Shortcuts

Boehringer Ingelheim Animal Health New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038532030
NZBN
664734
Company Number
Registered
Company Status
Current address
Level 3, Boehringer Ingelheim Building, 2 Osterley Way
Manukau City
Auckland 2104
New Zealand
Physical address used since 13 Apr 2018
Level 2, 3 Te Kehu Way
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 09 Jan 2024

Boehringer Ingelheim Animal Health New Zealand Limited, a registered company, was registered on 25 Jan 1995. 9429038532030 is the NZ business number it was issued. This company has been supervised by 24 directors: Paul Terence Fitzpatrick - an active director whose contract started on 01 Jun 2022,
Dirk Otto - an active director whose contract started on 01 Jun 2022,
Matthew David Campbell - an active director whose contract started on 01 Aug 2023,
Gregory Mark Lambert - an inactive director whose contract started on 18 Jul 2016 and was terminated on 31 Jul 2023,
Steven Kenneth Hole Rochester - an inactive director whose contract started on 10 Oct 2005 and was terminated on 05 Dec 2022.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Level 2, 3 Te Kehu Way, Mount Wellington, Auckland, 1060 (registered address),
Level 2, 3 Te Kehu Way, Mount Wellington, Auckland, 1060 (service address),
Level 3, Boehringer Ingelheim Building, 2 Osterley Way, Manukau City, Auckland, 2104 (physical address).
Boehringer Ingelheim Animal Health New Zealand Limited had been using Level 2, 3 Kehu Way, Sylvia Park, Mount Wellington, Auckland as their registered address up until 09 Jan 2024.
Past names for the company, as we found at BizDb, included: from 23 Jul 1997 to 29 Mar 2018 they were called Merial New Zealand Limited, from 13 Nov 1995 to 23 Jul 1997 they were called Rhone Merieux New Zealand Limited and from 25 Jan 1995 to 13 Nov 1995 they were called Sanofi Animal Health (Nz) Limited.

Addresses

Previous addresses

Address #1: Level 2, 3 Kehu Way, Sylvia Park, Mount Wellington, Auckland, 1060 New Zealand

Registered & service address used from 08 Jan 2024 to 09 Jan 2024

Address #2: Level 3, Boehringer Ingelheim Building, 2 Osterley Way, Manukau City, Auckland, 2104 New Zealand

Registered & service address used from 13 Apr 2018 to 08 Jan 2024

Address #3: Level 3, Merial House, 2 Osterley Way, Manukau City, Auckland

Registered address used from 17 Apr 2001 to 17 Apr 2001

Address #4: Level 3, Merial Building, 2 Osterley Way, Manukau City, Auckland, 2104 New Zealand

Registered address used from 17 Apr 2001 to 13 Apr 2018

Address #5: Level 3, Merial Building, 2 Osterley Way, Manukau City, Auckland, 2104 New Zealand

Physical address used from 16 Apr 2001 to 13 Apr 2018

Address #6: Level 3 Merial House, 2 Osterley Way, Manukau City, Auckland

Physical address used from 16 Apr 2001 to 16 Apr 2001

Address #7: 18 Peterkin Street, Wingate, Lower Hutt

Registered address used from 01 Oct 1998 to 17 Apr 2001

Address #8: Curran Sole & Tuck, 22 Amersham Way, Manuaku City

Registered address used from 20 Nov 1995 to 01 Oct 1998

Address #9: 18 Peterkin Street, Wingate, Lower Hutt

Physical address used from 25 Jan 1995 to 16 Apr 2001

Address #10: Curran Sole & Tuck, 22 Amersham Way, Manuaku City

Physical address used from 25 Jan 1995 to 25 Jan 1995

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Other (Other) Hrb 46795 - Boehringer Ingelheim Animal Health International Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Merial S.a.s.

