General information

Glaxosmithkline NZ Limited

Type: NZ Limited Company (Ltd)
9429036354306
New Zealand Business Number
1235481
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F372040 - Medicine Wholesaling
Industry classification codes with description

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
Contact info
64 9 3672900
Phone (Phone)
jiayue.x.li@gsk.com
Email
nz.gsk.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
2000000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
04 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000000
Shareholder Name Address Period
Setfirst Limited
Other (Other)
19 Jan 2010 - current

Historic shareholders

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

Ultimate Holding Company
Name Setfirst Limited
Type Entity
Ultimate Holding Company Number 2332323
Country of origin GB
Location
Companies nearby
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
Similar companies
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