Inova Pharmaceuticals (New Zealand) Limited was started on 20 Nov 2006 and issued a number of 9429033759074. The registered LTD company has been supervised by 13 directors: Daniel Spira - an active director whose contract began on 29 Sep 2017,
Andrew Ronald Jenkin - an active director whose contract began on 01 Nov 2023,
Che-Ping Hsu - an inactive director whose contract began on 01 Feb 2023 and was terminated on 31 Oct 2023,
Joseph Peter Basile - an inactive director whose contract began on 02 Apr 2015 and was terminated on 01 Feb 2023,
Linda L. - an inactive director whose contract began on 02 Apr 2015 and was terminated on 29 Sep 2017.
According to our database (last updated on 08 Apr 2024), this company filed 1 address: Po Box 91722, Victoria Street West, Auckland, 1142 (type: postal, office).
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
201706549H - Coronis Health Bidco Pte. Ltd. (an other) located at 04-01 Millenia Tower, Singapore postcode 039192.
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | 201706549h - Coronis Health Bidco Pte. Ltd. |
#04-01 Millenia Tower Singapore 039192 Singapore |
20 Nov 2006 - |
Ultimate Holding Company
Daniel Spira - Director
Appointment date: 29 Sep 2017
ASIC Name: Inova Pharmaceuticals (australia) Pty Limited
Address: Double Bay, Nsw, 2028 Australia
Address used since 29 Sep 2017
Address: Nsw, 2067 Australia
Andrew Ronald Jenkin - Director
Appointment date: 01 Nov 2023
Address: Gymea Bay, Nsw, 2227 Australia
Address used since 01 Nov 2023
Che-ping Hsu - Director (Inactive)
Appointment date: 01 Feb 2023
Termination date: 31 Oct 2023
Address: #09-19, River Place, 169658 Singapore
Address used since 01 Feb 2023
Joseph Peter Basile - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 01 Feb 2023
ASIC Name: Inova Pharmaceuticals (australia) Pty Limited
Address: 08-35 8 Mount Sophia, Singapore, 228459 Singapore
Address used since 29 Mar 2021
Address: Chatswood, Nsw, 2067 Australia
Address: Castle Hill, Nsw, 2154 Australia
Address used since 02 Apr 2015
Address: Chatswood, Nsw, 2067 Australia
Address: Nsw, 2067 Australia
Address: #40-02 Marina Bay Suites, Singapore, 018965 Singapore
Address used since 03 Apr 2019
Linda L. - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 29 Sep 2017
Address: Apartment 4b, New York, 10013 United States
Address used since 02 Apr 2015
Robert C. - Director (Inactive)
Appointment date: 21 Dec 2011
Termination date: 08 Oct 2016
Address: Newport Coast, Ca 92657, United States
Address used since 21 Dec 2011
Howard S. - Director (Inactive)
Appointment date: 21 Dec 2011
Termination date: 02 Apr 2015
Address: Short Hills, Nj 07078, United States
Address used since 21 Dec 2011
Andrew James Howden - Director (Inactive)
Appointment date: 22 Aug 2008
Termination date: 27 Feb 2015
Address: 258463, Singapore, 0000 Singapore
Address used since 01 Nov 2012
Norbert Friedrich Walther - Director (Inactive)
Appointment date: 09 Jan 2009
Termination date: 21 Dec 2011
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 01 Feb 2010
Chand Rajiv Khanna - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 01 Jan 2009
Address: Castle Hill Nsw 2154, Australia,
Address used since 29 Mar 2007
Anthony John Martin - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 28 Aug 2008
Address: Westleigh Nsw 2120, Australia,
Address used since 29 Mar 2007
Benjamin Frederick Westcott Frewin - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 29 Mar 2007
Address: Cremorne Nsw 2090, Australia,
Address used since 20 Nov 2006
Edward John Russell - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 29 Mar 2007
Address: Paddington Nsw 2021, Australia,
Address used since 20 Nov 2006
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street