses

Address: 109 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 20 May 2009 to 20 May 2009

Address: Alliott Nz Limited, 109 Carlton Gore Road, Newmarket, Auckland

Registered address used from 23 Apr 2008 to 20 May 2009

Address: Alliott Thompson Francis Limited, 109 Carlton Gore Road, Newmarket, Auckland

Registered address used from 18 May 2006 to 23 Apr 2008

Address: Ground Floor, 109 Carlton Gore Road, Newmarket, Auckland

Registered address used from 27 May 2005 to 18 May 2006

Address: Merck Sharp Dohme Building, 109 Carlton Gore Road, Newmarket, Auckland

Registered address used from 21 May 2002 to 27 May 2005

Address: C/- Alliott Thompson Francis Limited, Level 2, 25 Teed Street, Newmarket, Auckland

Registered address used from 09 May 2001 to 21 May 2002

Financial Data

Basic Financial info

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 24 May 2023

Country of origin: AU

Directors

Galen Alexander Rudolph - Director

Appointment date: 21 Nov 2017

Address: Fairlight, Nsw, 2094 Australia

Address used since 28 Nov 2017


Wendy L. - Director

Appointment date: 28 Feb 2022


Prasanna Nadkarni - Director

Appointment date: 15 Dec 2023

Address: Frenchs Forest, Nsw, 2086 Australia

Address used since 19 Dec 2023


Gregory Victor Millar - Person Authorised for Service

Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Address used since 20 May 2009


Gregory Victor Millar - Person Authorised For Service

Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Address used since 20 May 2009


Patrick John Dwyer - Director (Inactive)

Appointment date: 28 Feb 2022

Termination date: 15 Dec 2023

Address: North Narrabeen, Nsw, 2101 Australia

Address used since 30 Mar 2022


Jasdeep D. - Director (Inactive)

Appointment date: 07 Oct 2021

Termination date: 30 Nov 2023


Andy C. - Director (Inactive)

Appointment date: 17 Nov 2020

Termination date: 29 Mar 2022


Kenneth S. - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 07 Oct 2021


Kenneth M. - Director (Inactive)

Appointment date: 09 Dec 2008

Termination date: 07 Oct 2021

Address: Wahroonga, Nsw 2076, Australia

Address used since 09 Dec 2008


Peter Martin - Director (Inactive)

Appointment date: 20 Jul 2006

Termination date: 21 Nov 2017

Address: Frenchs Forest, New South Wales 2086, Australia

Address used since 20 Jul 2006


Patrick John Dwyer - Director (Inactive)

Appointment date: 28 Nov 2007

Termination date: 09 Dec 2008

Address: North Narrabeen Nsw 2101, Australia,

Address used since 28 Nov 2007


Fabian Charles Dwyer - Director (Inactive)

Appointment date: 28 Nov 2007

Termination date: 28 Nov 2007

Address: Balgowlah Heights, N S W 2093, Australia,

Address used since 28 Nov 2007


Peter Michael Stein - Director (Inactive)

Appointment date: 09 May 2001

Termination date: 20 Jul 2006

Address: Northwood, Middlesex, England,

Address used since 09 May 2001


Hilary Jean Crilly - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 30 May 2005

Address: Forestville, Nsw 2087, Australia,

Address used since 01 Mar 2005


Lesley Anne Dellit - Director (Inactive)

Appointment date: 09 May 2001

Termination date: 03 Mar 2005

Address: Crows Nest, New South Wales, Australia 2065,

Address used since 05 Oct 2004


Hugh Poulton - Director (Inactive)

Appointment date: 09 May 2001

Termination date: 01 Mar 2005

Address: Marlow, Buckinghamshire, Sl7 2js, England,

Address used since 09 May 2001


Peter Robert Harsant - Director (Inactive)

Appointment date: 09 May 2001

Termination date: 08 Feb 2005

Address: Farnham Common, Buckinghamshire Sl23lg, England,

Address used since 09 May 2001

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway