Shortcuts

Merck Sharp & Dohme (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040414850
NZBN
103346
Company Number
Registered
Company Status
Current address
Level 3, 123 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 16 Mar 2016
Level 3, 123 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 11 Jun 2019

Merck Sharp & Dohme (New Zealand) Limited, a registered company, was registered on 01 Feb 1962. 9429040414850 is the NZ business number it was issued. This company has been managed by 36 directors: Rajiv Rameshwarlal Sharda - an active director whose contract began on 12 Apr 2021,
Vanessa Mary Gascoigne - an active director whose contract began on 01 May 2022,
Paul Harford Smith - an inactive director whose contract began on 28 May 2012 and was terminated on 13 May 2022,
Paul Trevor Dodd - an inactive director whose contract began on 15 Jan 2015 and was terminated on 31 Mar 2021,
David Bruce Scott - an inactive director whose contract began on 31 Dec 2013 and was terminated on 31 May 2019.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 123 Carlton Gore Road, Newmarket, Auckland, 1023 (type: postal, office).
Merck Sharp & Dohme (New Zealand) Limited had been using Level 3, 109 Carlton Gore Road, Newmarket, Auckland as their physical address up until 16 Mar 2016.
Former names used by the company, as we found at BizDb, included: from 01 Mar 1973 to 18 Feb 1987 they were called Mannings Limited, from 01 Feb 1962 to 01 Mar 1973 they were called Merck Sharp & Dohme (New Zealand) Limite.
A single entity owns all company shares (exactly 3932228 shares) - Merck Sharp & Dohme Llc - located at 1023, Rahway, New Jersey.

Addresses

Principal place of activity

Level 3, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 10 Jun 2011 to 16 Mar 2016

Address #2: Level 2, 109 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical & registered address used from 03 May 2002 to 10 Jun 2011

Address #3: Plunket Ave, Wiri, Auckland

Registered address used from 23 Jun 1998 to 03 May 2002

Address #4: Cnr Plunket Ave And Wiri Station Road, Wiri, Auckland

Physical address used from 22 Dec 1994 to 03 May 2002

Contact info
64 21 2760062
11 Jun 2019 Phone
emma.mccarthy@merck.com
11 Jun 2019 Email
https://www.msd-newzealand.com/home/
11 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3932228

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3932228
Other (Other) Merck Sharp & Dohme Llc Rahway
New Jersey
07065
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Merck Sharp & Dohme Corp. Whitehouse Station
New Jersey 08889-0100, Usa

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Merck & Co.,inc.
Name
Publicly Listed
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2000 Galloping Hill Road
Kenilworth, Nj 07033
United States
Address
Directors

Rajiv Rameshwarlal Sharda - Director

Appointment date: 12 Apr 2021

Address: Cremorne, Nsw, 2090 Australia

Address used since 25 Jun 2021

Address: 190 Nguyen Van Huong, Thao Dien, Dist 2, Ho Chi Minh City, Vietnam

Address used since 12 Apr 2021


Vanessa Mary Gascoigne - Director

Appointment date: 01 May 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 May 2022


Paul Harford Smith - Director (Inactive)

Appointment date: 28 May 2012

Termination date: 13 May 2022

Address: Riverhead, 0793 New Zealand

Address used since 01 Dec 2016


Paul Trevor Dodd - Director (Inactive)

Appointment date: 15 Jan 2015

Termination date: 31 Mar 2021

ASIC Name: Merck Sharp & Dohme (australia) Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 27 Dec 2020

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 11 Jan 2016


David Bruce Scott - Director (Inactive)

Appointment date: 31 Dec 2013

Termination date: 31 May 2019

ASIC Name: Merck Sharp & Dohme (australia) Pty Ltd

Address: Cherrybrook, Nsw, 2126 Australia

Address used since 18 Aug 2014

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Riad Hussein El-dada - Director (Inactive)

Appointment date: 18 Jan 2016

Termination date: 31 May 2019

ASIC Name: Merck Sharp & Dohme (australia) Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 18 Jan 2016

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Susanne Gabriele Fiedler - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 22 Jan 2016

Address: Paddington, Sydney, 2021 Australia

Address used since 15 Jun 2012


Tara Eaton - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 10 Apr 2015

Address: Breakfast Point, Nsw, 2137 Australia

Address used since 01 Sep 2014


Robert Bruce Fagg - Director (Inactive)

