Shortcuts

Dr Reddy's New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035832508
NZBN
1371702
Company Number
Registered
Company Status
Current address
82 Totara Crescent
Woburn
Lower Hutt 5011
New Zealand
Physical & registered & service address used since 08 Dec 2015

Dr Reddy's New Zealand Limited, a registered company, was incorporated on 08 Aug 2003. 9429035832508 is the business number it was issued. The company has been managed by 15 directors: Kallam Satish Reddy - an active director whose contract started on 17 Mar 2008,
Swaminathan C. - an active director whose contract started on 17 Mar 2023,
Maulik Ashok Shroff - an active director whose contract started on 01 Jan 2025,
Mark Lupi - an inactive director whose contract started on 31 May 2024 and was terminated on 01 Jan 2025,
Vikram Kotibhaskar - an inactive director whose contract started on 11 Nov 2022 and was terminated on 31 May 2024.
Last updated on 27 May 2025, BizDb's database contains detailed information about 1 address: 82 Totara Crescent, Woburn, Lower Hutt, 5011 (type: physical, registered).
Dr Reddy's New Zealand Limited had been using Level 6, 63 Albert Street, , Auckland as their registered address up until 08 Dec 2015.
Old names used by the company, as we managed to find at BizDb, included: from 08 Aug 2003 to 19 May 2009 they were named Affordable Healthcare Limited.
One entity controls all company shares (exactly 10000 shares) - Dr Reddy's Laboratories Sa - located at 5011, 2300 La Chaux-Des-Fonds, Switzerland.

Addresses

Previous addresses

Address: Level 6, 63 Albert Street, , Auckland New Zealand

Registered address used from 30 Apr 2007 to 08 Dec 2015

Address: Level 6, 63 Albert Street, Auckland New Zealand

Physical address used from 30 Apr 2007 to 08 Dec 2015

Address: C/- Crengle Shreves & Ratner, Level 12, Morrison Kent House, 105 The Terracewellington

Registered & physical address used from 08 Aug 2003 to 30 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 17 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Dr Reddy's Laboratories Sa 2300 La Chaux-des-fonds
Switzerland

Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Zygal International Limited
Shareholder NZBN: 9429037669027
Company Number: 944437
Individual Lane, Lynne Marie Auckland
Other Capstart Alliance Partners Pty Ltd
Individual Clark, Errol Desmond Wellington
Other Null - Capstart Alliance Partners Pty Ltd
Entity Elgin Holdings Limited
Shareholder NZBN: 9429034878040
Company Number: 1612992
Entity Elgin Holdings Limited
Shareholder NZBN: 9429034878040
Company Number: 1612992
Entity Zygal International Limited
Shareholder NZBN: 9429037669027
Company Number: 944437

Ultimate Holding Company

21 Jul 1991
Effective Date
Dr Reddy's Laboratories Sa
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

Kallam Satish Reddy - Director

Appointment date: 17 Mar 2008

Address: Hyderabad, Andhra Pradesh, India 500 034, India

Address used since 17 Mar 2008


Swaminathan C. - Director

Appointment date: 17 Mar 2023


Maulik Ashok Shroff - Director

Appointment date: 01 Jan 2025

ASIC Name: Dr Reddy's Laboratories (australia) Pty Ltd

Address: Baulkham Hills, Nsw, 2153 Australia

Address used since 01 Jan 2025


Mark Lupi - Director (Inactive)

Appointment date: 31 May 2024

Termination date: 01 Jan 2025

ASIC Name: Dr Reddy's Laboratories (australia) Pty Ltd

Address: Doncaster East, Victoria, 3109 Australia

Address used since 31 May 2024


Vikram Kotibhaskar - Director (Inactive)

Appointment date: 11 Nov 2022

Termination date: 31 May 2024

ASIC Name: Dr Reddy's Laboratories (australia) Pty Ltd

Address: Haberfield, Nsw, 2045 Australia

Address used since 11 Nov 2022


Sunil C. - Director (Inactive)

Appointment date: 25 Sep 2018

Termination date: 17 Mar 2023

Address: Edison, New Jersey, 08817 United States

Address used since 25 Sep 2018


Venkata Ananth Sarma Goparaju - Director (Inactive)

Appointment date: 25 Sep 2018

Termination date: 11 Nov 2022

ASIC Name: Dr Reddy's Laboratories (australia) Pty Ltd

Address: Melbourne, Victoria, 3004 Australia

Address: Point Cook, Victoria, 3030 Australia

Address used since 16 Apr 2020

Address: Melbourne, Victoria, 3004 Australia

Address: Point Cook, Victoria, 3030 Australia

Address used since 25 Sep 2018

Address: Point Cook, Victoria, 3030 Australia

Address used since 12 Apr 2019


Narasimham Mannam Venkata - Director (Inactive)

Appointment date: 14 Jul 2011

Termination date: 25 Sep 2018

Address: Ameerpet, Hyderabad, 500036 India

Address used since 14 Jul 2011


Abhishek Khadria - Director (Inactive)

Appointment date: 25 Jun 2015

Termination date: 25 Sep 2018

ASIC Name: Dr Reddy's Laboratories (australia) Pty Ltd

Address: Melbourne, Victoria, 3004 Australia

Address: Toorak, Victoria, 3142 Australia

Address used since 18 Apr 2018

Address: Southbank, Victoria, 3006 Australia

Address used since 25 Jun 2015

Address: Melbourne, Victoria, 3004 Australia


Abhijit Mukherjee - Director (Inactive)

Appointment date: 14 Jul 2011

Termination date: 10 Feb 2018

Address: Ameerpet, Hyderabad, 500036 India

Address used since 14 Jul 2011


Raghu Cidambi - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 14 Jul 2011

Address: Secunderabad, Andhra Pradesh, India, -500 026,

Address used since 17 Mar 2008


Arun Sawhney - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 29 Apr 2008

Address: Road No 2, Banjara Hills, Hyderabad, Andhra Pradesh, India 500 034,

Address used since 17 Mar 2008


Lynne Marie Lane - Director (Inactive)

Appointment date: 08 Aug 2003

Termination date: 26 Mar 2008

Address: Remuera, Auckland,

Address used since 11 Aug 2003


Michael Phillip O'neill - Director (Inactive)

Appointment date: 30 Aug 2006

Termination date: 25 Jan 2008

Address: Sydney, Australia,

Address used since 30 Aug 2006


Errol Desmond Clark - Director (Inactive)

Appointment date: 08 Aug 2003

Termination date: 24 Jan 2008

Address: Wellington,

Address used since 08 Aug 2003

Nearby companies

Anzknitting Yarns Limited
85 Pohutukawa Street

Bellboy Limited
91 Pohutukawa Street

Lower Hutt Tennis Club Incorporated
67a Totara Crescent

J&z International Trade Limited
65a Totara Crescent

Kevin Plant Limited
73 Pohutukawa Street

Wellington Association For Gifted Children Incorporated
28 Wilford Street