Csl Behring (Nz) Limited, a registered company, was incorporated on 12 Mar 2014. 9429041098493 is the NZ business number it was issued. This company has been run by 7 directors: John Andrew Goodman Levy - an active director whose contract started on 03 Jun 2015,
Catherine Louise Murphy - an inactive director whose contract started on 30 Jun 2019 and was terminated on 11 Jan 2021,
Patricia Mary Elizabeth Stewart - an inactive director whose contract started on 18 Mar 2019 and was terminated on 30 Jun 2019,
Martin Peter Schaeren - an inactive director whose contract started on 25 Sep 2015 and was terminated on 18 Mar 2019,
Michael James Taylor - an inactive director whose contract started on 12 Mar 2014 and was terminated on 01 Jul 2016.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Csl Behring (Nz) Limited had been using Building 5, Level 9, Central Park, 666 Great South Road, Penrose, Auckland as their registered address up to 30 Apr 2019.
One entity owns all company shares (exactly 100 shares) - Csl Behring (Australia) Pty Ltd - located at 1010, Melbourne, Victoria.
Previous address
Address: Building 5, Level 9, Central Park, 666 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 12 Mar 2014 to 30 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Csl Behring (australia) Pty Ltd |
Melbourne Victoria 3000 Australia |
12 Mar 2014 - |
Ultimate Holding Company
John Andrew Goodman Levy - Director
Appointment date: 03 Jun 2015
ASIC Name: Seqirus Pty Ltd
Address: Coburg, Victoria, 3058 Australia
Address used since 03 Jun 2015
Address: Parkville, Victoria, 3052 Australia
Catherine Louise Murphy - Director (Inactive)
Appointment date: 30 Jun 2019
Termination date: 11 Jan 2021
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 30 Jun 2019
Patricia Mary Elizabeth Stewart - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 30 Jun 2019
ASIC Name: Csl Behring (australia) Pty Ltd
Address: Broadmeadows, Victoria, 3047 Australia
Address: Richmond, Victoria, 3121 Australia
Address used since 18 Mar 2019
Martin Peter Schaeren - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 18 Mar 2019
ASIC Name: Csl Behring (australia) Pty Ltd
Address: Parkville, Victoria, 3052 Australia
Address: Albert Park, VIC 3206 Australia
Address used since 22 Jun 2016
Michael James Taylor - Director (Inactive)
Appointment date: 12 Mar 2014
Termination date: 01 Jul 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 12 Mar 2014
Simon Green - Director (Inactive)
Appointment date: 12 Mar 2014
Termination date: 25 Sep 2015
ASIC Name: Csl Behring (australia) Pty Ltd
Address: Princes Hill, Victoria, 3054 Australia
Address used since 12 Mar 2014
Address: Parkville, Victoria, 3052 Australia
Gordon Naylor - Director (Inactive)
Appointment date: 12 Mar 2014
Termination date: 03 Jun 2015
Address: Ivanhoe, Victoria, 3079 Australia
Address used since 12 Mar 2014
Mars New Zealand Limited
Building 14, 666 Great South Road
Perigean Market Research Limited
666 Great South Rd
Rbn Holdings Limited
Level 3, Building 7, Central Park
Rb Holdings Limited
Level 3, Building 7, Central Park
Rbp Holdings Limited
Level 3, Building 7, Central Park
Rbdnz Holdings Limited
Level 3, Building 7, Central Park