General information

Novo Nordisk Pharmaceuticals Limited

Type: NZ Limited Company (Ltd)
9429039186546
New Zealand Business Number
481264
Company Number
Registered
Company Status
40002879996
Australian Business Number
053960898
GST Number
F372040 - Medicine Wholesaling
Industry classification codes with description

Novo Nordisk Pharmaceuticals Limited (New Zealand Business Number 9429039186546) was launched on 11 Sep 1990. 5 addresess are in use by the company: 11-19 Customs Street West, Commercial Bay Tower, Level 18, Office 1834, Auckland, 1010 (type: registered, physical). 58 Richard Pearse Drive, Airport Oaks, Mangere, Auckland had been their physical address, until 30 Jul 2021. 1000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000000 shares (100% of shares). "Medicine wholesaling" (ANZSIC F372040) is the category the ABS issued to Novo Nordisk Pharmaceuticals Limited. Businesscheck's information was last updated on 13 May 2024.

Current address Type Used since
58 Richard Pearse Drive, Airport Oaks, Mangere, 2022 Postal & office & delivery 16 May 2019
11-19 Customs Street West, Commercial Bay Tower, Level 18, Office 1834, Auckland, 1010 Registered & physical & service 30 Jul 2021
Contact info
61 2 88583600
Phone (Phone)
mltz@novonordisk.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.novonordisk.com.au
Website
Directors
Name and Address Role Period
Sebnem Avsar Tuna
Dubai,
Address used since 01 Jun 2021
Bukit Bandaraya, Kuala Lumpur, 5900
Address used since 01 Aug 2017
Director 01 Aug 2017 - current
Tomas H. Director 01 Nov 2018 - current
Michael Lauritzen
Kellyville, Sydney, 2155
Address used since 15 Jul 2021
Baulkham Hills, Sydney/ Nsw, 2153
Address used since 01 Jan 1970
Bella Vista, Sydney, 2153
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Cem Ozenc
Mosman, New South Wales, 2088
Address used since 13 Apr 2023
Director 13 Apr 2023 - current
Jeppe Boller Theisen
Sydney, 2088
Address used since 01 Jun 2021
21 Solent Circuit, Sydney, 2153
Address used since 01 Jan 1970
Sydney, 2088
Address used since 01 May 2019
Director 01 May 2019 - 01 May 2023
Frederik Kier
Street 4, Villa F21, Dubai,
Address used since 01 Apr 2017
Director 01 Apr 2017 - 01 Apr 2020
Michala Fischer-hansen
Baulkham Hills Nsw, 2153
Address used since 01 Jan 1970
Mosman Nsw, 2088
Address used since 03 May 2017
Mosman Nsw, 2088
Address used since 11 Jul 2016
Baulkham Hills Nsw, 2153
Address used since 01 Jan 1970
Director 11 Apr 2016 - 01 May 2019
Ole R. Director 20 Nov 1998 - 01 Nov 2018
Jakob R. Director 01 Jun 2015 - 01 Mar 2017
Peter Bo Soelberg
Birchgrove Nsw, 2041
Address used since 01 Nov 2014
Baulkham Hills Nsw, 2763
Address used since 01 Jan 1970
Baulkham Hills Nsw, 2763
Address used since 01 Jan 1970
Director 01 Apr 2010 - 30 Apr 2016
Maziar Doustdar
Pfaffhausen, CH-8118
Address used since 31 Oct 2013
Director 01 Aug 2012 - 01 Jun 2015
Camilla Sylvest
Sri Hartamas, Kuala Lumpur, 50480
Address used since 01 Sep 2013
Director 01 Sep 2013 - 01 Jun 2015
Jesper Hoiland
Zurich, 8001
Address used since 31 Mar 2011
Director 31 Mar 2011 - 01 Aug 2013
Sanjeev Shishoo
Bukit Bandaraya, Kuala Lumpur, 59100
Address used since 31 Mar 2011
