Viatris Limited, a registered company, was started on 14 Feb 1977. 9429040442419 is the New Zealand Business Number it was issued. "Drug wholesaling" (ANZSIC F372020) is how the company is classified. The company has been supervised by 13 directors: Sean Campbell Stewart - an active director whose contract began on 01 Oct 2018,
Ludovic Bernard Laporte - an active director whose contract began on 25 Nov 2020,
Sylvain Andre Vigneault - an active director whose contract began on 02 May 2023,
Victor Pak Chung Wong - an inactive director whose contract began on 30 Nov 2009 and was terminated on 26 Jun 2023,
Andrew C. - an inactive director whose contract began on 25 Nov 2020 and was terminated on 27 Jun 2022.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: Po Box 11183, Ellerslie, Auckland, 1542 (category: postal, office).
Viatris Limited had been using 2B George Bourke Drive, Mt Wellington, Auckland as their physical address until 26 Nov 2010.
Previous names used by the company, as we identified at BizDb, included: from 16 Mar 2009 to 14 Jul 2021 they were called Mylan New Zealand Limited, from 14 Feb 1977 to 16 Mar 2009 they were called Pacific Pharmaceuticals Limited.
Principal place of activity
2b George Bourke Drive, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 2b George Bourke Drive, Mt Wellington, Auckland New Zealand
Physical address used from 17 Mar 2009 to 26 Nov 2010
Address #2: 2b George Bourke Drive, Mt Wellington, Auckland 1060 New Zealand
Registered address used from 17 Mar 2009 to 26 Nov 2010
Address #3: 69 Leonard Road, Mt Wellington, Auckland
Registered address used from 12 Apr 1995 to 17 Mar 2009
Address #4: 76 Leonard Road, Mt Wellington, Auckland
Physical address used from 31 Mar 1995 to 17 Mar 2009
Address #5: 69 Leonard Rd, Mt Wellington, Auckland
Registered address used from 23 Sep 1992 to 12 Apr 1995
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Mylan Group B.v. | 14 Feb 1977 - |
Ultimate Holding Company
Sean Campbell Stewart - Director
Appointment date: 01 Oct 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Oct 2018
Ludovic Bernard Laporte - Director
Appointment date: 25 Nov 2020
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 19 Apr 2021
Address: Pagewood, Nsw, 2035 Australia
Address used since 25 Nov 2020
Sylvain Andre Vigneault - Director
Appointment date: 02 May 2023
Address: Seaforth, Nsw, 2092 Australia
Address used since 02 May 2023
Victor Pak Chung Wong - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 26 Jun 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 18 Nov 2010
Andrew C. - Director (Inactive)
Appointment date: 25 Nov 2020
Termination date: 27 Jun 2022
Sylvain Andre Vigneault - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 25 Nov 2020
Address: Mosman, Sydney, Nsw, 2088 Australia
Address used since 01 Oct 2018
Lloyd Colin Price - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 01 Oct 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 Apr 2008
Brian B. - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 03 Jan 2014
Address: New York, Ny, 10022 United States
Address used since 20 Dec 2012
Kristin Ann Kolesar - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 20 Dec 2012
Address: Pittsburgh, Pennsylvania 15241, Usa,
Address used since 31 Mar 2010
John Maxwell Shaw Montgomery - Director (Inactive)
Appointment date: 31 Dec 2005
Termination date: 31 Mar 2010
Address: Cronulla, Nsw 2230, Australia,
Address used since 31 Dec 2005
David Alexander Wilson - Director (Inactive)
Appointment date: 05 Nov 1986
Termination date: 09 Dec 2009
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 01 Oct 2009
Margaret Janette Dixon - Director (Inactive)
Appointment date: 31 Dec 2005
Termination date: 24 Apr 2008
Address: Maungatapere, Whangarei 0240,
Address used since 31 Dec 2005
John Wilson Kemp - Director (Inactive)
Appointment date: 15 Apr 1987
Termination date: 31 Dec 2005
Address: 104b Gladstone Road, Parnell, Auckland, New Zealand,
Address used since 24 Feb 2005
Otahuhu Tongan Community Trust
10 B Panama Road
Electrix Limited
Cnr George Bourke Dr & Mt Wellington
Vinci Energies New Zealand Limited
Cnr George Bourke Dr & Mt
Chhum Investments Limited
34 Panama Road
Build People Limited
570 Mt Wellington Highway
Atlas Copco( N.z.) Limited
8 George Bourke Drive
Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway
Pharmaco (australia) Limited
4 Fisher Crescent
Pharmaco (n.z.) Limited
4 Fisher Crescent
Pharmacy Retailing (nz) Limited
54 Carbine Road
Prnz Limited
54 Carbine Road
Teva Pharma (new Zealand) Limited
120 Ngapuhi Road