Lundbeck New Zealand Limited, a registered company, was started on 06 Jul 1995. 9429038451454 is the NZ business number it was issued. The company has been run by 18 directors: Soeren K. - an active director whose contract started on 15 Oct 2018,
Fredrik Oskar Kjaer - an active director whose contract started on 01 Aug 2020,
Michal Juul Soerensen - an inactive director whose contract started on 02 May 2016 and was terminated on 10 Jul 2020,
Herman R. - an inactive director whose contract started on 18 Nov 2013 and was terminated on 15 Oct 2018,
Lorena Dicarlo - an inactive director whose contract started on 01 Jul 2011 and was terminated on 02 May 2016.
Updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: Deloitte Centre, 80 Queen Street, Auckland 1140, New Zealand, Auckland, Auckland, 1140 (type: registered, physical).
Lundbeck New Zealand Limited had been using 15 Customs Street East, Auckland Central, Auckland as their registered address up to 15 Jun 2022.
Principal place of activity
15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: 15 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 13 May 2021 to 15 Jun 2022
Address: 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 May 2021 to 13 May 2021
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jan 2010 to 12 May 2021
Address: C/-deloitte, 8 Nelson Street, Auckland
Physical & registered address used from 08 Jun 2005 to 11 Jan 2010
Address: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Registered address used from 01 Jun 2000 to 08 Jun 2005
Address: C/- Deloitte Touche Tohmatsu, Level 4, 8 Nelson Street, Auckland
Physical address used from 01 Jun 2000 to 08 Jun 2005
Address: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Physical address used from 01 Jun 2000 to 01 Jun 2000
Address: Buddle Findlay - Solicitors, Stock Exchange Centre, Level 18, 191-201 Queen Street, Auckland
Registered & physical address used from 14 Jul 1997 to 01 Jun 2000
Basic Financial info
Total number of Shares: 150000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Other (Other) | H Lundbeck A/s | 06 Jul 1995 - |
Ultimate Holding Company
Soeren K. - Director
Appointment date: 15 Oct 2018
Fredrik Oskar Kjaer - Director
Appointment date: 01 Aug 2020
ASIC Name: Lundbeck Australia Pty Ltd
Address: Mosman, 2088 Australia
Address used since 01 Jul 2022
Address: Mosman, 2088 Australia
Address used since 28 Apr 2022
Address: Mosman, 2088 Australia
Address used since 01 Dec 2020
Address: Ground Floor, North Ryde, 2113 Australia
Address: Ground Floor, North Ryde, 2113 Australia
Address used since 01 Aug 2020
Michal Juul Soerensen - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 10 Jul 2020
ASIC Name: Lundbeck Australia Pty Ltd
Address: Queenscliff, Nsw, 2096 Australia
Address used since 07 Jun 2019
Address: North Ryde, Nsw, 2113 Australia
Address: North Ryde, Nsw, 2113 Australia
Address: Manly, Nsw, 2095 Australia
Address used since 04 Jun 2016
Herman R. - Director (Inactive)
Appointment date: 18 Nov 2013
Termination date: 15 Oct 2018
Lorena Dicarlo - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 02 May 2016
ASIC Name: Lundbeck Australia Pty Ltd
Address: Clovelly, Nsw, 2031 Australia
Address used since 14 May 2015
Address: 1 Innovation Road, North Ryde Nsw, 2113 Australia
Address: 1 Innovation Road, North Ryde Nsw, 2113 Australia
Ole Chrintz - Director (Inactive)
Appointment date: 21 Nov 2008
Termination date: 18 Nov 2013
Address: 2100 Copenhagen, Denmark,
Address used since 21 Nov 2008
Lokke Pedersen Stig - Director (Inactive)
Appointment date: 14 Jan 2004
Termination date: 01 Jul 2011
Address: Dk-2900 Hellerup, Denmark,
Address used since 14 Jan 2004
Klaus Abel - Director (Inactive)
Appointment date: 21 Nov 2008
Termination date: 01 Jul 2011
Address: Seaforth Nsw 2092, Australia,
Address used since 21 Nov 2008
Stefanus Manie Maritz - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 24 Nov 2008
Address: Beaumont Hills, Nsw 2155, Australia,
Address used since 15 May 2007
Erik Sprunk - Jansen - Director (Inactive)
Appointment date: 06 Jul 1995
Termination date: 14 Jan 2004
Address: Hellerup, Denmark,
Address used since 06 Jul 1995
Lars Bang - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 14 Jan 2004
Address: 7 Dk-2920 Gentofte, Denmark,
Address used since 01 Nov 2000
Jarne Elleholm - Director (Inactive)
Appointment date: 28 Apr 2003
Termination date: 14 Jan 2004
Address: Milton Keynes, Buckingamshire Mk5 6lg, United Kingdom,
Address used since 28 Apr 2003
Karsten Gronemann - Director (Inactive)
Appointment date: 20 Mar 1998
Termination date: 01 Nov 2000
Address: Dk-2840 Holte, Denmark,
Address used since 20 Mar 1998
Flemming Juul Jensen - Director (Inactive)
Appointment date: 18 Aug 1998
Termination date: 01 Nov 2000
Address: Dk-2900 Hellerup, Denmark,
Address used since 18 Aug 1998
Ole Steen Antonsen - Director (Inactive)
Appointment date: 19 Dec 1995
Termination date: 12 Feb 1999
Address: Dk-2930 Klampenborg, Denmark,
Address used since 19 Dec 1995
Harald Conradi-larsen - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 20 Mar 1998
Address: Dk - 4040 Jyllinge, Denmark,
Address used since 01 Jul 1996
Roger Michael Craddock - Director (Inactive)
Appointment date: 06 Jul 1995
Termination date: 01 Jul 1996
Address: Meadowbank, Auckland, New Zealand,
Address used since 06 Jul 1995
Kurt Kruhoffer - Director (Inactive)
Appointment date: 06 Jul 1995
Termination date: 19 Dec 1995
Address: Saeby, 4070 Kr Hyllinge, Denmark,
Address used since 06 Jul 1995
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street