Celgene Limited, a registered company, was registered on 05 Jan 2009. 9429032439243 is the New Zealand Business Number it was issued. This company has been managed by 18 directors: Budimir Glogovac - an active director whose contract started on 28 Apr 2023,
Owen Smith - an active director whose contract started on 01 Jan 2024,
Emmanuelle Benedicte Aurore C. - an inactive director whose contract started on 12 Oct 2023 and was terminated on 01 Jan 2024,
Leah Elizabeth Goodman - an inactive director whose contract started on 09 Dec 2022 and was terminated on 12 Oct 2023,
Penelope Sarah Carter - an inactive director whose contract started on 21 Oct 2022 and was terminated on 31 May 2023.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 7, 36 Brandon Street, Wellington, 6011 (registered address),
Level 7, 36 Brandon Street, Wellington, 6011 (service address),
Level 20, 188 Quay Street, Auckland, 1010 (physical address).
Celgene Limited had been using Level 20, 188 Quay Street, Auckland as their registered address up to 31 May 2023.
Previous addresses
Address #1: Level 20, 188 Quay Street, Auckland, 1010 New Zealand
Registered & service address used from 14 May 2021 to 31 May 2023
Address #2: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 14 Oct 2015 to 14 May 2021
Address #3: Suite 120, Plaza Level, 41 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Sep 2015 to 14 Oct 2015
Address #4: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 18 Nov 2013 to 02 Sep 2015
Address #5: Quigg Partners, Level 7, 28 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 Feb 2011 to 18 Nov 2013
Address #6: Dla Phillips Fox, 50 - 64 Customhouse Quay, Wellington, 6140 New Zealand
Physical & registered address used from 24 Dec 2010 to 24 Feb 2011
Address #7: Quigg Partners, Level 7, 28 Brandon Street, Wellington New Zealand
Physical & registered address used from 05 Jan 2009 to 24 Dec 2010
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 29 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Celgene Netherlands B.v. | 05 Jan 2009 - |
Ultimate Holding Company
Budimir Glogovac - Director
Appointment date: 28 Apr 2023
ASIC Name: Abraxis Bioscience Australia Pty Ltd
Address: Strathmore, Victoria, 3041 Australia
Address used since 28 Apr 2023
Owen Smith - Director
Appointment date: 01 Jan 2024
Address: Brighton Vic, 3186 Australia
Address used since 01 Jan 2024
Emmanuelle Benedicte Aurore C. - Director (Inactive)
Appointment date: 12 Oct 2023
Termination date: 01 Jan 2024
Leah Elizabeth Goodman - Director (Inactive)
Appointment date: 09 Dec 2022
Termination date: 12 Oct 2023
ASIC Name: Celgene Pty Limited
Address: Hunters Hill, New South Wales, 2110 Australia
Address used since 09 Dec 2022
Penelope Sarah Carter - Director (Inactive)
Appointment date: 21 Oct 2022
Termination date: 31 May 2023
ASIC Name: Abraxis Bioscience Australia Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Kew, Victoria, 3101 Australia
Address used since 21 Oct 2022
David Walter Pignolet - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 28 Apr 2023
Address: 2052, Val-de-ruz, Switzerland
Address used since 29 Sep 2017
Neil Graham Macgregor - Director (Inactive)
Appointment date: 26 Nov 2019
Termination date: 21 Oct 2022
ASIC Name: Celgene Pty Limited
Address: Brighton, Melbourne Vic, 3186 Australia
Address used since 26 Nov 2019
Address: Southbank, Vic, 3006 Australia
Nakisa Serry - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 29 Apr 2020
Address: Saint - Prex, 1162 Switzerland
Address used since 15 Mar 2014
Thomas Karalis - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 27 Nov 2019
ASIC Name: Celgene Pty Limited
Address: Southbank, Vic, 3006 Australia
Address: Elsternwick, Melbourne, 3185 Australia
Address used since 29 Sep 2017
Patrick F. - Director (Inactive)
Appointment date: 25 Mar 2019
Termination date: 26 Nov 2019
Address: Warren, Nj, 07059 United States
Address used since 25 Mar 2019
Jonathan B. - Director (Inactive)
Appointment date: 12 Mar 2012
Termination date: 29 Mar 2019
Address: Summit, New Jersey, 07901 United States
Address used since 15 Mar 2014
Jurg O. - Director (Inactive)
Appointment date: 05 Jan 2009
Termination date: 14 Mar 2018
Address: Apartment 502, Jersey City, 07310 United States
Address used since 25 Jul 2013
Olivier Anselme Jean Daubry - Director (Inactive)
Appointment date: 10 Sep 2015
Termination date: 14 Mar 2018
Address: Singapore, 266521 Singapore
Address used since 10 Sep 2015
George Varkanis - Director (Inactive)
Appointment date: 05 Jan 2009
Termination date: 29 Sep 2017
ASIC Name: Celgene Pty Limited
Address: Malvern East, Vic, 3145 Australia
Address used since 12 Mar 2017
Address: Southbank, Vic, 3006 Australia
Albert Spanos - Director (Inactive)
Appointment date: 12 Mar 2012
Termination date: 18 Nov 2013
Address: Armadale Vic, 3143 Australia
Address used since 12 Mar 2012
Daniel B. - Director (Inactive)
Appointment date: 12 Mar 2012
Termination date: 26 Mar 2013
Address: Chatham, Nj, 07928 United States
Address used since 12 Mar 2012
Andre Van Hoek - Director (Inactive)
Appointment date: 05 Jan 2009
Termination date: 12 Mar 2012
Address: Warren, New Jersey 07059, United States,
Address used since 05 Jan 2009
Sandesh Mahatme - Director (Inactive)
Appointment date: 05 Jan 2009
Termination date: 12 Mar 2012
Address: Scarsdale, New York, Usa 10583,
Address used since 05 Jan 2009
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building