General information

Zuellig Pharma Limited

Type: NZ Limited Company (Ltd)
9429035632597
New Zealand Business Number
1466214
Company Number
Registered
Company Status

Zuellig Pharma Limited (issued an NZ business identifier of 9429035632597) was launched on 22 Dec 2003. 2 addresses are currently in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: physical, registered). Level 12, 55 Shortland Street, Auckland had been their registered address, until 11 Jun 2019. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Zuellig Pharma Holdings Limited (an other) located at Jalan Muhibbah, 87000 Labuan F.t., Malaysia. Our database was last updated on 21 Feb 2024.

Current address Type Used since
Level 11, 41 Shortland Street, Auckland, 1010 Physical & registered & service 11 Jun 2019
Directors
Name and Address Role Period
Evasio Barbero
#21-01, Singapore, 229545
Address used since 01 Dec 2021
Director 01 Dec 2021 - current
Nimit Jitendrabhai Patel
Modbury North Sa, 5092
Address used since 26 Jun 2023
Director 26 Jun 2023 - current
Patrick Donald Davies
Kew, Vic 3101,
Address used since 13 Apr 2023
Southbank, VIC 3006
Address used since 01 Jan 1970
Camberwell, VIC 3124
Address used since 13 Jul 2021
Director 13 Jul 2021 - 26 Jun 2023
Timothy Toi-ming Hui
33, Tai Tam Road, Tai Tam, Hong Kong,
Address used since 05 Apr 2017
33, Tai Tam Road, Tai Tam, Hong Kong,
Address used since 18 Aug 2014
Director 18 Aug 2014 - 01 Dec 2021
Peter James Williams
Rd 1, Queenstown, 9371
Address used since 13 Feb 2018
Seaforth, Nsw, 2092
Address used since 21 Apr 2015
2 Southbank Boulevard, Southbank Vic, 3006
Address used since 01 Jan 1970
2 Southbank Boulevard, Southbank Vic, 3006
Address used since 01 Jan 1970
Director 21 Apr 2015 - 13 Jul 2021
Imran Babar Chughtai
39 Conduit Road, Mid-levels, Hong Kong,
Address used since 18 Aug 2014
Director 18 Aug 2014 - 31 Dec 2016
Rolf Steffen
28-30 Coombe Road, Hong Kong,
Address used since 03 Apr 2013
Director 22 Dec 2003 - 18 Aug 2014
Roland Urs Bruhin
68 Mount Davis Road, Pok Fu Lam,
Address used since 03 Apr 2013
Director 14 Dec 2010 - 18 Aug 2014
Elaine June Cheung
Middleton Tower, 140 Pokfulam, Hong Kong,
Address used since 22 Dec 2003
Director 22 Dec 2003 - 14 Dec 2010
Addresses
Previous address Type Period
Level 12, 55 Shortland Street, Auckland, 1010 Registered & physical 14 Nov 2014 - 11 Jun 2019
Level 10, 21 Queen Street, Auckland, 1010 Registered & physical 30 Aug 2012 - 14 Nov 2014
C/-equity Trustees (new Zealand) Limited, Level 6, 36 Kitchener Street, Auckland 1010 Registered & physical 08 Mar 2007 - 30 Aug 2012
C/- Equity Trustees (new Zealand) Ltd, Level 6 Bridgecorp House, 36 Kitchener Street, Auckland 1000 Registered & physical 22 Dec 2003 - 08 Mar 2007
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
14 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Zuellig Pharma Holdings Limited
Other (Other)
Jalan Muhibbah
87000 Labuan F.t., Malaysia
22 Dec 2003 - current
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street