Director 31 Mar 2011 - 01 Aug 2012
Claus Eilersen
3-13-23 Shirokanedai, Minato-ku, Tokyo, Japan,
Address used since 13 Dec 2006
Director 13 Dec 2006 - 01 Apr 2011
Mads Tang Dalsgaard
Cheltenham Nsw 2119, Australia,
Address used since 01 Apr 2007
Director 01 Apr 2007 - 01 Apr 2010
David Albachten
Pyrmont, Nsw 2009, Australia,
Address used since 01 Jan 2005
Director 01 Jan 2005 - 02 Apr 2007
Roger Moore
Minatoo-ku, Tokyo, Japan,
Address used since 10 Apr 2000
Director 10 Apr 2000 - 14 Dec 2006
Michael Gotzsche
2088 Mosman, Sydney, Nsw, Australia,
Address used since 07 May 2001
Director 07 May 2001 - 02 Jan 2005
Derek Mace Ireland Mavius
Howick, Auckland,
Address used since 01 Oct 1996
Director 01 Oct 1996 - 08 May 2001
Thorkil Kastberg Christensen
Singapore 118456,
Address used since 11 May 1991
Director 11 May 1991 - 30 Apr 2000
Jesper Ovesen
Dk-2950 Vedbaek, Denmark,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 20 Nov 1998
Mads Ravn Sorensen
Dk2880 Lyngby, Denmark,
Address used since 11 May 1991
Director 11 May 1991 - 01 Nov 1996
Geoffrey James Whitehead
Bucklands Beach, Auckland,
Address used since 01 Mar 1994
Director 01 Mar 1994 - 01 Oct 1996
Preben Skott
Bucklands Beach,
Address used since 11 May 1991
Director 11 May 1991 - 01 Mar 1994
Addresses
Principal place of activity
58 Richard Pearse Drive , Airport Oaks , Mangere , 2022
Previous address Type Period
58 Richard Pearse Drive, Airport Oaks, Mangere, Auckland Physical 21 Jan 2005 - 30 Jul 2021
58 Richard Pearse Drive, Airport Oaks, Mangere Registered 21 Jan 2005 - 30 Jul 2021
1 Rockridge Ave, Penrose, Auckland Registered & physical 18 Feb 2002 - 21 Jan 2005
642 Great South Road, Ellerslie, Auckland Physical 16 May 1997 - 18 Feb 2002
Unit A, 2 George Bourke Drive, Otahuhu, Auckland Registered 09 May 1995 - 18 Feb 2002
20th Floor, Quay Tower, 29 Customs Street West, Auckland Registered 30 Jul 1991 - 09 May 1995
Financial Data
Financial info
1000000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
06 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Novo Nordisk Region Aameo And Latam A/s
Other (Other)
28 Mar 2012 - current

Historic shareholders

Shareholder Name Address Period
Null - Novo Nordisk Region Japan & Oceania A/s
Other
11 Sep 1990 - 28 Mar 2012
Novo Nordisk Region Japan & Oceania A/s
Other
11 Sep 1990 - 28 Mar 2012

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Novo Nordisk A/s
Type Public Company
Ultimate Holding Company Number 91524515
Country of origin DK
Location
Companies nearby
Ainscorp Pty. Ltd.
58 Richard Pearse Drive
A.menarini Australia Pty Limited
58 Richard Pearse Drive, Mangere
Astrazeneca Limited
58 Richard Pearse Drive
Goodwill Property Management Limited
55b Richard Pearse Drive
Circle Cuisine Limited
55 D Richard Pearse Drive
Divers Australia Limited
59 Richard Pearse Drive
Similar companies
Four Seasons Laboratories NZ Limited
5 Southpark Place
Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway
Industrial First Aid Supplies Limited
5/525 Great South Road
Pharmaco (australia) Limited
4 Fisher Crescent
Pharmaco (n.z.) Limited
4 Fisher Crescent
Ipca Pharma (nz) Pty Limited
Level 2, 10 Manukau Road