Shortcuts

Pfizer New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040634296
NZBN
71350
Company Number
Registered
Company Status
Current address
Level 11
41 Shortland Street
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 02 Feb 2021
Generator Britomart
Level 10, 11 Britomart Place
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2021

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).

Addresses

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

Contact info
64 27576 3424
Phone
anita.thorpe@pfizer.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10226632
Other (Other) Pfizer Global Holdings Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Pharmacia Limited Company (us)
Other Pfizer Corporation (panama)
Other Pfizer Corporation (panama)
Other Null - Pfizer Corporation (panama)
Other Null - Pfizer Corporation (panama)
Other Null - Pharmacia Limited Company (us)
Other Null - Pharmacia International B.v.
Other Pharmacia International B.v.

Ultimate Holding Company

04 Oct 2015
Effective Date
Pfizer Inc
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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