Shortcuts

Hipra New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031188692
NZBN
3307912
Company Number
Registered
Company Status
C184210
Industry classification code
Veterinary Pharmaceutical Preparation Mfg
Industry classification description
Current address
Level 2, Rsm House, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 26 Feb 2020

Hipra New Zealand Limited was launched on 17 Mar 2011 and issued an NZ business number of 9429031188692. The registered LTD company has been supervised by 6 directors: Maria Del Mar E. - an active director whose contract began on 17 Mar 2011,
Sven Olaf Fleischmann - an active director whose contract began on 28 Oct 2015,
Peter Cyriel A. S. - an active director whose contract began on 21 Mar 2025,
David C. - an active director whose contract began on 21 Mar 2025,
Carlos E. - an inactive director whose contract began on 17 Mar 2011 and was terminated on 21 Mar 2025.
As stated in BizDb's database (last updated on 09 May 2025), this company registered 1 address: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Until 26 Feb 2020, Hipra New Zealand Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). Hipra New Zealand Limited is categorised as "Veterinary pharmaceutical preparation mfg" (business classification C184210).

Addresses

Previous addresses

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

Registered address used from 14 Feb 2020 to 26 Feb 2020

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

Physical address used from 07 Oct 2019 to 26 Feb 2020

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

Registered address used from 07 Oct 2019 to 14 Feb 2020

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

Registered address used from 12 Mar 2019 to 07 Oct 2019

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

Registered address used from 05 Jun 2018 to 12 Mar 2019

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

Physical address used from 05 Jun 2018 to 07 Oct 2019

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

Registered & physical address used from 10 Nov 2015 to 05 Jun 2018

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

Physical address used from 17 Dec 2014 to 10 Nov 2015

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

Registered address used from 17 Mar 2011 to 10 Nov 2015

Address: 10 Derrimore Heights, Clover Park, Manukau, 2023 New Zealand

Physical address used from 17 Mar 2011 to 17 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 23 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Laboratorios Hipra, S.a.
Directors

Maria Del Mar E. - Director

Appointment date: 17 Mar 2011


Sven Olaf Fleischmann - Director

Appointment date: 28 Oct 2015

ASIC Name: Hipra Australia Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Bilgola, Nsw, 2107 Australia

Address used since 28 Oct 2015

Address: Sydney, Nsw, 2000 Australia


Peter Cyriel A. S. - Director

Appointment date: 21 Mar 2025


David C. - Director

Appointment date: 21 Mar 2025


Carlos E. - Director (Inactive)

Appointment date: 17 Mar 2011

Termination date: 21 Mar 2025


David E. - Director (Inactive)

Appointment date: 17 Mar 2011

Termination date: 21 Mar 2025

Nearby companies
Similar companies

Akorn Animal Health Nz Limited
Ground Floor

Animal Health Limited
373 Mount Albert Road

Jaychem Industries Limited
C/- Quinn Green & Co

Robin Pharmaceuticals Limited
Level 4

Tafic Consulting Limited
109a Ti Rakau Drive

Zoetis New Zealand Limited
Pfizer House, Level 3