Shortcuts

Buckman Laboratories New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039036018
NZBN
530442
Company Number
Removed
Company Status
Current address
Simpson Grierson
88 Shortland Street
Auckland New Zealand
Physical & registered & service address used since 27 Oct 2005

Buckman Laboratories New Zealand Limited was registered on 20 Dec 1991 and issued an NZ business identifier of 9429039036018. The removed LTD company has been run by 16 directors: Junai M. - an active director whose contract began on 28 Apr 2017,
Rodney Paul Taylor - an active director whose contract began on 16 Mar 2018,
Peter John Wheeler - an active director whose contract began on 17 Dec 2020,
Ashok Ramamurthy - an inactive director whose contract began on 01 Jan 2017 and was terminated on 30 Nov 2020,
Katherine B. - an inactive director whose contract began on 31 Jan 2014 and was terminated on 01 Mar 2019.
As stated in BizDb's data (last updated on 20 Oct 2023), the company registered 1 address: Simpson Grierson, 88 Shortland Street, Auckland (category: physical, registered).
Up to 27 Oct 2005, Buckman Laboratories New Zealand Limited had been using Simpson Grierson, 12Th Floor, 92-96 Albert Street, Auckland as their physical address.
A total of 1950000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1950000 shares are held by 1 entity, namely:
Buckman Laboratories Pty Ltd (an other) located at 52-54 Gurwood Street, Wagga Wagga, Nsw postcode 2650.

Addresses

Previous addresses

Address: Simpson Grierson, 12th Floor, 92-96 Albert Street, Auckland

Physical address used from 27 Feb 1998 to 27 Oct 2005

Address: 15th Floor, 37-41 Shortland Street, Auckland

Registered address used from 27 Feb 1998 to 27 Oct 2005

Address: 15th Floor,, 37-41 Shortland Street, Auckland

Physical address used from 27 Feb 1998 to 27 Feb 1998

Address: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 28 Jan 1993 to 27 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 1950000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 28 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1950000
Other (Other) Buckman Laboratories Pty Ltd 52-54 Gurwood Street
Wagga Wagga, Nsw
2650
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Bulab Holdings, Inc.
Name
Company
Type
4086
Ultimate Holding Company Number
US
Country of origin
Directors

Junai M. - Director

Appointment date: 28 Apr 2017

Address: Germantown, Memphis, 38138 United States

Address used since 28 Apr 2017


Rodney Paul Taylor - Director

Appointment date: 16 Mar 2018

ASIC Name: Buckman Laboratories Pty Ltd

Address: Williamstown, Vic, 3016 Australia

Address used since 16 Mar 2018

Address: Wagga Wagga, Nsw, 2650 Australia


Peter John Wheeler - Director

Appointment date: 17 Dec 2020

Address: Singapore, 266936 Singapore

Address used since 17 Dec 2020


Ashok Ramamurthy - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 30 Nov 2020

Address: #06-81, Singapore, 109705 Singapore

Address used since 01 Jan 2017


Katherine B. - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 01 Mar 2019

Address: Memphis, Tennessee, United States

Address used since 31 Jan 2014


Alan Paul Johnston - Director (Inactive)

Appointment date: 25 Feb 2008

Termination date: 02 Mar 2018

ASIC Name: Buckman Laboratories Pty Ltd

Address: Wagga Wagga, Nsw, 2650 Australia

Address used since 03 Feb 2012

Address: Wagga Wagga, 2650 Australia

Address: Wagga Wagga, 2650 Australia


Steven B. - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 28 Apr 2017

Address: Cordova, Tennessee, 38018 United States

Address used since 03 Feb 2012


Robert Leigh Fleetwood Mann - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 31 Dec 2016

Address: Kennedy Road, Hong Kong, Hong Kong SAR China

Address used since 04 Jun 2013


Edson P. - Director (Inactive)

Appointment date: 19 Feb 2001

Termination date: 31 Dec 2013

Address: Memphis, Tennessee, 38117 United States

Address used since 03 Feb 2012


Mark Stephen Koskiniemi - Director (Inactive)

Appointment date: 17 Aug 2001

Termination date: 25 Feb 2008

Address: Lake Albert, Nsw 2650, Australia,

Address used since 17 Aug 2001


Wendy Kynne Bijker - Director (Inactive)

Appointment date: 08 Feb 2003

Termination date: 25 Feb 2008

Address: Wagga Wagga, New South Wales 2650, Australia,

Address used since 01 Feb 2004


Grant Johnson - Director (Inactive)

Appointment date: 03 Nov 1993

Termination date: 15 May 2001

Address: Wagga Wagga, N S W 2650, Australia,

Address used since 03 Nov 1993


Robert Henry Buckman - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 07 Feb 2001

Address: Memphis, Tennessee 38111, U S A,

Address used since 04 Feb 1992


Waldie Jooste - Director (Inactive)

Appointment date: 03 Nov 1993

Termination date: 04 May 2000

Address: Hillcrest, Natal, South Africa,

Address used since 03 Nov 1993


David Edward Morgan - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 10 Mar 1993

Address: North Rocks, New South Wales, Australia,

Address used since 04 Feb 1992


Vicki-lee Wilson - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 13 Feb 1992

Address: Box Hill, N S W, Australia,

Address used since 04 Feb 1992

Nearby companies