Seqirus (Nz) Limited, a registered company, was started on 19 Jul 1991. 9429039083128 is the NZ business identifier it was issued. This company has been managed by 29 directors: James S. - an active director whose contract started on 15 Jan 2020,
Danielle Dowell - an active director whose contract started on 17 Jan 2020,
Catherine Louise Murphy - an inactive director whose contract started on 01 Mar 2017 and was terminated on 11 Jan 2021,
Brent M. - an inactive director whose contract started on 01 Aug 2016 and was terminated on 17 Apr 2020,
Lorna Agnes Meldrum - an inactive director whose contract started on 04 Dec 2015 and was terminated on 17 Jan 2020.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: physical, registered).
Seqirus (Nz) Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address up until 30 Sep 2011.
Past names used by this company, as we identified at BizDb, included: from 19 Dec 2012 to 09 Nov 2015 they were named Biocsl (Nz) Limited, from 30 Nov 2006 to 19 Dec 2012 they were named Csl Biotherapies (Nz) Limited and from 04 Oct 1991 to 30 Nov 2006 they were named Csl (New Zealand) Limited.
One entity owns all company shares (exactly 100 shares) - Acn 160 735 035 - Seqirus Pty Ltd - located at 1010, Parkville, Victoria.
Previous addresses
Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 16 Aug 2003 to 30 Sep 2011
Address: Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 10 Nov 2000 to 10 Nov 2000
Address: The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 10 Nov 2000 to 16 Aug 2003
Address: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Physical address used from 10 Nov 2000 to 16 Aug 2003
Address: Ibm Centre, 171 Featherston Street, Wellington
Registered address used from 28 Jul 1992 to 10 Nov 2000
Address: -
Physical address used from 21 Feb 1992 to 10 Nov 2000
Address: 34 Shortland Street, Auckland
Registered address used from 29 Nov 1991 to 28 Jul 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn 160 735 035 - Seqirus Pty Ltd |
Parkville Victoria 3052 Australia |
15 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Csl Limited | 19 Jul 1991 - 15 Jan 2013 | |
Other | Null - Csl Limited | 19 Jul 1991 - 15 Jan 2013 |
Ultimate Holding Company
James S. - Director
Appointment date: 15 Jan 2020
Danielle Dowell - Director
Appointment date: 17 Jan 2020
ASIC Name: Seqirus (australia) Pty Ltd
Address: Parkville, Victoria, 3052 Australia
Address: Beaumaris, Victoria, 3193 Australia
Address used since 17 Jan 2020
Catherine Louise Murphy - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 11 Jan 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2017
Brent M. - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 17 Apr 2020
Address: Morristown, NJ 07960 United States
Address used since 01 Aug 2016
Lorna Agnes Meldrum - Director (Inactive)
Appointment date: 04 Dec 2015
Termination date: 17 Jan 2020
ASIC Name: Seqirus Pty Ltd
Address: Parkville, Victoria, 3052 Australia
Address: Hawthorn East, Victoria, 3123 Australia
Address used since 04 Dec 2015
Address: Parkville, Victoria, 3052 Australia
John Andrew Goodman Levy - Director (Inactive)
Appointment date: 03 Jun 2015
Termination date: 30 Jun 2019
ASIC Name: Seqirus Pty Ltd
Address: Parkville, Victoria, 3052 Australia
Address: Coburg, Victoria, 3058 Australia
Address used since 03 Jun 2015
Address: Parkville, Victoria, 3052 Australia
Michael James Taylor - Director (Inactive)
Appointment date: 18 Oct 2010
Termination date: 01 Jul 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 22 Sep 2011
John Anderson - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 04 Dec 2015
ASIC Name: Biocsl Pty Ltd
Address: Armadale, Victoria, 3143 Australia
Address used since 27 Sep 2012
Address: Parkville, Victoria, 3052 Australia
Address: Parkville, Victoria, 3052 Australia
Lorna Agnes Meldrum - Director (Inactive)
Appointment date: 08 Aug 2014
Termination date: 04 Dec 2015
Address: 28 Ryeburne Avenue, Hawthorn East, VIC 3123 Australia
Address used since 08 Aug 2014
Gordon Naylor - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 03 Jun 2015
Address: Ivanhoe, Victoria, 3079 Australia
Address used since 20 Dec 2012
Edward Bailey - Director (Inactive)
Appointment date: 15 Jan 2009
Termination date: 08 Aug 2014
Address: Glen Iris, Victoria, 3146 Australia
Address used since 22 Sep 2011
John Levy - Director (Inactive)
Appointment date: 09 Aug 2011
Termination date: 08 Aug 2014
Address: Coburg, Victoria, 3053 Australia
Address used since 15 Aug 2011
Jeffrey Raymond Davies - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 03 Sep 2012
Address: Ivanhoe, Victoria, 3079 Australia
Address used since 22 Sep 2011
John Anderson - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 03 Sep 2012
Address: 62 Denbigh Road, Armadale, Victoria, 3143 Australia
Address used since 22 Sep 2011
Peter Turvey - Director (Inactive)
Appointment date: 15 Jan 2009
Termination date: 09 Aug 2011
Address: 3114, Australia (alternate For Edward, Bailey),
Address used since 15 Jan 2009
Brian Anthony Mcnamee - Director (Inactive)
Appointment date: 15 Nov 1991
Termination date: 18 Oct 2010
Address: South Yarra, Victoria 3141, Australia,
Address used since 19 Aug 2008
Antoni Michael Cipa - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 07 Oct 2010
Address: Park Orchards, Victoria 3114, Australia,
Address used since 30 Sep 1994
Maria Elisabeth Sontrop - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 15 Jan 2010
Address: St Kilda, Victoria 3182, Australia,
Address used since 05 Sep 2007
John Anderson - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 15 Jan 2010
Address: Australia, (alternate For M E Sontrop),
Address used since 05 Sep 2007
Edward Bailey - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 15 Jan 2009
Address: Glen Iris, Victoria 3146, Australia, (alternate For P Turvey,
Address used since 01 Nov 2005
Peter Turvey - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 15 Jan 2009
Address: Park Orchards, Victoria 3114, Australia,
Address used since 01 Nov 2005
David Bowler - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 02 May 2008
Address: St Heliers, Auckland,
Address used since 01 Nov 2005
Colin Douglas Armit - Director (Inactive)
Appointment date: 21 Jul 2000
Termination date: 05 Sep 2007
Address: 127 Beach Street, Port Melbourne, Vic 3207, Australia,
Address used since 21 Jul 2000
John Anderson - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 05 Sep 2007
Address: Armadale, Victoria 3143, Australia, (alternate For C D Armit),
Address used since 01 Nov 2005
Gordon Hans - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 26 Mar 2004
Address: Black Rock, Victoria 3193, Australia,
Address used since 31 Aug 2001
Hugh Donald Middleton - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 31 Aug 2001
Address: Clematis, Victoria 3782, Australia,
Address used since 15 Oct 1991
Stanley Roy Mcliesh - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 21 Jul 2000
Address: Heidelberg, Victoria 3084, Australia,
Address used since 08 Jul 1992
Graeme Roy Kaufman - Director (Inactive)
Appointment date: 11 Oct 1996
Termination date: 30 Jun 1999
Address: Ringwood East, Victoria 3135, Australia,
Address used since 11 Oct 1996
Graeme Roy Kaufman - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 30 Sep 1994
Address: Ringwood East, Victoria 3135, Australia,
Address used since 15 Oct 1991
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