Shortcuts

Iqvia Solutions (nz) Limited

Type: NZ Limited Company (Ltd)
9429040560601
NZBN
84002
Company Number
Registered
Company Status
Current address
2a Rothwell Avenue
Rosedale
Auckland 0632
New Zealand
Registered address used since 31 Oct 2016
2a Rothwell Avenue
Rosedale
Auckland 0632
New Zealand
Physical & service address used since 15 Feb 2017

Iqvia Solutions (Nz) Limited, a registered company, was launched on 21 Dec 1971. 9429040560601 is the number it was issued. This company has been run by 20 directors: Andrew Sutton - an active director whose contract started on 18 Feb 2015,
Ryuichi Mizutani - an active director whose contract started on 03 Oct 2019,
Ashish Thomas Verghese - an active director whose contract started on 03 Oct 2019,
James E. - an inactive director whose contract started on 29 May 2017 and was terminated on 15 Apr 2018,
Christopher Ryan Cochran - an inactive director whose contract started on 10 Oct 2013 and was terminated on 18 Feb 2015.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 2A Rothwell Avenue, Rosedale, Auckland, 0632 (category: physical, service).
Iqvia Solutions (Nz) Limited had been using Level One, Asb Hurstmere Building, 33-45 Hurstmere Rd, Takapuna, Auckland as their registered address up to 05 Feb 2001.
Old names used by the company, as we established at BizDb, included: from 03 Jun 1999 to 22 May 2018 they were named Ims Health (N.z.) Limited, from 21 Dec 1971 to 03 Jun 1999 they were named I.m.s. (N.z.) Limited.
A single entity owns all company shares (exactly 100 shares) - Iqvia Solutions Australia Holdings Pty Ltd - located at 0632, North Sydney, Nsw 2060, Australia.

Addresses

Previous addresses

Address #1: Level One, Asb Hurstmere Building, 33-45 Hurstmere Rd, Takapuna, Auckland

Registered address used from 05 Feb 2001 to 05 Feb 2001

Address #2: Unit 3, 112 Bush Road, Albany, Auckland, 0632 New Zealand

Registered address used from 05 Feb 2001 to 31 Oct 2016

Address #3: Level 1, Sovereign Assurance House, 33-45 Hurstmere Road, Takapuna

Physical address used from 05 Feb 2001 to 05 Feb 2001

Address #4: Unit 3, 112 Bush Road, Albany, Auckland, 0632 New Zealand

Physical address used from 05 Feb 2001 to 15 Feb 2017

Address #5: 46 Lake Road, Northcote, Auckland 9

Registered address used from 12 Jan 1993 to 05 Feb 2001

Contact info
https://www.iqvia.com/locations/australia-and-new-zealand
16 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Iqvia Solutions Australia Holdings Pty Ltd North Sydney, Nsw 2060, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Ims Health Incorporated
Other Ims Health Incorporated

Ultimate Holding Company

02 Oct 2016
Effective Date
Iqvia Holdings Incorporated
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
83 Wooster Heights Road
Danbury, Ct 06810
United States
Address
Directors

Andrew Sutton - Director

Appointment date: 18 Feb 2015

ASIC Name: Iqvia Solutions Australia Holdings Pty. Ltd.

Address: Riverview, Nsw, 2066 Australia

Address used since 26 Nov 2022

Address: Longueville, Nsw, 2066 Australia

Address used since 01 Feb 2022

Address: St Leonards, Nsw, 2065 Australia

Address used since 18 Oct 2017

Address: St Leonards, Nsw, 2065 Australia

Address: St Leonards, 2065 Australia

Address: Greenwich, Nsw, Australia

Address used since 18 Feb 2015

Address: St Leonards, 2065 Australia


Ryuichi Mizutani - Director

Appointment date: 03 Oct 2019

Address: Wilston, Queensland, 4501 Australia

Address used since 05 Jul 2023

Address: Minato-ku, Tokyo, 108-0075 Japan

Address used since 03 Oct 2019


Ashish Thomas Verghese - Director

Appointment date: 03 Oct 2019

Address: Gordon, Nsw, 2072 Australia

Address used since 26 Nov 2022

Address: Gordon, Nsw, 2072 Australia

Address used since 03 Oct 2019


James E. - Director (Inactive)

Appointment date: 29 May 2017

Termination date: 15 Apr 2018

Address: Raleigh, Nc 276-4-8948, United States

Address used since 29 May 2017


Christopher Ryan Cochran - Director (Inactive)

Appointment date: 10 Oct 2013

Termination date: 18 Feb 2015

Address: Castlecrag Nsw, 2068 Australia

Address used since 15 Jan 2014


Ben David Ramsey - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 23 May 2014

Address: Erskineville, Nsw, 2043 Australia

Address used since 01 Jun 2011


Andrew Colin Jackson - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 11 Oct 2013

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 25 Mar 2013


Margaret Anne White - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 31 May 2012

Address: Kumeu, Auckland 0841,

Address used since 12 Jan 2010


Stephen Kai Hing Soo - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 31 May 2011

Address: Sylvania, Nsw 2224, Australia,

Address used since 31 Jul 2007


Paul Rendel Harris - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 21 Jun 2007

Address: Charter Grove, 27-59 Christie St, St Leonards, Nsw 2065, Australia,

Address used since 01 Mar 2007


Faustino Martinez De Morentin - Director (Inactive)

Appointment date: 18 Feb 1997

Termination date: 30 Jun 2005

Address: Pennant Hills, Sydney, Nsw 2120, Australia,

Address used since 18 Feb 1997


Hans Biedermann - Director (Inactive)

Appointment date: 18 Feb 1997

Termination date: 31 May 2001

Address: Level 16, 01451-001 Sao Paulo Sp, Brazil,

Address used since 18 Feb 1997


Paul Gregory Lash - Director (Inactive)

Appointment date: 15 May 1998

Termination date: 29 Dec 2000

Address: Kohimarama, Auckland,

Address used since 15 May 1998


Trevor James Higginson - Director (Inactive)

Appointment date: 18 Jan 1995

Termination date: 17 Dec 1997

Address: Mairangi Bay, Auckland 10,

Address used since 18 Jan 1995


John Kingsley Skeates - Director (Inactive)

Appointment date: 17 Sep 1996

Termination date: 19 Feb 1997

Address: Mt Roskill, Auckland,

Address used since 17 Sep 1996


Gerson De Moura Caiuby - Director (Inactive)

Appointment date: 17 Sep 1996

Termination date: 09 Jan 1997

Address: Mosman, N S W 2088, Australia,

Address used since 17 Sep 1996


Faustino Martinez De Morentin - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 17 Sep 1996

Address: Pennant Hills, N S W 2120, Australia,

Address used since 21 Feb 1992


Michael Francis Schmidt - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 17 Sep 1996

Address: Hunters Hill, Sydney N S W 2110, Australia,

Address used since 26 May 1995


John Thomas Strang - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 26 May 1995

Address: Lindfield, N S W, Australia,

Address used since 21 Feb 1992


Antonie Gerardus Zwier - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 09 Dec 1993

Address: Milford, Auckland,

Address used since 21 Feb 1992

Nearby companies

Iqvia Rds Pty. Limited
2a Rothwell Avenue

Avient New Zealand Limited
4 Rothwell Avenue

Tile Imports Nz Limited
4b Rothwell Avenue

Round Square Limited
Albany Highway

Farrand Holdings Limited
3a Rothwell Avenue

Foc'sle Marketing Limited
3a Rothwell Ave