Abbvie Limited was incorporated on 28 Feb 2012 and issued a New Zealand Business Number of 9429030775923. This registered LTD company has been managed by 22 directors: Paul Mark Hodgkinson - an active director whose contract began on 02 Nov 2020,
Nathalie Mia Mcneil - an active director whose contract began on 01 Dec 2022,
David P. - an active director whose contract began on 01 May 2023,
Elhussein A. - an active director whose contract began on 01 Feb 2024,
Kylie Jane Pennington - an inactive director whose contract began on 08 Jun 2022 and was terminated on 01 Feb 2024.
As stated in our data (updated on 03 Apr 2024), this company registered 1 address: Level 6, 156-158 Victoria Street, Wellington, 6011 (category: registered, physical).
Until 13 Nov 2020, Abbvie Limited had been using Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland as their physical address.
BizDb identified past names used by this company: from 24 Feb 2012 to 04 Apr 2012 they were called Wca Pharmaceuticals Nz Limited.
A total of 1900001 shares are allocated to 1 group (1 sole shareholder). Abbvie Limited has been categorised as "Medicine wholesaling" (ANZSIC F372040).
Previous addresses
Address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 18 Aug 2020 to 13 Nov 2020
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Aug 2013 to 18 Aug 2020
Address: Hesketh Henry, Level 11, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Aug 2012 to 09 Aug 2013
Address: 6th Floor, 156-158 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 03 May 2012 to 29 Aug 2012
Address: 6th Floor, Feltex House, 156-158 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 28 Feb 2012 to 03 May 2012
Basic Financial info
Total number of Shares: 1900001
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1900001 | |||
Other (Other) | Abbvie Central Finance B.v. | 01 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Abbvie Investments S.a.r.l | 28 Feb 2012 - 01 Jul 2021 |
Ultimate Holding Company
Paul Mark Hodgkinson - Director
Appointment date: 02 Nov 2020
ASIC Name: Abbvie Pty Ltd
Address: Mascot, Nsw, 2020 Australia
Address: St Ives, Nsw, 2075 Australia
Address used since 02 Nov 2020
Nathalie Mia Mcneil - Director
Appointment date: 01 Dec 2022
ASIC Name: Abbvie Pty Ltd
Address: Cremorne, New South Wales, 2090 Australia
Address used since 01 Dec 2022
David P. - Director
Appointment date: 01 May 2023
Elhussein A. - Director
Appointment date: 01 Feb 2024
Kylie Jane Pennington - Director (Inactive)
Appointment date: 08 Jun 2022
Termination date: 01 Feb 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Oct 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Oct 2022
Address: Elizabeth Bay, Nsw, 2011 Australia
Address used since 08 Jun 2022
Kevin B. - Director (Inactive)
Appointment date: 01 Dec 2022
Termination date: 01 May 2023
Robert M. - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Dec 2022
Address: Lincolnshire, Il, 60069 United States
Address used since 13 Nov 2019
Address: Lake Forest, Il, 60045 United States
Address used since 01 Apr 2019
Christopher Jones Stemple - Director (Inactive)
Appointment date: 03 Feb 2020
Termination date: 01 Dec 2022
ASIC Name: Abbvie Pty Ltd
Address: Mascot, Nsw, 2020 Australia
Address: Gladesville, Nsw, 2111 Australia
Address used since 03 Feb 2020
Andrew Wyatt Tompkin - Director (Inactive)
Appointment date: 09 May 2016
Termination date: 03 Dec 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 16 Nov 2016
Keith Christopher Barnett - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 17 Jun 2020
ASIC Name: Abbvie Pty Ltd
Address: Northbridge, Nsw, 2063 Australia
Address used since 01 Oct 2018
Address: Mascot, Nsw, 2020 Australia
Kirsten O'doherty - Director (Inactive)
Appointment date: 15 Jul 2013
Termination date: 10 Feb 2020
ASIC Name: Abbvie Pty Ltd
Address: Longueville, New South Wales, 2066 Australia
Address used since 08 Feb 2014
Address: Mascot, Nsw, 2020 Australia
Address: Mascot, Nsw, 2020 Australia
William C. - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 01 Apr 2019
Address: Wilmette, Il, 60091 United States
Address used since 01 Jan 2013
Ling-chuan Liang - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 01 Sep 2018
ASIC Name: Abbvie Pty Ltd
Address: South Coogee, Nsw, 2034 Australia
Address used since 10 Oct 2015
Address: Mascot, Nsw, 2020 Australia
Address: Maroubra, Nsw, 2035 Australia
Address used since 22 Nov 2017
Address: Mascot, Nsw, 2020 Australia
Craig Edward Skelton - Director (Inactive)
Appointment date: 06 Mar 2015
Termination date: 20 Oct 2015
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 18 Jun 2015
N Christopher Westforth - Director (Inactive)
Appointment date: 15 Jul 2013
Termination date: 01 Oct 2015
ASIC Name: Abbvie Pty Ltd
Address: Mascot, Nsw, 2020 Australia
Address: Bronte, Nsw, 2024 Australia
Address used since 15 Jul 2013
Address: Mascot, Nsw, 2020 Australia
Nicholas Charles Leach - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 01 Mar 2015
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 28 Feb 2012
Nicholas Charles Leach - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 01 Mar 2015
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 28 Feb 2012
Michel Viossat - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 01 Jul 2013
Address: Paddington 2021, NSW Australia
Address used since 01 Jan 2013
John Allan Crothers - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 01 Jan 2013
Address: Woolloomooloo, New South Wales, 2011 Australia
Address used since 28 Feb 2012
Thomas F. - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 01 Jan 2013
John Allan Crothers - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 01 Jan 2013
Address: Woolloomooloo, New South Wales, 2011 Australia
Address used since 28 Feb 2012
Thomas F. - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 01 Jan 2013
Address: Libertyville, Illinois, 60048 United States
Address used since 28 Feb 2012
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
Bgp Products
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