Shortcuts

Allflex New Zealand

Type: Nz Unlimited Company (Ultd)
9429039205063
NZBN
475559
Company Number
Registered
Company Status
056278818
GST Number
Current address
17 El Prado Drive
Palmerston North 4470
New Zealand
Physical & registered & service address used since 24 Jan 2007
Private Bag 11003
Palmerston North 4470
New Zealand
Postal address used since 03 Sep 2019
17 El Prado Drive
Palmerston North 4470
New Zealand
Office & delivery address used since 03 Sep 2019

Allflex New Zealand, a registered company, was started on 02 Aug 1990. 9429039205063 is the business number it was issued. The company has been run by 18 directors: Jeffrey G. - an active director whose contract began on 01 Nov 2021,
Jeffrey G. - an active director whose contract began on 01 Nov 2021,
Eric John Flanagan - an active director whose contract began on 14 Jun 2023,
Pauline Louise Calvert - an active director whose contract began on 14 Jun 2023,
Ian Maxwell Newman - an inactive director whose contract began on 26 Sep 2016 and was terminated on 14 Jun 2023.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 33 Whakatiki Street, Trentham, Upper Hutt, 5018 (types include: registered, service).
Allflex New Zealand had been using 931 Tremaine Avenue, Palmerston North as their physical address up to 24 Jan 2007.
More names used by the company, as we identified at BizDb, included: from 19 Apr 1991 to 28 Jan 1993 they were named Allflex Holdings Limited, from 06 Dec 1990 to 19 Apr 1991 they were named Sfie New Zealand Limited and from 02 Aug 1990 to 06 Dec 1990 they were named Runymede Eighteen Limited.

Addresses

Other active addresses

Address #4: 33 Whakatiki Street, Trentham, Upper Hutt, 5018 New Zealand

Registered & service address used from 22 Jun 2023

Principal place of activity

17 El Prado Drive, Palmerston North, 4470 New Zealand


Previous addresses

Address #1: 931 Tremaine Avenue, Palmerston North

Physical address used from 17 Jun 1997 to 24 Jan 2007

Address #2: 11th Floor, Stock Exchange Centre, 191-201 Queen Street, Auckland

Registered address used from 10 Jun 1991 to 24 Jan 2007

Contact info
64 6 3567199
11 Sep 2018 Phone
allflexapnz@msd.com
07 Sep 2021 nzbn-reserved-invoice-email-address-purpose
custserv@allflex.co.nz
03 Sep 2019 Email
www.allflex.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Allflex Europe S.a.

Ultimate Holding Company

31 Mar 2019
Effective Date
Merck & Co., Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2015 Galloping Hill Road
Kenilworth
New Jersey 07033
United States
Address
Directors

Jeffrey G. - Director

Appointment date: 01 Nov 2021


Jeffrey G. - Director

Appointment date: 01 Nov 2021


Eric John Flanagan - Director

Appointment date: 14 Jun 2023

ASIC Name: Intervet Australia Pty Limited

Address: Kellyville, Nsw, 2155 Australia

Address used since 14 Jun 2023


Pauline Louise Calvert - Director

Appointment date: 14 Jun 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 14 Jun 2023


Ian Maxwell Newman - Director (Inactive)

Appointment date: 26 Sep 2016

Termination date: 14 Jun 2023

ASIC Name: Allflex Australia Pty. Ltd.

Address: Victoria Point, Qld, 4165 Australia

Address used since 12 Mar 2021

Address: Capalaba, Qld, 4165 Australia

Address: Redland Bay, Qld, 4165 Australia

Address used since 26 Sep 2016

Address: Capalaba, Qld, 4165 Australia

Address: Capalaba, Qld, 4157 Australia


Johann Hendrik Breytenbach - Director (Inactive)

Appointment date: 13 Dec 2021

Termination date: 14 Jun 2023

Address: Bryanston, Gauteng, 2021 South Africa

Address used since 13 Dec 2021


Ian Lahiffe - Director (Inactive)

Appointment date: 30 Jun 2020

Termination date: 02 Nov 2021

Address: 6 Chaoyang Park South Road, Chaoyang District, Beijing, 100026 China

Address used since 30 Jun 2020


Emily T. - Director (Inactive)

Appointment date: 30 Jun 2020

Termination date: 01 Nov 2021


Shane Patrick Mcmanaway - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 30 Jun 2020

Address: Moffats Road, Rd1, Carterton, 5791 New Zealand

Address used since 15 Nov 2012


Hans-stefan W. - Director (Inactive)

Appointment date: 26 Sep 2016

Termination date: 01 Apr 2019


Jacques M. - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 26 Sep 2016


Philippe Jean Dubouix - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 15 May 2012

Address: 78110 Le Vesinet, France,

Address used since 21 Mar 2005


Michael John Connole - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 29 Nov 2005

Address: Cleveland, Queensland, Australia,

Address used since 03 Sep 2001


Gilles De Vienne - Director (Inactive)

Appointment date: 18 Oct 1995

Termination date: 21 Mar 2005

Address: London, Sw 193 Ln, United Kingdom,

Address used since 18 Oct 1995


Christian Emile Marcel Jouzel - Director (Inactive)

Appointment date: 09 Sep 1999

Termination date: 21 Mar 2005

Address: Dallas, Texas 75248, Usa,

Address used since 01 Apr 2002


Jerome Reboul - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 01 Dec 2000

Address: London, W 2 T D, United Kingdom,

Address used since 20 Mar 1992


Wayne Robert Boyd - Director (Inactive)

Appointment date: 18 Jan 1993

Termination date: 09 Sep 1999

Address: R D 3, Albany, Auckland,

Address used since 18 Jan 1993


Marie Joseph Francois Schnieder - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 20 Jun 1995

Address: Midi, 75007 Paris, France,

Address used since 20 Mar 1992

Nearby companies

Putexin Investments Limited
17 El Prado Drive

Horizon Signs Ttm Limited
146 Midhurst Street

Dksh Services New Zealand Limited
279 Railway Road

Dksh New Zealand Limited
279 Railway Road

Cloud Farm Limited
171 Railway Road

Milcamoo Limited
171 Railway Road