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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | Hrb 46041 - Wshp Nz Holding Gmbh | 08 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Echelmeier-cook, Doris |
Lower Hutt |
18 Nov 1996 - 24 Nov 2014 |
Other | Neil Cook & Doris Echelmeier-cook In The Name Of The Cook Family Trust | 31 Aug 2004 - 31 Aug 2004 | |
Entity | Wshp Holding Limited Shareholder NZBN: 9429041492963 Company Number: 5498719 |
Seaview Lower Hutt 5010 New Zealand |
04 Dec 2014 - 08 Mar 2022 |
Entity | Wshp Holding Limited Shareholder NZBN: 9429041492963 Company Number: 5498719 |
Seaview Lower Hutt 5010 New Zealand |
04 Dec 2014 - 08 Mar 2022 |
Individual | Berg, Wigbert | 24 Nov 2014 - 04 Dec 2014 | |
Entity | Doneco Limited Shareholder NZBN: 9429041489208 Company Number: 5497176 |
24 Nov 2014 - 04 Dec 2014 | |
Individual | Cook, Neil James |
Lower Hutt |
18 Nov 1996 - 24 Nov 2014 |
Other | Null - Neil Cook & Doris Echelmeier-cook In The Name Of The Cook Family Trust | 31 Aug 2004 - 31 Aug 2004 | |
Entity | Doneco Limited Shareholder NZBN: 9429041489208 Company Number: 5497176 |
24 Nov 2014 - 04 Dec 2014 |
Ultimate Holding Company
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
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
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