Shortcuts

Novo Nordisk Pharmaceuticals Limited

Type: NZ Limited Company (Ltd)
9429039186546
NZBN
481264
Company Number
Registered
Company Status
053960898
GST Number
40002879996
Australian Business Number
F372040
Industry classification code
Medicine Wholesaling
Industry classification description
Current address
58 Richard Pearse Drive
Airport Oaks
Mangere 2022
New Zealand
Postal & office & delivery address used since 16 May 2019
11-19 Customs Street West, Commercial Bay Tower
Level 18, Office 1834
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Jul 2021

Novo Nordisk Pharmaceuticals Limited, a registered company, was registered on 11 Sep 1990. 9429039186546 is the NZ business identifier it was issued. "Medicine wholesaling" (business classification F372040) is how the company was categorised. The company has been managed by 25 directors: Sebnem Avsar Tuna - an active director whose contract began on 01 Aug 2017,
Tomas H. - an active director whose contract began on 01 Nov 2018,
Michael Lauritzen - an active director whose contract began on 01 Aug 2019,
Cem Ozenc - an active director whose contract began on 13 Apr 2023,
Jeppe Boller Theisen - an inactive director whose contract began on 01 May 2019 and was terminated on 01 May 2023.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: 11-19 Customs Street West, Commercial Bay Tower, Level 18, Office 1834, Auckland, 1010 (type: registered, physical).
Novo Nordisk Pharmaceuticals Limited had been using 58 Richard Pearse Drive, Airport Oaks, Mangere, Auckland as their physical address up until 30 Jul 2021.

Addresses

Principal place of activity

58 Richard Pearse Drive, Airport Oaks, Mangere, 2022 New Zealand


Previous addresses

Address #1: 58 Richard Pearse Drive, Airport Oaks, Mangere, Auckland New Zealand

Physical address used from 21 Jan 2005 to 30 Jul 2021

Address #2: 58 Richard Pearse Drive, Airport Oaks, Mangere New Zealand

Registered address used from 21 Jan 2005 to 30 Jul 2021

Address #3: 1 Rockridge Ave, Penrose, Auckland

Registered & physical address used from 18 Feb 2002 to 21 Jan 2005

Address #4: 642 Great South Road, Ellerslie, Auckland

Physical address used from 16 May 1997 to 18 Feb 2002

Address #5: Unit A, 2 George Bourke Drive, Otahuhu, Auckland

Registered address used from 09 May 1995 to 18 Feb 2002

Address #6: 20th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 30 Jul 1991 to 09 May 1995

Contact info
61 2 88583600
16 May 2019 Phone
mltz@novonordisk.com
07 May 2020 nzbn-reserved-invoice-email-address-purpose
www.novonordisk.com.au
07 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Novo Nordisk Region Aameo And Latam A/s

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Novo Nordisk Region Japan & Oceania A/s
Other Novo Nordisk Region Japan & Oceania A/s

Ultimate Holding Company

21 Jul 1991
Effective Date
Novo Nordisk A/s
Name
Public Company
Type
91524515
Ultimate Holding Company Number
DK
Country of origin
Directors

Sebnem Avsar Tuna - Director

Appointment date: 01 Aug 2017

Address: Dubai, United Arab Emirates

Address used since 01 Jun 2021

Address: Bukit Bandaraya, Kuala Lumpur, 5900 Malaysia

Address used since 01 Aug 2017


Tomas H. - Director

Appointment date: 01 Nov 2018


Michael Lauritzen - Director

Appointment date: 01 Aug 2019

ASIC Name: Novo Nordisk Pharmaceuticals Pty. Limited

Address: Kellyville, Sydney, 2155 Australia

Address used since 15 Jul 2021

Address: Baulkham Hills, Sydney/ Nsw, 2153 Australia

Address: Bella Vista, Sydney, 2153 Australia

Address used since 01 Aug 2019


Cem Ozenc - Director

Appointment date: 13 Apr 2023

ASIC Name: Novo Nordisk Pharmaceuticals Pty. Limited

Address: Mosman, New South Wales, 2088 Australia

Address used since 13 Apr 2023


Jeppe Boller Theisen - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 01 May 2023

