Shortcuts

Arotec Diagnostics Limited

Type: NZ Limited Company (Ltd)
9429038210877
NZBN
832548
Company Number
Registered
Company Status
C184130
Industry classification code
Pharmaceutical Preparation (human) Mfg
Industry classification description
Current address
207 Gracefield Road
Seaview
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 27 Mar 2015
Po Box 38586
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 04 Aug 2020
207 Gracefield Road
Seaview
Lower Hutt 5010
New Zealand
Office & delivery address used since 04 Aug 2020

Arotec Diagnostics Limited, a registered company, was registered on 18 Nov 1996. 9429038210877 is the number it was issued. "Pharmaceutical preparation (human) mfg" (business classification C184130) is how the company is classified. This company has been supervised by 15 directors: Jean-Marc C. - an active director whose contract began on 02 Sep 2021,
Vincent V. - an active director whose contract began on 02 Sep 2021,
Sean Thomas Westbrook - an active director whose contract began on 27 Feb 2023,
Bradley Paul Winter - an inactive director whose contract began on 14 Mar 2018 and was terminated on 21 Jul 2023,
Conal Noel Martin - an inactive director whose contract began on 28 Feb 2022 and was terminated on 28 Feb 2023.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Po Box 38586, Wellington Mail Centre, Lower Hutt, 5045 (types include: postal, office).
Arotec Diagnostics Limited had been using 14 Laery Street, Melling, Lower Hutt as their registered address until 27 Mar 2015.
More names for the company, as we found at BizDb, included: from 18 Nov 1996 to 16 Apr 1997 they were named Sigel Holdings Limited.

Addresses

Principal place of activity

207 Gracefield Road, Seaview, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 14 Laery Street, Melling, Lower Hutt, 5010 New Zealand

Registered & physical address used from 31 Aug 2012 to 27 Mar 2015

Address #2: 10 Herbert Street, Melling, Lower Hutt, 5010 New Zealand

Physical & registered address used from 07 Sep 2010 to 31 Aug 2012

Address #3: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt New Zealand

Physical & registered address used from 18 Sep 2006 to 07 Sep 2010

Address #4: Pritchard Mccullough, Chartered Accountants, 2nd Floor, 8 Raroa Road, Lower Hutt

Physical address used from 27 Aug 2001 to 18 Sep 2006

Address #5: 69 Rutherford Street, Lower Hutt

Registered address used from 27 Aug 2001 to 18 Sep 2006

Address #6: 69 Rutherford Street, Lower Hutt

Physical address used from 27 Aug 2001 to 27 Aug 2001

Address #7: 69 Rutherford Street, Lower Hutt

Registered address used from 11 Apr 2000 to 27 Aug 2001

Contact info
64 21 311802
04 Aug 2020 Phone
sean.westbrook@arodia.com
17 Aug 2023 nzbn-reserved-invoice-email-address-purpose
brad.winter@arodia.com
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.arodia.com
04 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other (Other) Hrb 46041 - Wshp Nz Holding Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Echelmeier-cook, Doris Lower Hutt
Other Neil Cook & Doris Echelmeier-cook In The Name Of The Cook Family Trust
Entity Wshp Holding Limited
Shareholder NZBN: 9429041492963
Company Number: 5498719
Seaview
Lower Hutt
5010
New Zealand
Entity Wshp Holding Limited
Shareholder NZBN: 9429041492963
Company Number: 5498719
Seaview
Lower Hutt
5010
New Zealand
Individual Berg, Wigbert
Entity Doneco Limited
Shareholder NZBN: 9429041489208
Company Number: 5497176
Individual Cook, Neil James Lower Hutt
Other Null - Neil Cook & Doris Echelmeier-cook In The Name Of The Cook Family Trust
Entity Doneco Limited
Shareholder NZBN: 9429041489208
Company Number: 5497176

Ultimate Holding Company

01 Sep 2021
Effective Date
Financiere Joconde S.a.r.l
Name
Company
Type
91524515
Ultimate Holding Company Number
LU
Country of origin
Directors

Jean-marc C. - Director

Appointment date: 02 Sep 2021


Vincent V. - Director

Appointment date: 02 Sep 2021


Sean Thomas Westbrook - Director

Appointment date: 27 Feb 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Oct 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Feb 2023


Bradley Paul Winter - Director (Inactive)

Appointment date: 14 Mar 2018

Termination date: 21 Jul 2023

Address: Robertson Walk, Singapore, 237995 Singapore

Address used since 08 Aug 2022

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 14 Mar 2018


Conal Noel Martin - Director (Inactive)

Appointment date: 28 Feb 2022

Termination date: 28 Feb 2023

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 28 Feb 2022


Robert W. - Director (Inactive)

Appointment date: 03 Dec 2014

Termination date: 02 Sep 2021

Address: Kenilworth, Illinois, 60043 United States

Address used since 03 Dec 2014


Ralf W. - Director (Inactive)

Appointment date: 14 Mar 2018

Termination date: 02 Sep 2021


Christopher N. - Director (Inactive)

Appointment date: 16 Jan 2015

Termination date: 17 Mar 2018

Address: Tustin, California, 92782 United States

Address used since 16 Jan 2015


Kieran Bartholomew Martin Nolan - Director (Inactive)

Appointment date: 14 Feb 2017

Termination date: 17 Mar 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 14 Feb 2017


Neil James Cook - Director (Inactive)

Appointment date: 05 Oct 2015

Termination date: 14 Feb 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 05 Oct 2015


Werner H. - Director (Inactive)

Appointment date: 03 Dec 2014

Termination date: 16 Jan 2015


Neil James Cook - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 03 Dec 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Aug 2009


Doris Echelmeier-cook - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 03 Dec 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Aug 2009


Wigbert Berg - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 04 Jul 2006

Address: 55130 Mainz, Germany,

Address used since 29 May 1997


Richard John Clark - Director (Inactive)

Appointment date: 21 Nov 1996

Termination date: 25 Mar 1997

Address: Lower Hutt,

Address used since 21 Nov 1996

Nearby companies

Recon Electrical Services Limited
228 Gracefield Road

Dfl Group Distribution Limited
Unit 1, 199 Gracefield Road

Esg Asia Pacific Limited
61 Seaview Road

Two Fish One Chips Limited
61 Seaview Road

E. Sime Group Limited
61 Seaview Road

Esg Saville Incorporated Limited
61 Seaview Road

Similar companies

Agri-lab Co-products Limited
2373 Takapau Road

Beepothecary Limited
29 Gladstone Street

Capsugel New Zealand Limited
Level 7, 28 Brandon Street

Evithe Limited
7 Ardal Grove

Golden Bay Botanicals Limited
472 One Spec Road

Tasman Bioconnect Limited
12b Kina Beach Road