Orion Laboratories (Nz) Limited (issued an NZBN of 9429000102490) was incorporated on 03 Nov 2000. 5 addresess are in use by the company: Minterellisonruddwatts, Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Minter Ellison Rudd Watts, Level 20, 88 Shortland Street, Auckland 1010 had been their registered address, up until 24 Sep 2020. 200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100% of shares), namely:
Orion Laboratories Pty Ltd T/A Perrigo Australia (an other) located at Balcatta, Western Australia postcode 6021. The Businesscheck database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
1/13a Narabang Way, Belrose, 2085 | Postal & office & delivery | 19 Sep 2019 |
Minterellisonruddwatts, Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical & service | 24 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Leanne Brydon
Cremorne, Sydney, Nsw, 2090
Address used since 26 Sep 2022
St Huberts Island Nsw, 2257
Address used since 19 Sep 2019
Cremorne, Nsw, 2090
Address used since 30 Jun 2017
Balcatta, Wa, 6021
Address used since 01 Jan 1970 |
Director | 30 Jun 2017 - current |
Dominic R. | Director | 04 Dec 2017 - current |
Neil L. | Director | 04 Dec 2017 - 18 Dec 2023 |
Sharon Gershon Kochan
Closter, Nj, 07624
Address used since 15 Mar 2013 |
Director | 15 Mar 2013 - 05 Dec 2017 |
Christiaan Mauritz Van Niekerk
St Ives, Sydney, NSW 2075
Address used since 26 Apr 2016
Balcatta, WA 6021
Address used since 01 Jan 1970
Balcatta, WA 6021
Address used since 01 Jan 1970 |
Director | 26 Apr 2016 - 30 Jun 2017 |
Judy Lynne Brown
St Joseph, Mi 49085,
Address used since 08 Apr 2010 |
Director | 08 Apr 2010 - 27 Feb 2017 |
Shane Francis Byrne
Warrawee, Nsw, 2074
Address used since 10 Oct 2015
Balcatta, 6021
Address used since 01 Jan 1970
Balcatta, 6021
Address used since 01 Jan 1970 |
Director | 08 Jan 2015 - 26 Apr 2016 |
Joseph Papa
Chester, Nj 07930, United States Of America,
Address used since 08 Apr 2010 |
Director | 08 Apr 2010 - 09 Dec 2014 |
Jeffrey Robert Needham
West Olive, Mi 49460, United States Of America,
Address used since 08 Apr 2010 |
Director | 08 Apr 2010 - 18 Mar 2013 |
Justin Lloyd Crump
Swanbourne, Perth, Western Australia 6010,
Address used since 03 Nov 2000 |
Director | 03 Nov 2000 - 08 Apr 2010 |
Robert Kimpton
Duncraig, Western Australia,
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 08 Apr 2010 |
Frederick Ray Paul Rowney
Canning Vale, Perth, Western Australia 6155,
Address used since 03 Nov 2000 |
Director | 03 Nov 2000 - 01 Sep 2008 |
1/13a Narabang Way , Belrose , 2085 |
Previous address | Type | Period |
---|---|---|
Minter Ellison Rudd Watts, Level 20, 88 Shortland Street, Auckland 1010 | Registered & physical | 11 Jun 2010 - 24 Sep 2020 |
C/o Leonard Knight Ltd, Unit F, 8 Torrens Road, Pakuranga, Manukau City | Registered & physical | 30 Oct 2009 - 11 Jun 2010 |
C/ Rsm Prince, 86 Highbrook Drive, East Tamaki 2013, Auckland | Physical & registered | 11 Jun 2009 - 30 Oct 2009 |
119 Harris Road, East Tamaki, Auckland | Physical & registered | 01 May 2006 - 11 Jun 2009 |
Unit C, 333 Ti Rakau Drive, East Tamaki, Auckland | Registered & physical | 03 Nov 2000 - 01 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Orion Laboratories Pty Ltd T/a Perrigo Australia Other (Other) |
Balcatta Western Australia 6021 |
03 Nov 2000 - current |
Effective Date | 21 Jul 1991 |
Name | Perrigo Company Plc |
Type | Pharmaceutical |
Ultimate Holding Company Number | 529592 |
Country of origin | IE |
Nztrio Foundation Minter Ellison |
|
Global Ag Properties Ii New Zealand Limited Partnership Minter Ellison Rudd Watts |
|
The Sir John Kirwan Foundation Board C/-minter Ellison Rudd Watts |
|
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |