Roche Products (New Zealand) Limited was started on 13 Sep 1973 and issued an NZ business identifier of 9429000106566. This registered LTD company has been managed by 21 directors: Alexander Muelhaupt - an active director whose contract started on 12 Mar 2020,
Wing Lam Wong - an active director whose contract started on 01 Sep 2021,
Ahmed Elhusseiny - an active director whose contract started on 01 Sep 2021,
John Laurence Wright - an inactive director whose contract started on 03 Oct 2016 and was terminated on 01 Sep 2021,
Rachel Elizabeth Frizberg - an inactive director whose contract started on 01 Sep 2018 and was terminated on 01 Sep 2021.
As stated in our data (updated on 20 Apr 2024), the company uses 1 address: 98 Carlton Gore Road, Newmarket, Auckland, 1023 (type: delivery, postal).
Until 04 Jan 2013, Roche Products (New Zealand) Limited had been using 8 Henderson Place, Penrose, Auckland 1061 as their physical address.
BizDb found more names used by the company: from 13 Sep 1973 to 13 Aug 2002 they were named Roche Products New Zealand Limited.
A total of 13500000 shares are allotted to 1 group (1 sole shareholder). In the first group, 13500000 shares are held by 1 entity, namely:
Roche Finance Limited (an other) located at Basel, Switzerland. Roche Products (New Zealand) Limited is classified as "Medicine wholesaling" (ANZSIC F372040).
Principal place of activity
98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 8 Henderson Place, Penrose, Auckland 1061 New Zealand
Physical & registered address used from 23 Feb 2010 to 04 Jan 2013
Address #2: 8 Henderson Place, Te Papapa, Auckland
Registered & physical address used from 20 Feb 1997 to 23 Feb 2010
Basic Financial info
Total number of Shares: 13500000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13500000 | |||
Other (Other) | Roche Finance Limited |
Basel Switzerland Switzerland |
13 Sep 1973 - |
Ultimate Holding Company
Alexander Muelhaupt - Director
Appointment date: 12 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Mar 2020
Wing Lam Wong - Director
Appointment date: 01 Sep 2021
Address: Kam Sheung Road, Kam Tin, N.t., Hong Kong SAR China
Address used since 01 Sep 2021
Ahmed Elhusseiny - Director
Appointment date: 01 Sep 2021
Address: Basel, Switzerland
Address used since 01 Sep 2021
John Laurence Wright - Director (Inactive)
Appointment date: 03 Oct 2016
Termination date: 01 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2019
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 03 Oct 2016
Rachel Elizabeth Frizberg - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 01 Sep 2021
Address: Basel, 4059 Switzerland
Address used since 01 Sep 2018
Ian Donald Black - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 12 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2018
Ciro Caravaggio - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 01 Sep 2018
Address: #07-02, Singapore, 266228 Singapore
Address used since 01 Sep 2017
Daniel John Thurley - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 02 Jul 2018
Address: Auckland, 1010 New Zealand
Address used since 01 Aug 2016
Ralf Peter Halbach - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 31 Oct 2017
Address: Singapore, 589843 Singapore
Address used since 01 Jun 2016
Lara Lynne Hashimoto - Director (Inactive)
Appointment date: 04 Jul 2013
Termination date: 03 Oct 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 04 Jul 2013
Lance Baldo - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 01 Aug 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jan 2016
Alexander Hardy - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 01 Jun 2016
Address: Synapse, 138623 Singapore
Address used since 01 Jun 2014
Luke Miels - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 01 May 2014
Address: #06-11synapse, Singapore, 138623 Singapore
Address used since 15 Mar 2013
Stuart John Knight - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 21 Apr 2014
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 16 Feb 2010
Ian Leslie Haynes - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 04 Jul 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 1991
Svend Petersen - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 01 Jan 2010
Address: 8 Henderson Place, Tepapapa,
Address used since 08 Nov 2004
Frederick Nadjarian - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 19 Aug 2009
Address: Pymble N S W 2073, Australia,
Address used since 30 Jun 1995
Robert William Mitchell - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 08 Nov 2004
Address: 8 Henderson Pl, Te Papapa,
Address used since 24 Sep 2001
Kenneth Martin Taylor - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 24 Sep 2001
Address: 8 Henderson Place, Te Papapa, New Zealand,
Address used since 01 Apr 1996
David Graham Cranna - Director (Inactive)
Appointment date: 01 Jan 1991
Termination date: 01 Apr 1996
Address: Whitford, Auckland,
Address used since 01 Jan 1991
Armin Maximillian Kessler - Director (Inactive)
Appointment date: 15 Aug 1990
Termination date: 30 Jun 1995
Address: 17, 4102, Binnigen, Switzerland,
Address used since 15 Aug 1990
Experieco Limited
98 Carlton Gore Road
Mainmark Property Limited Partnership
Geca Chartered Accountants Limited
Pengshi Funds Limited
100 Carlton Gore Road
Christian Bay Charitable Trust
100 Carlton Gore Road
The Fred Hollows Foundation (nz)
Level 6, Tower B
Aim Altitude Nz Social Club Incorporated
130 Carlton Gore Road
Eli Lilly And Company (nz) Limited
412-422 Khyber Pass Road
Enzpharma Limited
Level 3
Flyingmedicine.com Limited
Level 6, 36 Kitchener Street
Health King Co. Limited
Level 7, 57 Symonds Street
Johnson & Johnson (new Zealand) Limited
Ground Floor, Tonkin & Taylor House, 105
Tulo Limited
Unit 1f, 26 Mount Eden Road