Shortcuts

Fortrea New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030510579
NZBN
4015518
Company Number
Registered
Company Status
109940496
GST Number
99003613134
Australian Business Number
M691030
Industry classification code
Medical Science Research Activities
Industry classification description
Current address
Level 10, Zurich House Building
21 Queen Street Cbd
Auckland 1010
New Zealand
Office address used since 17 Sep 2019
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Fortrea New Zealand Limited was started on 24 Sep 2012 and issued an NZBN of 9429030510579. This registered LTD company has been supervised by 13 directors: Christopher John Mcconachy - an active director whose contract began on 21 Dec 2021,
David C. - an active director whose contract began on 01 Jun 2023,
Amedeo D. - an active director whose contract began on 01 Jun 2023,
Robert P. - an inactive director whose contract began on 26 Aug 2015 and was terminated on 01 Jun 2023,
Stephen N. - an inactive director whose contract began on 31 Jul 2017 and was terminated on 01 Jun 2023.
According to BizDb's information (updated on 12 Apr 2024), this company uses 2 addresses: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 10, Zurich House Building, 21 Queen Street Cbd, Auckland, 1010 (office address) among others.
Up to 28 Feb 2020, Fortrea New Zealand Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified more names for this company: from 17 Sep 2012 to 25 Jun 2021 they were called Covance New Zealand Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Fortrea Asia-Pacific Inc. (an other) located at Princeton, New Jersey postcode 08540. Fortrea New Zealand Limited is categorised as "Medical science research activities" (ANZSIC M691030).

Addresses

Principal place of activity

Level 10, Zurich House Building, 21 Queen Street Cbd, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 13 Sep 2019 to 28 Feb 2020

Address #2: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 31 May 2018 to 13 Sep 2019

Address #3: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Sep 2017 to 31 May 2018

Address #4: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Physical & registered address used from 24 Sep 2015 to 11 Sep 2017

Address #5: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Sep 2012 to 24 Sep 2015

Contact info
WWW.COVANCE.COM
Website
www.labcorp.com
13 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Fortrea Asia-pacific Inc. Princeton
New Jersey
08540
United States

Ultimate Holding Company

24 May 2022
Effective Date
Laboratory Corporation Of America Holdings
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
531 South Spring Street
Burlington
North Carolina 27215
United States
Address
Directors

Christopher John Mcconachy - Director

Appointment date: 21 Dec 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 21 Dec 2021


David C. - Director

Appointment date: 01 Jun 2023


Amedeo D. - Director

Appointment date: 01 Jun 2023


Robert P. - Director (Inactive)

Appointment date: 26 Aug 2015

Termination date: 01 Jun 2023


Stephen N. - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 01 Jun 2023

Address: Plymouth Meeting, Pennsylvania, 19462 United States

Address used since 31 Jul 2017


Chee Hwee Lim - Director (Inactive)

Appointment date: 28 Jun 2018

Termination date: 22 Apr 2022

Address: Singapore, 679518 Singapore

Address used since 28 Jun 2018


Rostina Yoon - Director (Inactive)

Appointment date: 24 Mar 2021

Termination date: 21 Dec 2021

ASIC Name: Labcorp Development Pty Ltd

Address: Macquarie Park Nsw, 2113 Australia

Address: Double Bay Nsw, 2028 Australia

Address used since 24 Mar 2021


Darren Robert Chandler - Director (Inactive)

Appointment date: 26 Aug 2015

Termination date: 24 Mar 2021

ASIC Name: Covance Pty Ltd

Address: 60 Castlereagh Street, Sydney, Nsw, 2000 Australia

Address: 60 Castlereagh Street, Sydney, Nsw, 2000 Australia

Address: East Ryde, Sydney, Nsw, 2113 Australia

Address used since 26 Aug 2015


Robert D. - Director (Inactive)

Appointment date: 23 Nov 2015

Termination date: 31 Mar 2018

Address: Princeton, New Jersey, 08540 United States

Address used since 23 Nov 2015


Nicholas Wright - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 01 Aug 2017

Address: Singapore, 268612 Singapore

Address used since 10 Jul 2016


Frederick W. - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 31 Mar 2017

Address: Newtown, Pa 18940, 3213 United States

Address used since 25 Jul 2016


Richard C. - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 30 Sep 2015

Address: Princeton, New Jersey, 08540 United States

Address used since 24 Sep 2012


Alison C. - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 01 Jul 2015

Address: Princeton, New Jersey, 08540 United States

Address used since 24 Sep 2012

Nearby companies
Similar companies

Achilles Medical Limited
28b Megan Avenue

Data Simulation Laboratory Limited
50d Mellons Bay Road

Diatranz Otsuka Limited
C/- 19 Laureston Avenue

New Zealand Green Wave Limited
3c Smales Road

Novotech (new Zealand) Limited
Level 2, Bdo House

Phy Medical Limited
437 Riddell Road