Shortcuts

Abbott Laboratories Nz Limited

Type: NZ Limited Company (Ltd)
9429040966557
NZBN
4080
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Sep 2020

Abbott Laboratories Nz Limited, a registered company, was launched on 23 Apr 1941. 9429040966557 is the NZ business identifier it was issued. This company has been supervised by 23 directors: Ira Winter - an active director whose contract started on 01 Jan 2013,
Lee Coomber - an active director whose contract started on 28 Feb 2023,
Bradley S. - an active director whose contract started on 31 Oct 2023,
John M. - an inactive director whose contract started on 09 Apr 2021 and was terminated on 26 Sep 2023,
John Allan Crothers - an inactive director whose contract started on 04 Jan 2010 and was terminated on 24 Feb 2023.
Updated on 07 May 2024, the BizDb data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Abbott Laboratories Nz Limited had been using Level 20, Lumley Centre, 88 Shortland Street, Auckland as their physical address until 25 Sep 2020.

Addresses

Previous addresses

Address: Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jun 2016 to 25 Sep 2020

Address: Anthony Harper, Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Jun 2014 to 16 Jun 2016

Address: Hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 17 Oct 2013 to 10 Jun 2014

Address: Hesketh Henry, Level 11, 41 Shortland Street, Auckland New Zealand

Physical address used from 12 Jun 2002 to 10 Jun 2014

Address: Hesketh Henry, Level 11, 41 Shortland Street, Auckland New Zealand

Registered address used from 12 Jun 2002 to 17 Oct 2013

Address: C/- Johnston Lawrence, Solicitors, Level, 6, Wool House,, Cnr. Featherston &, Brandon Sts., Wellington New Zealand

Physical address used from 21 Dec 2000 to 21 Dec 2000

Address: C/- Johnston Lawrence, Solicitors, Level, 6, Wool House, Cnr. Featherston &, Brandon Sts., Wellington New Zealand

Registered address used from 21 Dec 2000 to 12 Jun 2002

Address: Andersen Legal, Level 16, Arthur Andersen Tower, 209 Queen Street, Auckland New Zealand

Physical address used from 21 Dec 2000 to 12 Jun 2002

Address: Johnston Lawrence Elder Solicitors, Lvl 6,wool Hse, Cnr Featherson &, Brandon Sts., Wellington New Zealand

Physical address used from 01 Jul 1997 to 21 Dec 2000

Address: Johnston Lawrence Elder Solicitors, Lvl 6,wool Hse, Cnr Featherston &, Brandon Sts., Wellington New Zealand

Registered address used from 01 Jul 1997 to 21 Dec 2000

Address: C/o Riddiford Symth Johnson & Stevens, 9th Floor Dalmuir House, 114 The Terrace, Wellington New Zealand

Registered address used from 22 Feb 1993 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 181270

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 181270
Other (Other) St. Jude Medical International Holding

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Abbott Laboratories
Other Abbott Investments Luxembourg Sarl
Other Null - Abbott Laboratories

Ultimate Holding Company

Abbott Laboratories
Name
Company
Type
US
Country of origin
100 Abbott Park Road
Abbott Park
Il 60064 6400
United States
Address
Directors

Ira Winter - Director

Appointment date: 01 Jan 2013

ASIC Name: Abbott Australasia Pty Ltd

Address: Macquarie Park, Nsw, 2113 Australia

Address used since 07 Oct 2015


Lee Coomber - Director

Appointment date: 28 Feb 2023

Address: Lindfield, Nsw, 2070 Australia

Address used since 28 Feb 2023


Bradley S. - Director

Appointment date: 31 Oct 2023


John M. - Director (Inactive)

Appointment date: 09 Apr 2021

Termination date: 26 Sep 2023


John Allan Crothers - Director (Inactive)

Appointment date: 04 Jan 2010

Termination date: 24 Feb 2023

ASIC Name: Abbott Australasia Pty Ltd

Address: Macquarie Park, Nsw, 2113 Australia

Address used since 07 Oct 2015


Karen P. - Director (Inactive)

Appointment date: 01 Mar 2020

Termination date: 09 Apr 2021


Brian B Y. - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 29 Feb 2020

Address: Libertyville, Illinois, 60048 United States

Address used since 29 Jan 2016


Thomas F. - Director (Inactive)

Appointment date: 27 Jun 2002

Termination date: 29 Jan 2016

Address: D-32l, Bldg. Ap6a-2, Abbott Park, Illinois 60064-6011, United States Of Am, United States

Address used since 07 Feb 2006


Nicholas Charles Leach - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 01 Jan 2013

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 16 Dec 2011


Dean Mark Phizacklea - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 15 Dec 2011

Address: Botany Nsw, 2019 Australia

Address used since 01 Nov 2010


Gregory Arthur Ahlberg - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 04 Jan 2010

Address: Neutral Bay, Nsw 2089, Australia,

Address used since 15 Aug 2008


Raman Singh - Director (Inactive)

Appointment date: 20 May 2008

Termination date: 22 Dec 2008

Address: 32-34 Lord Street, Botany Nsw 2019, Australia,

Address used since 20 May 2008


Roy William Anlezark - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 18 Jun 2008

Address: Balgowlah Nsw 2093, Australia,

Address used since 12 Dec 2007


Mark Masterson - Director (Inactive)

Appointment date: 15 Sep 2003

Termination date: 29 Feb 2008

Address: Balgowlah, Nsw 2093, Australia,

Address used since 01 Dec 2005


Jeannine Louise Hill - Director (Inactive)

Appointment date: 12 Jan 2006

Termination date: 30 Nov 2007

Address: Matraville, Nsw 2036, Australia,

Address used since 12 Jan 2006


Wayne Brett Meggersee - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 01 Dec 2005

Address: Kirribilli, Nsw 2061, Australia,

Address used since 04 Apr 2005


Kenneth Robert Branighan - Director (Inactive)

Appointment date: 27 Jun 2002

Termination date: 15 Sep 2003

Address: Balmain, New South Wales 2041, Australia,

Address used since 27 Jun 2002


William De Vore (jr) Motley - Director (Inactive)

Appointment date: 27 Jun 2002

Termination date: 15 Dec 2002

Address: Kirribilli, New South Wales 2061, Australia,

Address used since 27 Jun 2002


Mark Haywood - Director (Inactive)

Appointment date: 02 Jan 1991

Termination date: 27 Jun 2002

Address: Point Piper, Sydney, N.s.w., Australia,

Address used since 02 Jan 1991


Gary P Coughlan - Director (Inactive)

Appointment date: 15 May 1993

Termination date: 27 Jun 2002

Address: Glenview Illinois 60025, United States Of America,

Address used since 15 May 1993


Warren Mitchell - Director (Inactive)

Appointment date: 31 Oct 1994

Termination date: 27 Jun 2002

Address: Howick, Auckland,

Address used since 31 Oct 1994


Mark C Miller - Director (Inactive)

Appointment date: 24 Jan 1991

Termination date: 29 May 1992

Address: Libertyville, Chicago Illinois 60048, U.s.a.,

Address used since 24 Jan 1991


Charles M Brock - Director (Inactive)

Appointment date: 24 Jan 1991

Termination date: 31 Mar 1992

Address: Winnetka, Chicago Illinois 60093, U.s.a.,

Address used since 24 Jan 1991

Nearby companies