ASIC Name: Novo Nordisk Pharmaceuticals Pty. Limited

Address: Sydney, 2088 Australia

Address used since 01 Jun 2021

Address: 21 Solent Circuit, Sydney, 2153 Australia

Address: Sydney, 2088 Australia

Address used since 01 May 2019


Frederik Kier - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 01 Apr 2020

Address: Street 4, Villa F21, Dubai, United Arab Emirates

Address used since 01 Apr 2017


Michala Fischer-hansen - Director (Inactive)

Appointment date: 11 Apr 2016

Termination date: 01 May 2019

ASIC Name: Novo Nordisk Pharmaceuticals Pty. Limited

Address: Baulkham Hills Nsw, 2153 Australia

Address: Mosman Nsw, 2088 Australia

Address used since 03 May 2017

Address: Mosman Nsw, 2088 Australia

Address used since 11 Jul 2016

Address: Baulkham Hills Nsw, 2153 Australia


Ole R. - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 01 Nov 2018


Jakob R. - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 01 Mar 2017


Peter Bo Soelberg - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 30 Apr 2016

ASIC Name: Novo Nordisk Pharmaceuticals Pty. Limited

Address: Birchgrove Nsw, 2041 Australia

Address used since 01 Nov 2014

Address: Baulkham Hills Nsw, 2763 Australia

Address: Baulkham Hills Nsw, 2763 Australia


Maziar Doustdar - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 01 Jun 2015

Address: Pfaffhausen, CH-8118 Switzerland

Address used since 31 Oct 2013


Camilla Sylvest - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 01 Jun 2015

Address: Sri Hartamas, Kuala Lumpur, 50480 Malaysia

Address used since 01 Sep 2013


Jesper Hoiland - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 01 Aug 2013

Address: Zurich, 8001 Switzerland

Address used since 31 Mar 2011


Sanjeev Shishoo - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 01 Aug 2012

Address: Bukit Bandaraya, Kuala Lumpur, 59100 Malaysia

Address used since 31 Mar 2011


Claus Eilersen - Director (Inactive)

Appointment date: 13 Dec 2006

Termination date: 01 Apr 2011

Address: 3-13-23 Shirokanedai, Minato-ku, Tokyo, Japan,

Address used since 13 Dec 2006


Mads Tang Dalsgaard - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 01 Apr 2010

Address: Cheltenham Nsw 2119, Australia,

Address used since 01 Apr 2007


David Albachten - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 02 Apr 2007

Address: Pyrmont, Nsw 2009, Australia,

Address used since 01 Jan 2005


Roger Moore - Director (Inactive)

Appointment date: 10 Apr 2000

Termination date: 14 Dec 2006

Address: Minatoo-ku, Tokyo, Japan,

Address used since 10 Apr 2000


Michael Gotzsche - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 02 Jan 2005

Address: 2088 Mosman, Sydney, Nsw, Australia,

Address used since 07 May 2001


Derek Mace Ireland Mavius - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 08 May 2001

Address: Howick, Auckland,

Address used since 01 Oct 1996


Thorkil Kastberg Christensen - Director (Inactive)

Appointment date: 11 May 1991

Termination date: 30 Apr 2000

Address: Singapore 118456,

Address used since 11 May 1991


Jesper Ovesen - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 20 Nov 1998

Address: Dk-2950 Vedbaek, Denmark,

Address used since 01 Nov 1996


Mads Ravn Sorensen - Director (Inactive)

Appointment date: 11 May 1991

Termination date: 01 Nov 1996

Address: Dk2880 Lyngby, Denmark,

Address used since 11 May 1991


Geoffrey James Whitehead - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 01 Oct 1996

Address: Bucklands Beach, Auckland,

Address used since 01 Mar 1994


Preben Skott - Director (Inactive)

Appointment date: 11 May 1991

Termination date: 01 Mar 1994

Address: Bucklands Beach,

Address used since 11 May 1991

Nearby companies

Ainscorp Pty. Ltd.
58 Richard Pearse Drive

A.menarini Australia Pty Limited
58 Richard Pearse Drive, Mangere

Astrazeneca Limited
58 Richard Pearse Drive

Goodwill Property Management Limited
55b Richard Pearse Drive

Circle Cuisine Limited
55 D Richard Pearse Drive

Divers Australia Limited
59 Richard Pearse Drive

Similar companies

Anz Pharma Wholesalers Limited
1a Haughey Avenue

Bgp Products
2b George Bourke Drive

Four Seasons Laboratories Nz Limited
5 Southpark Place

Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway

Rex Medical Limited
19 Laureston Avenue

Roche Products (new Zealand) Limited
8 Henderson Place