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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Other (Other) | Dr Reddy's Laboratories Sa |
2300 La Chaux-des-fonds Switzerland Switzerland |
15 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Zygal International Limited Shareholder NZBN: 9429037669027 Company Number: 944437 |
20 Apr 2007 - 30 Jan 2008 | |
| Individual | Lane, Lynne Marie |
Auckland |
08 Aug 2003 - 20 Apr 2007 |
| Other | Capstart Alliance Partners Pty Ltd | 20 Apr 2007 - 30 Jan 2008 | |
| Individual | Clark, Errol Desmond |
Wellington |
08 Aug 2003 - 20 Apr 2007 |
| Other | Null - Capstart Alliance Partners Pty Ltd | 20 Apr 2007 - 30 Jan 2008 | |
| Entity | Elgin Holdings Limited Shareholder NZBN: 9429034878040 Company Number: 1612992 |
20 Apr 2007 - 30 Jan 2008 | |
| Entity | Elgin Holdings Limited Shareholder NZBN: 9429034878040 Company Number: 1612992 |
20 Apr 2007 - 30 Jan 2008 | |
| Entity | Zygal International Limited Shareholder NZBN: 9429037669027 Company Number: 944437 |
20 Apr 2007 - 30 Jan 2008 |
Ultimate Holding Company
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
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