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 13 directors: Kallam Satish Reddy - an active director whose contract started on 17 Mar 2008,
Vikram Kotibhaskar - an active director whose contract started on 11 Nov 2022,
Swaminathan C. - an active director whose contract started on 17 Mar 2023,
Sunil C. - an inactive director whose contract started on 25 Sep 2018 and was terminated on 17 Mar 2023,
Venkata Ananth Sarma Goparaju - an inactive director whose contract started on 25 Sep 2018 and was terminated on 11 Nov 2022.
Last updated on 13 Mar 2024, 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: 30 Apr 2023

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


Vikram Kotibhaskar - Director

Appointment date: 11 Nov 2022

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

Address: Haberfield, Nsw, 2045 Australia

Address used since 11 Nov 2022


Swaminathan C. - Director

Appointment date: 17 Mar 2023


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

Four Little Dots Limited
95 Pohutukawa Street

J&z International Trade Limited
65a Totara Crescent

Kevin Plant Limited
73 Pohutukawa Street