Shortcuts

Bausch & Lomb (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039404077
NZBN
408941
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 14 Nov 2013
Level 5
79 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 23 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Bausch + Lomb Ireland Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Valeant Holdings Ireland
Other Bausch Health Ireland Limited
Company Number: 513130
Other Null - Bausch & Lomb Inc
Other Null - Vrx Holdco Inc.
Other Bausch & Lomb Inc
Other Vrx Holdco Inc.

Ultimate Holding Company

12 Jul 2018
Effective Date
Bausch Health Companies Inc.
Name
Company
Type
CA
Country of origin
Directors

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

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