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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Fortrea Asia-pacific Inc. |
Princeton New Jersey 08540 United States |
24 Sep 2012 - |
Ultimate Holding Company
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
Amberlene Accessories Limited
119 Harris Road
Cobblestone Management Limited
115 Harris Road
Wagener Building Limited
115 Harris Road
Maxis Distribution Nz Limited
110 Harris Road
New Zealand European Limited
116 Harris Road
One Thirty-five Meadowbank Hair Limited
Level 2 Bdo House
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