Viatris Limited (issued an NZ business number of 9429040442419) was started on 14 Feb 1977. 5 addresess are currently in use by the company: Po Box 11183, Ellerslie, Auckland, 1542 (type: postal, office). 2B George Bourke Drive, Mt Wellington, Auckland had been their physical address, up until 26 Nov 2010. Viatris Limited used more names, namely: Mylan New Zealand Limited from 16 Mar 2009 to 14 Jul 2021, Pacific Pharmaceuticals Limited (14 Feb 1977 to 16 Mar 2009). 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares). "Drug wholesaling" (business classification F372020) is the category the Australian Bureau of Statistics issued to Viatris Limited. The Businesscheck database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2b George Bourke Drive, Mt Wellington, Auckland, 1060 | Physical & registered & service | 26 Nov 2010 |
| Po Box 11183, Ellerslie, Auckland, 1542 | Postal | 16 Oct 2019 |
| 2b George Bourke Drive, Mt Wellington, Auckland, 1060 | Office & delivery | 16 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Sean Campbell Stewart
Titirangi, Auckland, 0604
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - current |
|
Ludovic Bernard Laporte
Bellevue Hill, Nsw, 2023
Address used since 19 Apr 2021
Pagewood, Nsw, 2035
Address used since 25 Nov 2020 |
Director | 25 Nov 2020 - current |
|
Sylvain Andre Vigneault
Seaforth, Nsw, 2092
Address used since 02 May 2023 |
Director | 02 May 2023 - current |
|
Victor Pak Chung Wong
Mount Roskill, Auckland, 1041
Address used since 18 Nov 2010 |
Director | 30 Nov 2009 - 26 Jun 2023 |
| Andrew Giancarlo Cuneo | Director | 25 Nov 2020 - 27 Jun 2022 |
|
Sylvain Andre Vigneault
Mosman, Sydney, Nsw, 2088
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 25 Nov 2020 |
|
Lloyd Colin Price
Half Moon Bay, Auckland, 2012
Address used since 24 Apr 2008 |
Director | 24 Apr 2008 - 01 Oct 2018 |
|
Brian Gavin Byala
New York, Ny, 10022
Address used since 20 Dec 2012 |
Director | 20 Dec 2012 - 03 Jan 2014 |
|
Kristin Ann Kolesar
Pittsburgh, Pennsylvania 15241, Usa,
Address used since 31 Mar 2010 |
Director | 31 Mar 2010 - 20 Dec 2012 |
|
John Maxwell Shaw Montgomery
Cronulla, Nsw 2230, Australia,
Address used since 31 Dec 2005 |
Director | 31 Dec 2005 - 31 Mar 2010 |
|
David Alexander Wilson
West Harbour, Waitakere, 0618
Address used since 01 Oct 2009 |
Director | 05 Nov 1986 - 09 Dec 2009 |
|
Margaret Janette Dixon
Maungatapere, Whangarei 0240,
Address used since 31 Dec 2005 |
Director | 31 Dec 2005 - 24 Apr 2008 |
|
John Wilson Kemp
104b Gladstone Road, Parnell, Auckland, New Zealand,
Address used since 24 Feb 2005 |
Director | 15 Apr 1987 - 31 Dec 2005 |
| 2b George Bourke Drive , Mt Wellington , Auckland , 1060 |
| Previous address | Type | Period |
|---|---|---|
| 2b George Bourke Drive, Mt Wellington, Auckland | Physical | 17 Mar 2009 - 26 Nov 2010 |
| 2b George Bourke Drive, Mt Wellington, Auckland 1060 | Registered | 17 Mar 2009 - 26 Nov 2010 |
| 69 Leonard Road, Mt Wellington, Auckland | Registered | 12 Apr 1995 - 17 Mar 2009 |
| 76 Leonard Road, Mt Wellington, Auckland | Physical | 31 Mar 1995 - 17 Mar 2009 |
| 69 Leonard Rd, Mt Wellington, Auckland | Registered | 23 Sep 1992 - 12 Apr 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mylan Group B.v. Other (Other) |
14 Feb 1977 - current |
| Effective Date | 15 Nov 2020 |
| Name | Viatris Inc. |
| Type | Corporation |
| Ultimate Holding Company Number | 7281786 |
| Country of origin | US |
| Address |
1209 Orange Street Wilmington De 19801 |
![]() |
Otahuhu Tongan Community Trust 10 B Panama Road |
![]() |
Electrix Limited Cnr George Bourke Dr & Mt Wellington |
![]() |
Vinci Energies New Zealand Limited Cnr George Bourke Dr & Mt |
![]() |
Chhum Investments Limited 34 Panama Road |
![]() |
Build People Limited 570 Mt Wellington Highway |
![]() |
Atlas Copco( N.z.) Limited 8 George Bourke Drive |
|
Janssen-cilag (new Zealand) Limited 507 Mt Wellington Highway |
|
Pharmaco (australia) Limited 4 Fisher Crescent |
|
Pharmaco (n.z.) Limited 4 Fisher Crescent |
|
Prnz Limited 54 Carbine Road |
|
Pharmacy Retailing (nz) Limited 108 Wrights Road |
|
Ksj Pharmatech Limited 3 Crestlands Place |