Shortcuts

Seqirus (nz) Limited

Type: NZ Limited Company (Ltd)
9429039083128
NZBN
515319
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Sep 2011

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Acn 160 735 035 - Seqirus Pty Ltd Parkville
Victoria
3052
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Csl Limited
Other Null - Csl Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Csl Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

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