Shortcuts

Idexx Laboratories Ii (nz) Ulc

Type: Nz Unlimited Company (Ultd)
9429041788257
NZBN
5706572
Company Number
Registered
Company Status
Current address
86 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 27 Jun 2017
Level 2, Building 5, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Other address (Address For Share Register) used since 28 May 2018
20a Maui Street
Pukete
Hamilton 3200
New Zealand
Physical & registered & service address used since 11 Jun 2019

Idexx Laboratories Ii (Nz) Ulc, a registered company, was started on 12 Jun 2015. 9429041788257 is the NZBN it was issued. The company has been supervised by 9 directors: Jeffery C. - an active director whose contract started on 02 May 2018,
Lily L. - an active director whose contract started on 04 Feb 2019,
Simon Joseph Fee - an active director whose contract started on 02 Jul 2020,
Geoffrey Scott B. - an active director whose contract started on 18 May 2023,
Willard R B. - an inactive director whose contract started on 02 May 2018 and was terminated on 18 May 2023.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: an address for records at Level 2, Rsm House 62 Highbrook Drive, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: other, other).
Idexx Laboratories Ii (Nz) Ulc had been using Level 1 Consultant Suite, Gate 1, Thackeray Street, Hamilton as their physical address until 11 Jun 2019.
A total of 400 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (50%).

Addresses

Other active addresses

Address #4: Level 2, Rsm House 62 Highbrook Drive, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Other (Address for Records) & records address (Address for Records) used from 26 May 2020

Address #5: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 26 May 2020

Previous addresses

Address #1: Level 1 Consultant Suite, Gate 1, Thackeray Street, Hamilton, 3204 New Zealand

Physical & registered address used from 23 Jun 2017 to 11 Jun 2019

Address #2: Gate 1, Thackery Street, Hamilton, 3204 New Zealand

Physical address used from 01 Jun 2017 to 23 Jun 2017

Address #3: Level 1 Consultant Suite, Thackeray Street, Hamilton, 3204 New Zealand

Registered address used from 01 Jun 2017 to 23 Jun 2017

Address #4: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 29 Aug 2016 to 01 Jun 2017

Address #5: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 23 Jun 2016 to 29 Aug 2016

Address #6: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 12 Jun 2015 to 23 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Other (Other) Idexx Laboratories B.v.
Shares Allocation #2 Number of Shares: 200
Other (Other) Idexx Laboratories B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Idexx B.v.
Other Idexx B.v.

Ultimate Holding Company

Idexx Laboratories, Inc.
Name
Delaware Corporation
Type
2023825
Ultimate Holding Company Number
US
Country of origin
Directors

Jeffery C. - Director

Appointment date: 02 May 2018

Address: Kennebunk Me 04043-7255, United States

Address used since 02 May 2018


Lily L. - Director

Appointment date: 04 Feb 2019

Address: Falmouth, Me 04105-1191, United States

Address used since 04 Feb 2019


Simon Joseph Fee - Director

Appointment date: 02 Jul 2020

ASIC Name: Idexx Laboratories Pty Limited

Address: Rydalmere, Nsw, 2116 Australia

Address: Kellyville, Nsw, 2155 Australia

Address used since 02 Jul 2020


Geoffrey Scott B. - Director

Appointment date: 18 May 2023


Willard R B. - Director (Inactive)

Appointment date: 02 May 2018

Termination date: 18 May 2023

Address: Scarborough Me 04074, United States

Address used since 02 May 2018


Timothy Paul White - Director (Inactive)

Appointment date: 12 Jun 2015

Termination date: 02 Jul 2020

ASIC Name: Idexx Laboratories Pty Limited

Address: Rydalmere, Nsw, 2116 Australia

Address: Greenwich, NSW 2065 Australia

Address used since 12 Jun 2015

Address: Rydalmere, NSW 2116 Australia

Address: Rydalmere, Nsw, 2116 Australia


Brian M. - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 07 May 2019

Address: Andover, Massachusetts, 01810 United States

Address used since 01 Feb 2017


Jacqueline S. - Director (Inactive)

Appointment date: 12 Jun 2015

Termination date: 04 Feb 2019

Address: Barrington, IL 60010 United States

Address used since 12 Jun 2015

Address: Falmouth, Maine, 04105 United States

Address used since 07 Mar 2017


John M. - Director (Inactive)

Appointment date: 12 Jun 2015

Termination date: 02 May 2018

Address: Yarmouth, Maine, 04096 United States

Address used since 12 Jun 2015

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive