Glaxosmithkline Nz Limited (issued an NZ business number of 9429036354306) was registered on 29 Aug 2002. 4 addresses are currently in use by the company: 12 Madden Street, Auckland Central, Auckland, 1010 (type: delivery, office). 12 Madden Street, Auckland Central, Auckland had been their registered address, until 21 Sep 2021. 2000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000000 shares (100 per cent of shares). "Medicine wholesaling" (business classification F372040) is the classification the ABS issued Glaxosmithkline Nz Limited. Our data was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Madden Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 21 Sep 2021 |
12 Madden Street, Auckland Central, Auckland, 1010 | Delivery & office | 15 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Brett Marett
Grey Lynn, Auckland, 1021
Address used since 01 Aug 2020
Ponsonby, Auckland, 1011
Address used since 01 May 2020 |
Director | 01 May 2020 - current |
Elaine Christine Anelay
Mount Eden, Auckland, 1024
Address used since 03 Sep 2020 |
Director | 03 Sep 2020 - current |
Amanda Southcombe
Freemans Bay, Auckland, 1011
Address used since 13 Mar 2024
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Elisabeth Tamar Champion
Remuera, Auckland, 1050
Address used since 27 Mar 2019 |
Director | 27 Mar 2019 - 31 Mar 2021 |
Gregory Madigan
Boronia, 3155
Address used since 01 Jan 1970
Croydon North, 3136
Address used since 17 Jul 2018 |
Director | 17 Jul 2018 - 03 Sep 2020 |
Anna Kate Stove
Rd 2, Drury, 2578
Address used since 20 Oct 2016 |
Director | 20 Oct 2016 - 03 Dec 2018 |
Johann Folscher
Balwyn North, Victoria, 3014
Address used since 22 May 2015
Ermington, New South Wales, 2115
Address used since 01 Jan 1970
Ermington, New South Wales, 2115
Address used since 01 Jan 1970 |
Director | 22 May 2015 - 17 Jul 2018 |
Geoffrey Michael Mcdonald
Melbourne, 3004
Address used since 01 Sep 2015
Boronia, 3155
Address used since 01 Jan 1970
Boronia, 3155
Address used since 01 Jan 1970 |
Director | 01 May 2012 - 20 Oct 2016 |
Vincent Henri Andre Cotard
Bellevue Hill, NSW 2023
Address used since 25 Aug 2011 |
Director | 25 Aug 2011 - 08 May 2015 |
Deborah Jayne Waterhouse
Brighton Vic 3186,
Address used since 30 Oct 2008 |
Director | 30 Oct 2008 - 30 Apr 2012 |
Graham Read
Milsons Point, Nsw 2061, Australia,
Address used since 19 Mar 2010 |
Director | 19 Mar 2010 - 29 Jul 2011 |
Michael George Bryant
North Park, Auckland,
Address used since 13 Nov 2008 |
Director | 25 Aug 2005 - 19 Jan 2010 |
Paul Richard Rose
Devonport, Auckland, 0624
Address used since 13 Nov 2008 |
Director | 15 Jan 2007 - 19 Jan 2010 |
Mark Warren Chalmers
Mt Eliza, Victoria 3930, Australia,
Address used since 13 Nov 2008 |
Director | 25 Aug 2005 - 31 Jul 2009 |
David Rushton Walker
Level 25, Vero Centre, 48 Shortland Street, Auckland,
Address used since 18 Apr 2008 |
Director | 25 Aug 2005 - 30 Oct 2008 |
Erla Rapsch
Quay West, 8 Albert Street, Auckland,
Address used since 18 Jun 2004 |
Director | 18 Jun 2004 - 15 Jan 2007 |
Lisa Jane Bright
St Heliers, Auckland,
Address used since 29 Aug 2002 |
Director | 29 Aug 2002 - 30 Sep 2005 |
Andrew Brent Creahan
Sunnyhills, Pakuranga, Auckland,
Address used since 29 Aug 2002 |
Director | 29 Aug 2002 - 25 Aug 2005 |
Vincent Henri Cotard
Epsom, Auckland,
Address used since 29 Aug 2002 |
Director | 29 Aug 2002 - 31 Dec 2003 |
12 Madden Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
12 Madden Street, Auckland Central, Auckland, 1010 | Registered & physical | 23 Feb 2021 - 21 Sep 2021 |
Level 11, 21 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 08 Dec 2011 - 23 Feb 2021 |
8th Floor, Quay Tower, 29 Customs Street West, Auckland | Registered & physical | 29 Aug 2002 - 08 Dec 2011 |
Shareholder Name | Address | Period |
---|---|---|
Setfirst Limited Other (Other) |
19 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Glaxosmithkline (netherlands) B.v. Other |
29 Aug 2002 - 19 Jan 2010 | |
Null - Glaxosmithkline (netherlands) B.v. Other |
29 Aug 2002 - 19 Jan 2010 |
Name | Setfirst Limited |
Type | Entity |
Ultimate Holding Company Number | 2332323 |
Country of origin | GB |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Medicare Australasia Limited Unit 5, 101 Queen Street |
Flyingmedicine.com Limited Level 6, 36 Kitchener Street |
Roche Products (new Zealand) Limited 98 Carlton Gore Road |
Motherbase Health Limited 35 Clifton Road |
Enzpharma Limited 300 Richmond Road |
Sbp Consulting Limited 32 Balmoral Road |