Bausch & Lomb (New Zealand) Limited, a registered company, was started on 10 Oct 1988. 9429039404077 is the number it was issued. The company has been run by 27 directors: Avinesh Prasad - an active director whose contract began on 29 Sep 2017,
Manoj P. - an active director whose contract began on 15 Jun 2022,
William W. - an inactive director whose contract began on 20 Apr 2018 and was terminated on 15 Jun 2022,
Grace Lee Ye Guang - Mrs Grace Toovey - an inactive director whose contract began on 09 Nov 2016 and was terminated on 05 Dec 2018,
Linda L. - an inactive director whose contract began on 23 Aug 2013 and was terminated on 20 Apr 2018.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, 79 Queen Street, Auckland, 1010 (category: registered, service).
Bausch & Lomb (New Zealand) Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 14 Nov 2013.
Past names for the company, as we identified at BizDb, included: from 10 Oct 1988 to 28 Nov 1988 they were named Grengar Enterprises Limited.
Previous addresses
Address #1: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 16 Aug 2003 to 14 Nov 2013
Address #2: 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 #3: Bell Gully Buddle Weir, 12th Flr The Auck Club Tower, 34 Shortland St, Auckland
Registered address used from 10 Nov 2000 to 16 Aug 2003
Address #4: Bell Gully Buddle Weir, 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 10 Nov 2000 to 10 Nov 2000
Address #5: Bell Gully Biddle Weir, 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 30 Jun 1997 to 10 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Bausch + Lomb Ireland Limited | 02 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Valeant Holdings Ireland | 07 Jan 2014 - 21 Dec 2017 | |
Other | Bausch Health Ireland Limited Company Number: 513130 |
21 Dec 2017 - 02 Nov 2020 | |
Other | Null - Bausch & Lomb Inc | 10 Oct 1988 - 19 Dec 2013 | |
Other | Null - Vrx Holdco Inc. | 19 Dec 2013 - 07 Jan 2014 | |
Other | Bausch & Lomb Inc | 10 Oct 1988 - 19 Dec 2013 | |
Other | Vrx Holdco Inc. | 19 Dec 2013 - 07 Jan 2014 |
Ultimate Holding Company
Avinesh Prasad - Director
Appointment date: 29 Sep 2017
ASIC Name: Bausch & Lomb (australia) Pty Ltd
Address: Chatswood, New South Wales, 2067 Australia
Address: Wentworthville, New South Wales, 2145 Australia
Address used since 29 Sep 2017
Address: Chatswood, New South Wales, 2067 Australia
Manoj P. - Director
Appointment date: 15 Jun 2022
William W. - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 15 Jun 2022
Address: Princeton, NJ 08540 United States
Address used since 20 Apr 2018
Grace Lee Ye Guang - Mrs Grace Toovey - Director (Inactive)
Appointment date: 09 Nov 2016
Termination date: 05 Dec 2018
Address: Singapore, 279525 Singapore
Address used since 09 Nov 2016
Linda L. - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 20 Apr 2018
Address: Apartment 4b, New York, 10023 United States
Address used since 23 Aug 2013
Joseph Basile - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 29 Sep 2017
ASIC Name: Inova Pharmaceuticals (australia) Pty Limited
Address: Chatswood, New South Wales, 2067 Australia
Address: Castle Hill, New South Wales, 2154 Australia
Address used since 06 May 2015
Address: Chatswood, New South Wales, 2067 Australia
Robert C. - Director (Inactive)
Appointment date: 15 Jun 2016
Termination date: 08 Oct 2016
Address: California, 92657 United States
Address used since 15 Jun 2016
Ling Z. - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 20 Jun 2016
Daniel Spira - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 06 May 2015
Address: Vancouver, British Columbia, V6K 1T6 Canada
Address used since 04 Dec 2014
Ambrose Robert Douglas Bailey - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 23 Aug 2013
Address: Fairport, N Y 14450, United States Of America,
Address used since 11 Aug 2008
Bruce John Skinner - Director (Inactive)
Appointment date: 20 Nov 2008
Termination date: 23 Aug 2013
Address: Epping, New South Wales 2121, Australia,
Address used since 20 Nov 2008
Brian H. - Director (Inactive)
Appointment date: 07 Jul 2010
Termination date: 23 Aug 2013
Address: Rochester, N Y, 14604 United States
Address used since 07 Jul 2010
David Neal Edwards - Director (Inactive)
Appointment date: 20 Nov 2008
Termination date: 07 Jul 2010
Address: The Harbour View Place, 1 Austin Road West, Kowloon, Hong Kong,
Address used since 20 Nov 2008
Craig Marshall Stamp - Director (Inactive)
Appointment date: 24 Apr 2001
Termination date: 20 Nov 2008
Address: Turramurra, N S W 2074, Australia,
Address used since 22 Nov 2002
Efrain Rivera - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 20 Nov 2008
Address: Rochester N Y 14610, United States Of America,
Address used since 10 Sep 2007
Robert Barton Stiles - Director (Inactive)
Appointment date: 20 Dec 1998
Termination date: 11 Aug 2008
Address: Rochester, New York 14618, U S A,
Address used since 20 Dec 1998
Stephen Mccluski - Director (Inactive)
Appointment date: 27 Jan 1995
Termination date: 10 Sep 2007
Address: Pittsford, New York 14534, U S A,
Address used since 22 Nov 2002
Robert Younghusband - Director (Inactive)
Appointment date: 16 Aug 1999
Termination date: 24 Apr 2001
Address: Collaroy, Nsw 2097, Australia,
Address used since 16 Aug 1999
David Cameron - Director (Inactive)
Appointment date: 16 Aug 1999
Termination date: 30 Sep 1999
Address: Clovelly, N S W, Australia,
Address used since 16 Aug 1999
Frederick Joseph Roberts - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 16 Aug 1999
Address: Newport, Nsw, Australia,
Address used since 24 Feb 1992
Omar Casal - Director (Inactive)
Appointment date: 22 Jan 1996
Termination date: 16 Aug 1999
Address: Wahrooga, Nsw, Australia,
Address used since 22 Jan 1996
Stephen Andrew Hellrung - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 20 Dec 1998
Address: Rochester, New York, Usa,
Address used since 24 Feb 1992
Jeremy Paul Ruddlesdin - Director (Inactive)
Appointment date: 22 Aug 1996
Termination date: 31 Aug 1997
Address: Damansara Heights 50490, Kuala Lumpar, Malaysia,
Address used since 22 Aug 1996
David Wintermeyer - Director (Inactive)
Appointment date: 08 Oct 1992
Termination date: 19 Jan 1996
Address: Kirribillioint, N.s.w., Australia,
Address used since 08 Oct 1992
Frank M Stotz - Director (Inactive)
Appointment date: 30 Jan 1992
Termination date: 28 Apr 1994
Address: Pittsford, New York, Usa,
Address used since 30 Jan 1992
Alexander Edwin Izzard - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 14 Jan 1994
Address: 9 Old Peak Road, Hong Kong,
Address used since 24 Feb 1992
Stephen Joseph Osbaldeston - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 08 Oct 1992
Address: Wahroonga, Australia,
Address used since 24 Feb 1992
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