Pfizer New Zealand Limited was incorporated on 12 May 1961 and issued an NZ business identifier of 9429040634296. The registered LTD company has been run by 35 directors: Bradley James Apps - an active director whose contract started on 01 Nov 2016,
Anne Margueriitte Hyacinth Harris - an active director whose contract started on 03 Mar 2020,
Stuart Ross Hunt - an active director whose contract started on 19 Feb 2021,
Nyree Theresa Fariu - an active director whose contract started on 13 Feb 2024,
Aliza Marie Glanville - an inactive director whose contract started on 19 Feb 2021 and was terminated on 15 Dec 2023.
According to our data (last updated on 19 Mar 2024), the company registered 1 address: Generator Britomart, Level 10, 11 Britomart Place, Auckland, 1010 (category: registered, physical).
Up to 15 Jun 2021, Pfizer New Zealand Limited had been using Level 1, Suite 1.4, Building B, 8 Nugent Street, Grafton as their registered address.
BizDb identified old names for the company: from 05 Apr 1966 to 25 Sep 2003 they were named Pfizer Laboratories Limited, from 12 May 1961 to 05 Apr 1966 they were named Pfizer (N.z.) Limited.
A total of 10226632 shares are allocated to 1 group (1 sole shareholder).
Previous addresses
Address #1: Level 1, Suite 1.4, Building B, 8 Nugent Street, Grafton, 1023 New Zealand
Registered & physical address used from 03 Nov 2014 to 15 Jun 2021
Address #2: Pfizer House, Level 1, Suite 1.4, Building B,, 8 Nugent Street, Grafton, 1023 New Zealand
Registered & physical address used from 11 Jun 2014 to 03 Nov 2014
Address #3: Pfizer House, Level 3, 14 Normanby Rd, Mt Eden, Auckland, 1024 New Zealand
Registered address used from 11 Oct 2010 to 11 Jun 2014
Address #4: Pfizer House, Level 3, 14 Normanby Rd, Mt Eden, Auckland New Zealand
Registered address used from 19 Nov 2001 to 11 Oct 2010
Address #5: Level 4 Ami Building, Corner Osterley Way & Ronwood Avenue, Manukau City, Auckland
Registered & physical address used from 19 Nov 2001 to 19 Nov 2001
Address #6: Pfizer House, Level 3, 14 Normanby Rd, Mt Eden, Auckland New Zealand
Physical address used from 19 Nov 2001 to 11 Jun 2014
Address #7: 19 Lambie Drive, Wiri, P O Box 3998, Auckland 1
Registered address used from 04 May 1994 to 19 Nov 2001
Basic Financial info
Total number of Shares: 10226632
Annual return filing month: October
Financial report filing month: November
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10226632 | |||
Other (Other) | Pfizer Global Holdings Bv | 13 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pharmacia Limited Company (us) | 28 Oct 2004 - 28 Oct 2004 | |
Other | Pfizer Corporation (panama) | 12 May 1961 - 28 Oct 2004 | |
Other | Pfizer Corporation (panama) | 28 Oct 2004 - 28 Oct 2004 | |
Other | Null - Pfizer Corporation (panama) | 28 Oct 2004 - 28 Oct 2004 | |
Other | Null - Pfizer Corporation (panama) | 12 May 1961 - 28 Oct 2004 | |
Other | Null - Pharmacia Limited Company (us) | 28 Oct 2004 - 28 Oct 2004 | |
Other | Null - Pharmacia International B.v. | 13 Sep 2005 - 13 Jul 2012 | |
Other | Pharmacia International B.v. | 13 Sep 2005 - 13 Jul 2012 |
Ultimate Holding Company
Bradley James Apps - Director
Appointment date: 01 Nov 2016
ASIC Name: Pfizer Australia Pty Ltd
Address: 151 Clarence Street, Sydney Nsw, 2000 Australia
Address: West Ryde, Sydney, 2114 Australia
Address: West Ryde, Sydney, 2114 Australia
Address: Turramurra, Nsw, 2074 Australia
Address used since 01 Nov 2016
Address: Turramurra, Nsw, 2074 Australia
Address used since 23 Sep 2019
Anne Margueriitte Hyacinth Harris - Director
Appointment date: 03 Mar 2020
ASIC Name: Pfizer Australia Pty Ltd
Address: Forest Lodge, Nsw, 2037 Australia
Address used since 03 Mar 2020
Address: Sydney, Nsw, 2000 Australia
Stuart Ross Hunt - Director
Appointment date: 19 Feb 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Feb 2021
Nyree Theresa Fariu - Director
Appointment date: 13 Feb 2024
Address: Auckland, 2025 New Zealand
Address used since 13 Feb 2024
Aliza Marie Glanville - Director (Inactive)
Appointment date: 19 Feb 2021
Termination date: 15 Dec 2023
Address: Norwood Rd, Bayswater, Auckland, 0622 New Zealand
Address used since 27 Apr 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 Feb 2021
Anita Shirley Thorpe - Director (Inactive)
Appointment date: 22 Apr 1996
Termination date: 31 Jan 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Dec 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Jun 2014
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 31 May 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 24 Oct 2019
Gareth James Richmond - Director (Inactive)
Appointment date: 04 Jul 2016
Termination date: 17 Nov 2020
ASIC Name: Pf Ofg Australia Pty Ltd
Address: 151 Clarence Street, Sydney, 2000 Australia
Address: Avalon Beach, Nsw, 2107 Australia
Address used since 10 May 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Jul 2016
Melissa Joanne Mcgregor - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 28 Feb 2020
ASIC Name: Pfizer Australia Pty Ltd
Address: 151 Clarence Street, Sydney Nsw, 2000 Australia
Address: Waverton, Sydney, 2060 Australia
