Shortcuts

Viatris Limited

Type: NZ Limited Company (Ltd)
9429040442419
NZBN
100071
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F372020
Industry classification code
Drug Wholesaling
Industry classification description
Current address
2b George Bourke Drive
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 26 Nov 2010
Po Box 11183
Ellerslie
Auckland 1542
New Zealand
Postal address used since 16 Oct 2019
2b George Bourke Drive
Mt Wellington
Auckland 1060
New Zealand
Office & delivery address used since 16 Oct 2019

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.

Addresses

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

Contact info
64 9 5792792
04 Dec 2018 Phone
victor.wong@mylan.co.nz
Email
infonz@viatris.com
26 Oct 2023 Email
david.chadwick@viatris.com
01 Jun 2023 Email
victor.wong@viatris.com
29 Oct 2021 Email
accounts@viatris.com
29 Oct 2021 nzbn-reserved-invoice-email-address-purpose
www.mylan.co.nz
Website
https://www.viatris.nz/
26 Oct 2023 Website
www.https://www.viatris.com/en-nz/lm/New-Zealand
29 Oct 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Other (Other) Mylan Group B.v.

Ultimate Holding Company

15 Nov 2020
Effective Date
Viatris Inc.
Name
Corporation
Type
7281786
Ultimate Holding Company Number
US
Country of origin
1209 Orange Street
Wilmington
De 19801
United States
Address
Directors

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

Nearby companies

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

Similar companies

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