Shortcuts

Celgene Limited

Type: NZ Limited Company (Ltd)
9429032439243
NZBN
2199089
Company Number
Registered
Company Status
Current address
Level 20
188 Quay Street
Auckland 1010
New Zealand
Physical address used since 14 May 2021
Level 7
36 Brandon Street
Wellington 6011
New Zealand
Registered & service address used since 31 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Celgene Netherlands B.v.

Ultimate Holding Company

19 Nov 2019
Effective Date
Bristol-myers Squibb Company
Name
Corporation
Type
326501
Ultimate Holding Company Number
US
Country of origin
1209 Orange Street
Suite 400
Wilmington, Delaware 19801
United States
Address
Directors

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

Nearby companies

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