Address used since 31 Jul 2018
Address: West Ryde, Sydney, 2114 Australia
Address: Waverton, Sydney, 2060 Australia
Address used since 18 Mar 2017
Address: West Ryde, Sydney, 2114 Australia
Paul Nicholas Lagunowich - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 20 Jan 2017
ASIC Name: Pfizer Australia Pty Ltd
Address: Wahroonga, Sydney, Nsw, 2076 Australia
Address used since 01 Aug 2016
Address: West Ryde, Sydney, Nsw, 2114 Australia
Address: West Ryde, Sydney, Nsw, 2114 Australia
Genevieve Maree Small - Director (Inactive)
Appointment date: 06 Feb 2004
Termination date: 30 Sep 2016
ASIC Name: Pfizer Australia Pty Ltd
Address: Pyrmont, Sydney, NSW 2009 Australia
Address used since 06 May 2013
Address: West Ryde, Sydney, 2114 Australia
Address: West Ryde, Sydney, 2114 Australia
David Gallagher - Director (Inactive)
Appointment date: 22 Apr 2013
Termination date: 01 Jul 2016
ASIC Name: Pfizer Australia Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 11 Jun 2013
Address: West Ryde, Sydney, 2114 Australia
Address: West Ryde, Sydney, 2114 Australia
Jennifer Sadie Alltoft - Director (Inactive)
Appointment date: 16 Apr 2014
Termination date: 12 Mar 2015
Address: Pyrmont, Sydney Nsw, 2009 Australia
Address used since 16 Apr 2014
Frances Benge - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 31 Mar 2014
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 15 Sep 2009
John Raymund Latham - Director (Inactive)
Appointment date: 30 Jan 2007
Termination date: 14 Dec 2012
Address: St Ives, Nsw 2075, Australia,
Address used since 27 Aug 2007
Patrick Dorahy - Director (Inactive)
Appointment date: 21 Feb 2012
Termination date: 10 Oct 2012
Address: St Heliers, Auckland, 1072 New Zealand
Address used since 21 Feb 2012
Darryn Pegram - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 11 Nov 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2011
Paul Terence Fitzpatrick - Director (Inactive)
Appointment date: 21 Dec 2005
Termination date: 31 Dec 2010
Address: Sunny Hills, Pakuranga, Auckland,
Address used since 02 Dec 2009
John Bradly Edwards - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 01 Jan 2009
Address: Devonport, Auckland,
Address used since 03 Aug 2007
Mark Crotty - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 03 Aug 2007
Address: Grey Lynn, Auckland,
Address used since 01 Dec 2000
John Young - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 30 Jan 2007
Address: Wahroonga, Nsw 2076, Australia,
Address used since 01 Dec 2004
Jonathon Biddle - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 20 Nov 2006
Address: Port Macquarie, Nsw 2444, Auckland,
Address used since 16 Mar 2006
Sue Hogan - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 30 Oct 2006
Address: Mosman, Nsw 2088, Australia,
Address used since 31 Jan 2006
Joseph Saad - Director (Inactive)
Appointment date: 08 Mar 2003
Termination date: 31 Dec 2005
Address: Strathfield, Nsw 2135, Australia,
Address used since 08 Mar 2003
Craig Patterson - Director (Inactive)
Appointment date: 23 Apr 2003
Termination date: 22 Dec 2005
Address: Amberley, North Canterbury,
Address used since 29 Aug 2005
Peter Rudolph Baltus - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 12 Dec 2005
Address: Waimauku, Auckland,
Address used since 05 Nov 2004
Alan Leonard George Taylor - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 01 Dec 2004
Address: 1-11 Bridge End, Wollstone Nsw 2065, Australia,
Address used since 01 Dec 2000
John Raymund Latham - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 06 Feb 2004
Address: Killahra, Nsw 2071, Australia,
Address used since 01 Dec 2000
Craig Patterson - Director (Inactive)
Appointment date: 24 Apr 2003
Termination date: 28 Oct 2003
Address: Titirangi, Auckland,
Address used since 24 Apr 2003
Malcolm Murray Lawrie - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 01 Dec 2000
Address: Woollahra, N S W 2025, Australia,
Address used since 24 Jun 1994
Lionel Gerard Page - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 01 Dec 2000
Address: Remuera, Auckland,
Address used since 09 Apr 1999
Roger Leslie Sparks - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 11 Dec 1998
Address: Rd 1, Bottletop Bay, Papakura,
Address used since 07 May 1992
Hugh Donald Murdoch - Director (Inactive)
Appointment date: 26 Apr 1995
Termination date: 19 Apr 1996
Address: Pukekohe,
Address used since 26 Apr 1995
Kenneth James Moran - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 29 Feb 1996
Address: West Pennant Hills, Nsw Australia,
Address used since 25 Mar 1991
Bryan Collingwood Bain - Director (Inactive)
Appointment date: 13 Nov 1992
Termination date: 10 Feb 1995
Address: Remuera, Auckland,
Address used since 13 Nov 1992
Harry O Wooller - Director (Inactive)
Appointment date: 10 Sep 1992
Termination date: 24 Jun 1994
Address: Wahroonga, Nsw 2076, Australia,
Address used since 10 Sep 1992
Finance Brands Limited
8 Nugent Street
Bloomfield Ventures Limited
8 Nugent Street
Comply Limited
Apt 104, 8 Nugent Street
D J And M T P Hall Trustee Limited
101/8 Nugent Street
Abode Finance Limited
6-8 Nugent Street
Gvl Migration & Settlement Limited
8 Nugent Street