Shortcuts

Roche Products (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429000106566
NZBN
28323
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F372040
Industry classification code
Medicine Wholesaling
Industry classification description
Current address
98 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 04 Jan 2013
98 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Delivery & postal & office address used since 23 Mar 2020

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).

Addresses

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

Contact info
64 9 52394400
05 Mar 2019 Phone
mini.daud@roche.com
13 Feb 2023 Email
nz.accounts@roche.com
23 Mar 2020 nzbn-reserved-invoice-email-address-purpose
brett.ellwood@roche.com
05 Mar 2019 Email
Roche.co.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 13500000
Other (Other) Roche Finance Limited Basel
Switzerland

Switzerland

Ultimate Holding Company

28 Feb 2021
Effective Date
Roche Holding Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

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

Nearby companies

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

Similar companies

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