Abbott Laboratories Nz Limited (issued an NZ business identifier of 9429040966557) was launched on 23 Apr 1941. 2 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Level 20, Lumley Centre, 88 Shortland Street, Auckland had been their physical address, up to 25 Sep 2020. 181270 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 181270 shares (100 per cent of shares). Our data was last updated on 07 May 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 25 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Ira Winter
Macquarie Park, Nsw, 2113
Address used since 07 Oct 2015 |
Director | 01 Jan 2013 - current |
Lee Coomber
Lindfield, Nsw, 2070
Address used since 28 Feb 2023 |
Director | 28 Feb 2023 - current |
Bradley Jay Slater | Director | 31 Oct 2023 - current |
John Arthur Mccoy Jr | Director | 09 Apr 2021 - 26 Sep 2023 |
John Allan Crothers
Macquarie Park, Nsw, 2113
Address used since 07 Oct 2015 |
Director | 04 Jan 2010 - 24 Feb 2023 |
Karen Marie Peterson | Director | 01 Mar 2020 - 09 Apr 2021 |
Brian B Yoor
Libertyville, Illinois, 60048
Address used since 29 Jan 2016 |
Director | 29 Jan 2016 - 29 Feb 2020 |
Thomas Craig Freyman
D-32l, Bldg. Ap6a-2, Abbott Park, Illinois 60064-6011, United States Of Am,
Address used since 07 Feb 2006 |
Director | 27 Jun 2002 - 29 Jan 2016 |
Nicholas Charles Leach
Brooklyn, Wellington, 6021
Address used since 16 Dec 2011 |
Director | 16 Dec 2011 - 01 Jan 2013 |
Dean Mark Phizacklea
Botany Nsw, 2019
Address used since 01 Nov 2010 |
Director | 02 Feb 2009 - 15 Dec 2011 |
Gregory Arthur Ahlberg
Neutral Bay, Nsw 2089, Australia,
Address used since 15 Aug 2008 |
Director | 01 Dec 2005 - 04 Jan 2010 |
Raman Singh
32-34 Lord Street, Botany Nsw 2019, Australia,
Address used since 20 May 2008 |
Director | 20 May 2008 - 22 Dec 2008 |
Roy William Anlezark
Balgowlah Nsw 2093, Australia,
Address used since 12 Dec 2007 |
Director | 12 Dec 2007 - 18 Jun 2008 |
Mark Masterson
Balgowlah, Nsw 2093, Australia,
Address used since 01 Dec 2005 |
Director | 15 Sep 2003 - 29 Feb 2008 |
Jeannine Louise Hill
Matraville, Nsw 2036, Australia,
Address used since 12 Jan 2006 |
Director | 12 Jan 2006 - 30 Nov 2007 |
Wayne Brett Meggersee
Kirribilli, Nsw 2061, Australia,
Address used since 04 Apr 2005 |
Director | 31 Jan 2003 - 01 Dec 2005 |
Kenneth Robert Branighan
Balmain, New South Wales 2041, Australia,
Address used since 27 Jun 2002 |
Director | 27 Jun 2002 - 15 Sep 2003 |
William De Vore (jr) Motley
Kirribilli, New South Wales 2061, Australia,
Address used since 27 Jun 2002 |
Director | 27 Jun 2002 - 15 Dec 2002 |
Mark Haywood
Point Piper, Sydney, N.s.w., Australia,
Address used since 02 Jan 1991 |
Director | 02 Jan 1991 - 27 Jun 2002 |
Gary P Coughlan
Glenview Illinois 60025, United States Of America,
Address used since 15 May 1993 |
Director | 15 May 1993 - 27 Jun 2002 |
Warren Mitchell
Howick, Auckland,
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - 27 Jun 2002 |
Mark C Miller
Libertyville, Chicago Illinois 60048, U.s.a.,
Address used since 24 Jan 1991 |
Director | 24 Jan 1991 - 29 May 1992 |
Charles M Brock
Winnetka, Chicago Illinois 60093, U.s.a.,
Address used since 24 Jan 1991 |
Director | 24 Jan 1991 - 31 Mar 1992 |
Previous address | Type | Period |
---|---|---|
Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 | Physical & registered | 16 Jun 2016 - 25 Sep 2020 |
Anthony Harper, Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 | Registered & physical | 10 Jun 2014 - 16 Jun 2016 |
Hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered | 17 Oct 2013 - 10 Jun 2014 |
Hesketh Henry, Level 11, 41 Shortland Street, Auckland | Physical | 12 Jun 2002 - 10 Jun 2014 |
Hesketh Henry, Level 11, 41 Shortland Street, Auckland | Registered | 12 Jun 2002 - 17 Oct 2013 |
C/- Johnston Lawrence, Solicitors, Level, 6, Wool House,, Cnr. Featherston &, Brandon Sts., Wellington | Physical | 21 Dec 2000 - 21 Dec 2000 |
C/- Johnston Lawrence, Solicitors, Level, 6, Wool House, Cnr. Featherston &, Brandon Sts., Wellington | Registered | 21 Dec 2000 - 12 Jun 2002 |
Andersen Legal, Level 16, Arthur Andersen Tower, 209 Queen Street, Auckland | Physical | 21 Dec 2000 - 12 Jun 2002 |
Johnston Lawrence Elder Solicitors, Lvl 6,wool Hse, Cnr Featherson &, Brandon Sts., Wellington | Physical | 01 Jul 1997 - 21 Dec 2000 |
Johnston Lawrence Elder Solicitors, Lvl 6,wool Hse, Cnr Featherston &, Brandon Sts., Wellington | Registered | 01 Jul 1997 - 21 Dec 2000 |
C/o Riddiford Symth Johnson & Stevens, 9th Floor Dalmuir House, 114 The Terrace, Wellington | Registered | 22 Feb 1993 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
St. Jude Medical International Holding Other (Other) |
15 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Abbott Laboratories Other |
23 Apr 1941 - 16 Apr 2009 | |
Abbott Investments Luxembourg Sarl Other |
16 Apr 2009 - 15 Jan 2018 | |
Null - Abbott Laboratories Other |
23 Apr 1941 - 16 Apr 2009 |
Name | Abbott Laboratories |
Type | Company |
Country of origin | US |
Address |
100 Abbott Park Road Abbott Park Il 60064 6400 |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |