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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Idexx Laboratories B.v. | 27 Dec 2021 - | |
Shares Allocation #2 Number of Shares: 200 | |||
Other (Other) | Idexx Laboratories B.v. | 27 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Idexx B.v. | 12 Jun 2015 - 27 Dec 2021 | |
Other | Idexx B.v. | 12 Jun 2015 - 27 Dec 2021 |
Ultimate Holding Company
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
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