Geistlich Pharma New Zealand Limited, a registered company, was registered on 20 Oct 2014. 9429041393789 is the NZ business identifier it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company was classified. The company has been managed by 5 directors: Torben Hackl - an active director whose contract started on 20 Aug 2015,
Juerg Reto Roth - an active director whose contract started on 19 Jun 2018,
Matthias Peter Hermann Dunkel - an active director whose contract started on 07 Sep 2020,
Rolf Franz Jeger - an inactive director whose contract started on 19 Jun 2018 and was terminated on 07 Sep 2020,
Paul Druon Michael Note - an inactive director whose contract started on 20 Oct 2014 and was terminated on 19 Jun 2018.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: physical, registered).
A single entity controls all company shares (exactly 1 share) - Geistlich Pharma Ag - located at 6011, Wolhusen Ch 6110.
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Geistlich Pharma Ag |
Wolhusen Ch 6110 Switzerland |
20 Oct 2014 - |
Ultimate Holding Company
Torben Hackl - Director
Appointment date: 20 Aug 2015
ASIC Name: Geistlich Pharma Australia Pty Ltd
Address: 821 Pacific Highway, Chatswood Nsw, 2067 Australia
Address: 821 Pacific Highway, Chatswood Nsw, 2067 Australia
Address: Chatswood, New South Wales, 2067 Australia
Address used since 29 May 2019
Address: East Killara, New South Wales, 2071 Australia
Address used since 20 Aug 2015
Address: 821 Pacific Highway, Chatswood Nsw, 2067 Australia
Juerg Reto Roth - Director
Appointment date: 19 Jun 2018
Address: Bettlach Ch, 2544 Switzerland
Address used since 19 Jun 2018
Matthias Peter Hermann Dunkel - Director
Appointment date: 07 Sep 2020
Address: Feldbrunnen Ch, 4532 Switzerland
Address used since 07 Sep 2020
Rolf Franz Jeger - Director (Inactive)
Appointment date: 19 Jun 2018
Termination date: 07 Sep 2020
Address: Wolleray Ch, 8832 Switzerland
Address used since 19 Jun 2018
Paul Druon Michael Note - Director (Inactive)
Appointment date: 20 Oct 2014
Termination date: 19 Jun 2018
Address: Hergiswill Ch 6052, Switzerland
Address used since 20 Oct 2014
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House
Eyeline Optical Limited
8/240 The Terrace
Maritime Medical Limited
38/42
Oceania Orthopaedics Nz Limited
148-152 Cuba Street
Stryker New Zealand Limited
C/- Chapman Tripp, 10 Customhouse Quay
Teleflex Medical New Zealand
113-119 The Terrace
Werfen New Zealand Limited
Level 7, 36 Brandon Street