Appointment date: 05 Nov 2009

Termination date: 31 Dec 2013

Address: Beecroft, Nsw 2119, Australia,

Address used since 05 Nov 2009


Tara Shawn Eaton - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 15 Oct 2013

Address: Breakfast Point, Nsw, 2137 Australia

Address used since 01 Aug 2012


Hwee Ping Chua - Director (Inactive)

Appointment date: 12 Jun 2008

Termination date: 02 Aug 2012

Address: #13-240 Singapore 320095,

Address used since 12 Jun 2008


Jane Mary Orr - Director (Inactive)

Appointment date: 05 Nov 2009

Termination date: 27 Apr 2012

Address: Birchgrove, Nsw 2041, Australia,

Address used since 05 Nov 2009


Timothy Alistair Kingsley Jones - Director (Inactive)

Appointment date: 16 Dec 2009

Termination date: 29 Feb 2012

Address: Westmere, Auckland, 1022 New Zealand

Address used since 09 Jun 2010


David Frank Woolner - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 28 Feb 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Jan 1992


Mark Arnold Vanderwee - Director (Inactive)

Appointment date: 12 Jun 2008

Termination date: 29 Jan 2010

Address: St Heliers, Auckland,

Address used since 12 Jun 2008


Alister Owen Brown - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 05 Nov 2009

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 Jun 2008


Laurence John Vickery - Director (Inactive)

Appointment date: 12 Jun 2008

Termination date: 05 Nov 2009

Address: Haberfield, Nsw 2045,

Address used since 12 Jun 2008


Harold Anson Glasser - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 12 Jun 2008

Address: Bridgewater, Nj 08807, Usa,

Address used since 01 Feb 2002


Randall Freides - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 12 Jun 2008

Address: Bedminster, New Jersey 07921, U S A,

Address used since 27 May 2004


Mark Spiers - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 12 Jun 2008

Address: Kohimarama, Auckland,

Address used since 01 Nov 2005


Shelley Kim Fraser - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 28 Oct 2005

Address: Parnell, Auckland, New Zealand,

Address used since 03 Sep 2001


John Canan - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 01 Mar 2004

Address: Flemington, New Jersey, 08822 Usa,

Address used since 03 Sep 2001


Kay Boulware-miller - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 31 Jan 2002

Address: Flemington, New Jersey, Usa,

Address used since 30 Jun 1997


Charles David Byers Jr. - Director (Inactive)

Appointment date: 21 Apr 1992

Termination date: 31 Aug 2001

Address: Princeton, New Jersey 08540, U S A,

Address used since 21 Apr 1992


Laurence Vickery - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 31 Aug 2001

Address: Eden Tce, Auckland,

Address used since 01 Oct 1998


Simon Patrick Ward - Director (Inactive)

Appointment date: 07 Jan 1994

Termination date: 01 Sep 1998

Address: Mt Eden, Auckland,

Address used since 07 Jan 1994


Steven Kenneth Hole Rochester - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 30 Jun 1997

Address: Whitford,

Address used since 01 Sep 1993


David Jeffrey Ross - Director (Inactive)

Appointment date: 22 Oct 1994

Termination date: 30 Jun 1997

Address: St Heliers,

Address used since 22 Oct 1994


Frederick H Rand - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 31 Mar 1997

Address: Randolph, New Jersey, U S A 07869,

Address used since 01 Aug 1996


Jacqueline E Brevard - Director (Inactive)

Appointment date: 18 Dec 1991

Termination date: 01 Aug 1996

Address: Westfield, Nj 07090, U.s.a.,

Address used since 18 Dec 1991


Owen Thomas Goold Wright - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 25 May 1995

Address: Epsom, Auckland,

Address used since 24 Jan 1992


Christopher Bruce Gifford Moore - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 22 Oct 1994

Address: Auckland,

Address used since 24 Jan 1992


Alister Owen Brown - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 07 Jan 1994

Address: Howick,

Address used since 01 Sep 1993


Donald George Russell - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 31 Aug 1993

Address: Papakura, Auckland,

Address used since 24 Jan 1992


Ramiro Fandino - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 21 Apr 1993

Address: Berkeley Heights, Nj 07922, U.s.a.,

Address used since 19 Dec 1991


David Herbert Bescherer - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 20 Apr 1992

Address: Pa, U.s.a.,

Address used since 24 Jan 1992

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road