Diatranz Otsuka Limited, a registered company, was incorporated on 19 Oct 2011. 9429030911130 is the business number it was issued. "Medical science research activities" (ANZSIC M691030) is how the company is classified. This company has been supervised by 10 directors: Takayuki H. - an active director whose contract began on 24 Feb 2017,
Shaun Wynyard - an active director whose contract began on 31 Jan 2018,
Yuichi Kawano - an active director whose contract began on 20 Dec 2022,
Kinji Hashimoto - an inactive director whose contract began on 22 Aug 2014 and was terminated on 20 Dec 2022,
Robert Bartlett Elliott - an inactive director whose contract began on 01 Nov 2011 and was terminated on 31 Jan 2018.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: C/- 19 Laureston Avenue, Papatoetoe, Auckland, 2025 (type: registered, physical).
A single entity owns all company shares (exactly 119565217 shares) - Otsuka Pharmaceutical Factory, Inc. - located at 2025, Muya-Cho, Naruto, Tokushima.
Principal place of activity
19 Laureston Avenue, Papatoetoe, Auckland, 2025 New Zealand
Basic Financial info
Total number of Shares: 119565217
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 119565217 | |||
Other (Other) | Otsuka Pharmaceutical Factory, Inc. |
Muya-cho, Naruto Tokushima 772-8601 Japan |
19 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Living Cell Technologies Limited Company Number: ACN 104028042 |
70 Pitt Street Sydney, New South Wales 2000 Australia |
02 Nov 2011 - 31 Jan 2018 |
Ultimate Holding Company
Takayuki H. - Director
Appointment date: 24 Feb 2017
Address: Hoffman Estates, Illinois, 60192 United States
Address used since 24 Feb 2017
Shaun Wynyard - Director
Appointment date: 31 Jan 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 Feb 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 31 Jan 2018
Yuichi Kawano - Director
Appointment date: 20 Dec 2022
Address: Matsuchige-cho, Itano-gun, Tokushima, 771-0220 Japan
Address used since 20 Dec 2022
Kinji Hashimoto - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 20 Dec 2022
Address: Muya-cho, Naruto, 772-0015 Japan
Address used since 22 Aug 2014
Robert Bartlett Elliott - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 31 Jan 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2011
Roy James Austin - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 31 Jan 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Nov 2011
Hiromi Yoshikawa - Director (Inactive)
Appointment date: 19 Oct 2011
Termination date: 24 Feb 2017
Address: Wako, Saitama, 351-0115 Japan
Address used since 19 Oct 2011
Shinichi Matsumoto - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 05 Mar 2015
Address: Mikageyamate Cirrus S-1, Kobe, 658-0065 Japan
Address used since 22 May 2013
Bernard Tuch - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 05 Mar 2015
Address: Maroubra, Nsw, 2035 Australia
Address used since 22 Aug 2014
Shigeo Tanei - Director (Inactive)
Appointment date: 19 Oct 2011
Termination date: 22 May 2013
Address: Koganei, Tokyo, 184-0003 Japan
Address used since 19 Oct 2011
South Auckland Insurance Limited
Suite D, Level 1, 39 East Tamaki Road
Inz International Limited
Papatoetoe-2025
New Cr Limited
Level 1, 12 East Tamaki Road
Harry's Plumbing & Drainage Services Limited
16 Detro Street
J.r. Enterprises (2015) Limited
Flat 2, 68 Rangitoto Road
Jacobz Well Discipleship Church
38 Coronation Road
Aroa Biosurgery Limited
2 Kingsford Smith Place
Diabetic Food Limited
7 Hautu Drive
Fortrea New Zealand Limited
86 Highbrook Drive
New Zealand Green Wave Limited
26 Saleyards Road
New Zealand Institute Of Natural Medicine Research Limited
8 Ha Crescent
Novotech (new Zealand) Limited
Level 2, Bdo House