Bgp Products was started on 23 Sep 2014 and issued a number of 9429041422632. The registered ULTD company has been managed by 12 directors: Sean Campbell Stewart - an active director whose contract started on 01 Oct 2018,
Ludovic Bernard Laporte - an active director whose contract started on 25 Nov 2020,
Sylvain Andre Vigneault - an active director whose contract started on 02 May 2023,
Victor Pak Chung Wong - an inactive director whose contract started on 01 Oct 2018 and was terminated on 26 Jun 2023,
Andrew C. - an inactive director whose contract started on 25 Nov 2020 and was terminated on 27 Jun 2022.
As stated in our database (last updated on 09 Apr 2024), the company registered 4 addresses: 2B George Bourke Drive, Mt Wellington, Auckland, 1060 (delivery address),
2B George Bourke Drive, Mount Wellington, Auckland, 1060 (registered address),
2B George Bourke Drive, Mount Wellington, Auckland, 1060 (physical address),
2B George Bourke Drive, Mount Wellington, Auckland, 1060 (service address) among others.
Up to 08 Nov 2021, Bgp Products had been using 2B George Bourke Drive, Mount Wellington, Auckland as their physical address.
A total of 2 shares are allotted to 1 group (1 sole shareholder). Bgp Products has been categorised as "Medicine wholesaling" (business classification F372040).
Other active addresses
Address #4: 2b George Bourke Drive, Mt Wellington, Auckland, 1060 New Zealand
Delivery address used from 31 Oct 2022
Principal place of activity
2b George Bourke Drive, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 2b George Bourke Drive, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 19 Aug 2016 to 08 Nov 2021
Address #2: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 23 Sep 2014 to 19 Aug 2016
Basic Financial info
Total number of Shares: 2
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: 2 | |||
Other (Other) | Bgp Products S.a.r.l. | 02 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Abbott Laboratories Nz Limited Shareholder NZBN: 9429040966557 Company Number: 4080 |
23 Sep 2014 - 02 Mar 2015 | |
Entity | Abbott Laboratories Nz Limited Shareholder NZBN: 9429040966557 Company Number: 4080 |
23 Sep 2014 - 02 Mar 2015 |
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: 01 Oct 2018
Termination date: 26 Jun 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Oct 2018
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
Jose C. - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 01 Oct 2018
Address: 4f, New York, Ny, 10021 United States
Address used since 27 Feb 2015
Lloyd Colin Price - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 01 Oct 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Aug 2016
Sylvain Vigneault - Director (Inactive)
Appointment date: 23 Sep 2014
Termination date: 26 Apr 2017
ASIC Name: Bgp Products Pty. Ltd.
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 23 Sep 2014
Sylvain Vigneault - Director (Inactive)
Appointment date: 23 Sep 2014
Termination date: 27 Feb 2015
Address: Mosman, Nsw, 2088 Australia
Address used since 23 Sep 2014
Thomas Craig F. - Director (Inactive)
Appointment date: 23 Sep 2014
Termination date: 27 Feb 2015
Address: Libertyville, Il, 60048 United States
Address used since 23 Sep 2014
Ira Winter - Director (Inactive)
Appointment date: 23 Sep 2014
Termination date: 27 Feb 2015
Address: Randwick, Nsw, 2031 Australia
Address used since 23 Sep 2014
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Abbvie Limited
88 Shortland Street
Medicare Australasia Limited
Unit 5, 101 Queen Street
Medline International New Zealand Limited
Level 22, Vero Centre
Novo Nordisk Pharmaceuticals Limited
20th Floor
Oceania Medical Limited
15 Halsey St, Level 1
Orpharma Nz Limited
9th Floor, 45 Queen Street