Ultimate Holding Company

21 Jul 1991
Effective Date
C.h. Boehringer Sohn Ag & Co. Kg
Name
Limited Partnership
Type
DE
Country of origin
Directors

Paul Terence Fitzpatrick - Director

Appointment date: 01 Jun 2022

Address: Grafton, Auckland, 1023 New Zealand

Address used since 01 Jun 2022


Dirk Otto - Director

Appointment date: 01 Jun 2022

Address: Cremorne, Nsw, 2090 Australia

Address used since 01 Aug 2022


Matthew David Campbell - Director

Appointment date: 01 Aug 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2023


Gregory Mark Lambert - Director (Inactive)

Appointment date: 18 Jul 2016

Termination date: 31 Jul 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Jan 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Jul 2016


Steven Kenneth Hole Rochester - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 05 Dec 2022

Address: Whitford, Auckland, 2571 New Zealand

Address used since 25 May 2016


Wesley Douglas Cook - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 01 Jun 2022

ASIC Name: Boehringer Ingelheim Pty Ltd

Address: North Ryde, New South Wales, 2113 Australia

Address: North Ryde, New South Wales, 2113 Australia

Address: Putney, New South Wales, 2112 Australia

Address used since 01 Jan 2017


Paul C. - Director (Inactive)

Appointment date: 28 Nov 2012

Termination date: 06 Mar 2017

Address: Suwanee, Georgia, 30024 United States

Address used since 25 May 2016


Jorge Enrique Sole - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 28 Nov 2012

Address: Cumming, Ga 30041, Usa,

Address used since 10 Oct 2005


William Joseph Thesing Jr - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 01 Mar 2008

Address: Alpharetta, Ga 30005, Usa,

Address used since 10 Oct 2005


Roseanne Hosken - Director (Inactive)

Appointment date: 16 Jul 2002

Termination date: 14 Oct 2005

Address: Manukau City,

Address used since 16 Jul 2002


Michel Lachaussee - Director (Inactive)

Appointment date: 12 Nov 2003

Termination date: 14 Oct 2005

Address: 20-13 Ichibancho, Chiyoda-ku, Tokyo 102-0082, Japan,

Address used since 12 Nov 2003


Delwyn Arthur Birkhofer - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 14 Oct 2005

Address: 99 Customs St West, Auckland,

Address used since 01 Mar 2004


Kerry Colborne - Director (Inactive)

Appointment date: 18 Oct 2002

Termination date: 01 Mar 2004

Address: Remuera,

Address used since 18 Oct 2002


Alan Reade - Director (Inactive)

Appointment date: 08 Jun 2000

Termination date: 10 Nov 2003

Address: Flat 4, London Sw1x Obb, U.k.,

Address used since 08 Jun 2000


David Mcbeath - Director (Inactive)

Appointment date: 31 Jan 2002

Termination date: 30 Jan 2003

Address: Carrick Hills, Ayr Ka7 4ld, United Kingdom,

Address used since 31 Jan 2002


David Alexander Biland - Director (Inactive)

Appointment date: 30 Oct 2000

Termination date: 16 Jul 2002

Address: Mellons Bay, Howick, Auckland,

Address used since 30 Oct 2000


Max Gauphichon - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 31 Jan 2002

Address: 69007 Lyon,

Address used since 08 Aug 1997


Phillip Kim Lee - Director (Inactive)

Appointment date: 08 Jun 2000

Termination date: 01 Mar 2001

Address: Osterley Way, Manukau City, Auckland,

Address used since 08 Jun 2000


Steven Kenneth Hole Rochester - Director (Inactive)

Appointment date: 27 Nov 1997

Termination date: 30 Oct 2000

Address: Whitford, Auckland,

Address used since 27 Nov 1997


Louis Champel - Director (Inactive)

Appointment date: 27 Nov 1997

Termination date: 05 Jun 2000

Address: London Sw1,

Address used since 27 Nov 1997


Thierry Descollonges - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 27 Nov 1997

Address: 29 Ave Tony Garnier, 69008 Lyon, France,

Address used since 31 Jul 1995


Jerome Gervais - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 27 Nov 1997

Address: 69600 Oullins, France,

Address used since 10 Aug 1995


Nigel Allen Toft - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 08 May 1997

Address: Karori, Wellington,

Address used since 10 Aug 1995


Theodore Lee Toburen - Director (Inactive)

Appointment date: 25 Jan 1995

Termination date: 31 Jul 1995

Address: 108 Herera Street Legaspi Village, Makati Metro Manila, Philippines 1229,

Address used since 25 Jan 1995

Nearby companies

Slumberzone New Zealand Limited
Manukau

Protein Ingredients Limited
Level 3, 652 Great South Road

Oceanic Trading Group (nz) Limited
Level 2, 652 Great South Road

Van Den Brink Group Limited
Level 3, 652 Great South Road

Rollinson Contractors Limited
Level 2, 652 Great South Road

Good3 Limited
Level 2, 116 Harris Road