Shortcuts

Roche Diagnostics Nz Limited

Type: NZ Limited Company (Ltd)
9429039820518
NZBN
280230
Company Number
Registered
Company Status
48533353
GST Number
48533353
GST Number
Current address
P O Box 62 089
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 18 Oct 2019
286 Mt Wellington Highway
Mt Wellington
Auckland 1060
New Zealand
Office & delivery address used since 18 Oct 2019
286 Mt Wellington Highway
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 11 Nov 2019

Roche Diagnostics Nz Limited, a registered company, was started on 18 Oct 1985. 9429039820518 is the NZ business identifier it was issued. The company has been run by 23 directors: Lance James Little - an active director whose contract started on 01 Nov 2012,
Alexander Hilmar Muelhaupt - an active director whose contract started on 01 Mar 2020,
Wing Lam Wong - an active director whose contract started on 01 Sep 2021,
John Laurence Wright - an inactive director whose contract started on 03 Oct 2016 and was terminated on 01 Sep 2021,
Ian Donald Black - an inactive director whose contract started on 01 Jul 2018 and was terminated on 01 Mar 2020.
Last updated on 04 May 2025, our data contains detailed information about 3 addresses this company uses, specifically: 286 Mt Wellington Highway, Mt Wellington, Auckland, 1060 (registered address),
286 Mt Wellington Highway, Mt Wellington, Auckland, 1060 (physical address),
286 Mt Wellington Highway, Mt Wellington, Auckland, 1060 (service address),
P O Box 62 089, Sylvia Park, Auckland, 1644 (postal address) among others.
Roche Diagnostics Nz Limited had been using 15 Rakino Way, Mt Wellington, Auckland as their registered address until 11 Nov 2019.
Previous aliases used by this company, as we found at BizDb, included: from 18 Oct 1985 to 30 Oct 1998 they were named Boehringer Mannheim Nz Limited.

Addresses

Principal place of activity

286 Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 15 Rakino Way, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 21 Oct 2009 to 11 Nov 2019

Address #2: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #3: 15 Rakino Way, Mt Wellington, Auckland

Physical address used from 19 Feb 1992 to 21 Oct 2009

Address #4: 1 Te Apunga Place, Mt Wellington Auckland

Registered address used from 23 Jan 1992 to 21 Oct 2009

Contact info
64 9 2764157
05 Oct 2018 Phone
carolina.villela@roche.com
13 Dec 2023 primary
kyle.tocher@roche.com
27 Oct 2020 Company Accountant
ying_zhen.set@roche.com
27 Oct 2020 Chief Company Accountant
rdnz.accounts@roche.com
18 Oct 2019 nzbn-reserved-invoice-email-address-purpose
roche.co.nz
05 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 29 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000000
Other (Other) Roche Pharmholding B.v.

Ultimate Holding Company

21 Jul 1991
Effective Date
Roche Holding Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

Lance James Little - Director

Appointment date: 01 Nov 2012

Address: Singapore, 229228 Singapore

Address used since 02 Jun 2023

Address: Singapore, 258391 Singapore

Address used since 01 Nov 2012


Alexander Hilmar Muelhaupt - Director

Appointment date: 01 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2020


Wing Lam Wong - Director

Appointment date: 01 Sep 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Mar 2025

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Nov 2022

Address: Kam Sheung Road, Kam Tin, N. T., Hong Kong SAR China

Address used since 01 Sep 2021


John Laurence Wright - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 01 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jul 2017

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 03 Oct 2016


Ian Donald Black - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 01 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2018


Daniel John Thurley - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 01 Jul 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2016


Lara Lynne Hashimoto - Director (Inactive)

Appointment date: 17 Aug 2012

Termination date: 03 Oct 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Oct 2015


Lance Baldo - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 01 Aug 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 13 Oct 2015


Stuart John Knight - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 01 Apr 2014

Address: Devonport 0624, Auckland,

Address used since 01 Jan 2010


Roland Daniel Diggelmann - Director (Inactive)

Appointment date: 15 Jul 2008

Termination date: 01 Nov 2012

Address: #16-01, Singapore 168730,

Address used since 15 Jul 2008


Lance James Little - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 17 Aug 2012

Address: St Heliers, Auckland 1071,

Address used since 28 Apr 2010


Karen Louise Saunders - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 30 Nov 2011

Address: Matakana Rd5, Warkworth,

Address used since 01 Jan 2010


Graham Wilfred Watt - Director (Inactive)

Appointment date: 04 Feb 1988

Termination date: 31 Dec 2009

Address: 15 Vale Road, Saint Heliers, Auckland, 1071 New Zealand

Address used since 14 Oct 2009


Svend Petersen - Director (Inactive)

Appointment date: 06 Apr 2005

Termination date: 31 Dec 2009

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Apr 2005


Michael Joachim Karl Servatius Tillman - Director (Inactive)

Appointment date: 13 Apr 2006

Termination date: 15 Jul 2008

Address: #16-01, Singapore 168730,

Address used since 13 Apr 2006


Severin Anton Schwan - Director (Inactive)

Appointment date: 15 Sep 2004

Termination date: 13 Apr 2006

Address: 288602, Singapore,

Address used since 15 Sep 2004


Robert William Mitchell - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 06 Apr 2005

Address: St Heliers, Auckland,

Address used since 01 Jul 2002


Franz Thomas Walt - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 15 Sep 2004

Address: Singapore 297882,

Address used since 31 May 2001


Kenneth Martin Taylor - Director (Inactive)

Appointment date: 17 Dec 1998

Termination date: 03 Oct 2001

Address: St Mary's Bay, Auckland,

Address used since 17 Dec 1998


Peter Bieri - Director (Inactive)

Appointment date: 06 Jan 1999

Termination date: 31 May 2001

Address: 2421 Ar Nieuwkoop, The Netherlands,

Address used since 06 Jan 1999


Roger Michael Craddock - Director (Inactive)

Appointment date: 04 Feb 1988

Termination date: 15 Dec 1998

Address: Meadowbank, Auckland,

Address used since 04 Feb 1988


Dieter Doering - Director (Inactive)

Appointment date: 13 Jan 1997

Termination date: 12 Nov 1998

Address: D-6847 Biblis, Germany,

Address used since 13 Jan 1997


Hans Konrad Rode - Director (Inactive)

Appointment date: 04 Feb 1988

Termination date: 30 Nov 1996

Address: 61a 5500 Trier, West Germany,

Address used since 04 Feb 1988

Nearby companies

The Myers Rowing Academy
The Auckland Rowing Club

Mcmullen & Wing Limited
21 Gabador Place

Mcmullen & Wing Boats Limited
21 Gabador Place

Mcmullen & Wing Refits Limited
21 Gabador Place

Mcmullen & Wing Commercial Limited
21 Gabador Place

Eastport Holdings Limited
21 Gabador Place