Shortcuts

Iqvia Rds Pty. Limited

Type: Overseas Asic Company (Asic)
9429037866334
NZBN
904244
Company Number
Registered
Company Status
060233810
Australian Company Number
Current address
2a Rothwell Avenue
Rosedale
Auckland 0632
New Zealand
Registered address used since 03 Jul 2017
74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Registered address used since 26 Jul 2024

Iqvia Rds Pty. Limited, a registered company, was started on 21 Apr 1998. 9429037866334 is the number it was issued. The company has been run by 18 directors: Andrew Howard Sutton - an active director whose contract started on 10 Nov 2016,
Ryuichi Mizutani - an active director whose contract started on 09 Oct 2019,
Amit Dattatraya Mirgule - an active director whose contract started on 26 Jul 2024,
Jan Gaskin - an active person authorised for service,
Christopher Taylor - an active person authorised for service.
Last updated on 29 May 2025, our database contains detailed information about 2 addresses this company uses, specifically: 74 Taharoto Road, Takapuna, Auckland, 0622 (registered address),
2A Rothwell Avenue, Rosedale, Auckland, 0632 (registered address).
Iqvia Rds Pty. Limited had been using Level 4, Symonds Centre, 49-51 Symonds Street, Auckland 1010, New Zealand as their registered address until 14 Aug 2008.
Old names used by this company, as we established at BizDb, included: from 21 Apr 1998 to 31 May 2018 they were named Quintiles Pty Limited.

Addresses

Previous addresses

Address #1: Level 4, Symonds Centre, 49-51 Symonds Street, Auckland 1010, New Zealand New Zealand

Registered address used from 14 Aug 2008 to 14 Aug 2008

Address #2: Level 4, 49-51 Symonds Street, Auckland, New Zealand

Registered address used from 28 Sep 2007 to 14 Aug 2008

Address #3: Level 8/9, 67 Albert Avenue, Chatswood, Nsw 2067, Australia

Registered address used from 15 Jan 2007 to 28 Sep 2007

Address #4: 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 16 Jun 2000 to 15 Jan 2007

Address #5: 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 12 Apr 2000 to 16 Jun 2000

Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 26 Jul 2024

Country of origin: AU

Directors

Andrew Howard Sutton - Director

Appointment date: 10 Nov 2016

Address: Riverview, Nsw, 2066 Australia

Address used since 02 Dec 2016

Address: Greenwich, Nsw 2065, Australia

Address used since 02 Dec 2016

Address: St Leonards, Nsw, 2065 Australia

Address used since 02 Dec 2016

Address: Longueville, Nsw, 2066 Australia

Address used since 02 Dec 2016


Ryuichi Mizutani - Director

Appointment date: 09 Oct 2019

Address: Wilston, Qld, 4051 Australia

Address used since 25 Oct 2019

Address: 3-8-1 Konan, Minato-ku, Tokyo, 10080075 Japan

Address used since 25 Oct 2019


Amit Dattatraya Mirgule - Director

Appointment date: 26 Jul 2024

Address: 66 Rangoon Road, Singapore, 218356 Singapore

Address used since 01 Aug 2024


Jan Gaskin - Person Authorised for Service

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 14 Aug 2008


Christopher Taylor - Person Authorised for Service

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Aug 2008


Karilyn Ashton - Person Authorised for Service

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 14 Aug 2008


Jan Gaskin - Person Authorised For Service

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 14 Aug 2008

Address: 49-51 Symonds Street, Auckland, 1010 New Zealand

Address used since 14 Aug 2008


Ashish Thomas Verghese - Director (Inactive)

Appointment date: 09 Oct 2019

Termination date: 26 Jul 2024

Address: Gordon, Nsw, 2072 Australia

Address used since 25 Oct 2019

Address: Gordon, Nsw, 2072 Australia

Address used since 25 Oct 2019


Eric S. - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 09 Oct 2019

Address: Newton, Massachusetts, 02465 United States

Address used since 11 May 2018


James Herman Erlinger - Director (Inactive)

Appointment date: 16 Mar 2017

Termination date: 01 Mar 2018

Address: Raleigh, North Carolina, New Zealand

Address used since 22 Mar 2017


Michael Stibilj - Director (Inactive)

Appointment date: 23 Jun 2011

Termination date: 01 Jul 2017

Address: 67 Albert Avenue, Chatswood, Nsw, 2067 Australia

Address used since 27 Jul 2011


Kerry Jane Strydom - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 11 Nov 2016

Address: 67 Albert Avenue, Chatswood, Nsw, 2067 Australia

Address used since 31 Aug 2006


Leslie John Gillings - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 03 Nov 2014

Address: Yarra Glen, Vic 3775, Australia

Address used since 15 Jan 2007


Dennis G. - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 23 Jun 2011

Address: Chapel Hill, North Carolina, 27154, United States

Address used since 23 Apr 1998


John Spotswood Russell - Director (Inactive)

Appointment date: 30 Sep 2006

Termination date: 08 Sep 2007

Address: North Carolina 27514, United States, Of America,

Address used since 30 Sep 2006


Charles Dwyer - Director (Inactive)

Appointment date: 10 Aug 1999

Termination date: 03 Nov 2004

Address: Balgowlah Heights, N S W, Auckland,

Address used since 10 Aug 1999


Sandra Nathalie Webb - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 10 Aug 1999

Address: Hunters Hill, N S W 2110, Australia,

Address used since 23 Apr 1998


Ludo Jan Reynders - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 24 May 1998

Address: Workingham, United Kingdom,

Address used since 23 Apr 1998

Nearby companies

Iqvia Solutions (nz) Limited
2a Rothwell Avenue

Avient New Zealand Limited
4 Rothwell Avenue

Tile Imports Nz Limited
4b Rothwell Avenue

Round Square Limited
Albany Highway

Farrand Holdings Limited
3a Rothwell Avenue

Foc'sle Marketing Limited
3a Rothwell Ave