Shortcuts

Becton Dickinson Limited

Type: NZ Limited Company (Ltd)
9429038257520
NZBN
822032
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Feb 2014

Becton Dickinson Limited, a registered company, was started on 08 Aug 1996. 9429038257520 is the NZ business identifier it was issued. The company has been run by 22 directors: Geraldine Puay Lian Lim - an active director whose contract began on 03 Mar 2020,
Anne-Eloise Cournut - an active director whose contract began on 02 Mar 2021,
Anelo Cournut - an active director whose contract began on 02 Mar 2021,
Bhupinder Pal Singh - an inactive director whose contract began on 12 Jun 2012 and was terminated on 01 Sep 2023,
Leong Ching Lim - an inactive director whose contract began on 09 May 2008 and was terminated on 30 Jun 2022.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: physical, registered).
Becton Dickinson Limited had been using 50 Customhouse Quay, Wellington as their registered address up to 12 Sep 2008.
Previous aliases for the company, as we identified at BizDb, included: from 08 Aug 1996 to 18 Sep 1996 they were named Stanilite Lighting Limited.

Addresses

Previous addresses

Address: 50 Customhouse Quay, Wellington

Registered & physical address used from 12 Sep 2008 to 12 Sep 2008

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 12 Sep 2008 to 28 Feb 2014

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 22 Jul 2005 to 12 Sep 2008

Address: 8 Pacific Rise, Mt Wellington, Auckland, New Zealand

Registered & physical address used from 26 Jan 2005 to 22 Jul 2005

Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 11 Apr 2003 to 26 Jan 2005

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 11 Apr 2000 to 11 Apr 2003

Address: Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 11 Apr 2003

Address: C/- Ernst & Young, 18th Floor,national Mutual Bldg, 37-41 Shortland Street, Auckland

Registered address used from 28 Sep 1999 to 11 Apr 2000

Address: C/- Ernst & Young, 15th Floor, National Mutual Bldg, 37-41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address: C/- Ernst & Young, 18th Floor,national Mutual Bldg, 37-41 Shortland Street, Auckland

Registered address used from 20 Jun 1998 to 28 Sep 1999

Address: 3e/406 Remuera Road, Remuera, Auckland

Physical address used from 15 Nov 1996 to 15 Nov 1996

Address: C/- Ernst & Young, 18th Floor, National Mutual Bldg, 37-41 Shortland Street, Auckland

Physical address used from 15 Nov 1996 to 28 Sep 1999

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 15 Nov 1996 to 20 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Becton Dickinson Netherlands Holdings B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Becton Dickinson Infusion Therapy Systems Inc (usa)
Other Null - Becton Dickinson Infusion Therapy Systems Inc (usa)

Ultimate Holding Company

21 Jul 1991
Effective Date
Becton, Dickinson & Co
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1 Becton Drive
Franklin Lakes
New Jersey 07417
United States
Address
Directors

Geraldine Puay Lian Lim - Director

Appointment date: 03 Mar 2020

Address: Singapore, 545836 Singapore

Address used since 07 Mar 2022

Address: Singapore, 822310 Singapore

Address used since 03 Mar 2020


Anne-eloise Cournut - Director

Appointment date: 02 Mar 2021

ASIC Name: Becton Dickinson Pty. Ltd.

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Curl Curl, New South Wales, 2096 Australia

Address used since 02 Mar 2021


Anelo Cournut - Director

Appointment date: 02 Mar 2021

ASIC Name: Becton Dickinson Pty. Ltd.

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Curl Curl, New South Wales, 2096 Australia

Address used since 02 Mar 2021


Bhupinder Pal Singh - Director (Inactive)

Appointment date: 12 Jun 2012

Termination date: 01 Sep 2023

Address: #09-03, Singapore, 436894 Singapore

Address used since 07 Mar 2022

Address: #04-03, Singapore, 436894 Singapore

Address used since 20 Feb 2014


Leong Ching Lim - Director (Inactive)

Appointment date: 09 May 2008

Termination date: 30 Jun 2022

Address: Singapore, 596824 Singapore

Address used since 23 Feb 2018

Address: Highgate Condo, 07-03, Singapore, 596724 Singapore

Address used since 28 Mar 2011


Francesco Martino - Director (Inactive)

Appointment date: 01 Jun 2020

Termination date: 11 Feb 2022

ASIC Name: Becton Dickinson Pty. Ltd.

Address: Macquarie Park, New South Wales, 2113 Australia

Address: East Ryde, New South Wales, 2113 Australia

Address used since 01 Jun 2020


David Michael Zilm - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 01 Jun 2020

ASIC Name: Becton Dickinson Pty. Ltd.

Address: Macquarie Park, New South Wales, 2113 Australia

Address: North Ryde, New South Wales, 2113 Australia

Address: Mona Vale, New South Wales, 2013 Australia

Address used since 01 Feb 2018


Robert Thibeault - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 01 Jun 2019

Address: Singapore, 275951 Singapore

Address used since 15 Jun 2015


Hilary Jean Crilly - Director (Inactive)

Appointment date: 31 Jul 2014

Termination date: 31 Jan 2018

ASIC Name: Becton Dickinson Pty. Ltd.

Address: Crows Nest, New South Wales, 2065 Australia

Address used since 24 Feb 2017

Address: Macquarie University Research Park, North Ryde, Nsw, 2113 Australia

Address: Macquarie University Research Park, North Ryde, Nsw, 2113 Australia


Christine Margaret Bligh - Director (Inactive)

Appointment date: 12 Jun 2017

Termination date: 31 Aug 2017

Address: Lindfield, New South Wales, 2070 Australia

Address used since 12 Jun 2017


Kevin Michael John Barrow - Director (Inactive)

Appointment date: 30 Sep 2006

Termination date: 31 Jul 2014

Address: Hunters Hill, NSW 2110 Australia

Address used since 20 Feb 2014


Aloke Banerji - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 31 Dec 2011

Address: #06-04, Regency Park, Singapore 248730,

Address used since 01 May 2007


Helen Gertrude Cunniff - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 05 May 2008

Address: Singapore 259955,

Address used since 01 Sep 2003


William Russell Mackinnon - Director (Inactive)

Appointment date: 01 Feb 2001

Termination date: 30 Jun 2007

Address: 1 Albert Road, Melbourne, Victoria 3004, Australia,

Address used since 01 Feb 2001


Michael Lyon - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 30 Sep 2006

Address: Newport, Nsw 2106, Australia,

Address used since 17 Feb 2005


Bridget Healy - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 01 Sep 2003

Address: Brooklyn, New York, U S A,

Address used since 28 Jan 2000


Jeremy Layman - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 31 Mar 2001

Address: Pymble, N S W 2073, Australia,

Address used since 01 Oct 1996


Bryan Norreys Kensington - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 01 Feb 2001

Address: St Heliers, Auckland,

Address used since 01 Oct 1996


Eugenio Naschold - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 23 Feb 2000

Address: Arcadia Garden, Singapore,

Address used since 01 Oct 1996


Raymond Ohimuller - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 27 Jan 2000

Address: Upper Montclair, New Jersey, U S A,

Address used since 01 Oct 1996


Emmanuel Zarb - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 28 Feb 1997

Address: Upper Montclair, New Jersey, U S A,

Address used since 01 Oct 1996


Lisa Maree Tauber - Director (Inactive)

Appointment date: 08 Aug 1996

Termination date: 01 Oct 1996

Address: Remuera, Auckland,

Address used since 08 Aug 1996

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre