Shortcuts

Abbvie Limited

Type: NZ Limited Company (Ltd)
9429030775923
NZBN
3734866
Company Number
Registered
Company Status
F372040
Industry classification code
Medicine Wholesaling
Industry classification description
Current address
Level 6, 156-158 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 13 Nov 2020

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1900001
Other (Other) Abbvie Central Finance B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Abbvie Investments S.a.r.l

Ultimate Holding Company

13 Nov 2019
Effective Date
Abbvie Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1 North Waukegan Road
North Chicago
Illinois 60064
United States
Address
Directors

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

Nearby companies
Similar companies

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