General information

Iqvia Rds Pty. Limited

Type: Overseas Asic Company (Asic)
9429037866334
New Zealand Business Number
904244
Company Number
Registered
Company Status
060233810
Australian Company Number

Iqvia Rds Pty. Limited (issued an NZ business number of 9429037866334) was launched on 21 Apr 1998. 1 address is in use by the company: 2A Rothwell Avenue, Rosedale, Auckland, 0632 (type: registered. Level 4, Symonds Centre, 49-51 Symonds Street, Auckland 1010, New Zealand had been their registered address, up until 14 Aug 2008. Iqvia Rds Pty. Limited used other aliases, namely: Quintiles Pty Limited from 21 Apr 1998 to 31 May 2018. Businesscheck's database was updated on 24 Apr 2024.

Current address Type Used since
2a Rothwell Avenue, Rosedale, Auckland, 0632 Registered 03 Jul 2017
Directors
Name and Address Role Period
Andrew Howard Sutton
Riverview, Nsw, 2066
Address used since 02 Dec 2016
Greenwich, Nsw 2065,
Address used since 02 Dec 2016
St Leonards, Nsw, 2065
Address used since 02 Dec 2016
Longueville, Nsw, 2066
Address used since 02 Dec 2016
Director 10 Nov 2016 - current
Ashish Thomas Verghese
Gordon, Nsw, 2072
Address used since 25 Oct 2019
Gordon, Nsw, 2072
Address used since 25 Oct 2019
Director 09 Oct 2019 - current
Ryuichi Mizutani
Wilston, Qld, 4051
Address used since 25 Oct 2019
3-8-1 Konan, Minato-ku, Tokyo, 10080075
Address used since 25 Oct 2019
Director 09 Oct 2019 - current
Karilyn Ashton
Rosedale, Auckland, 0632
Address used since 14 Aug 2008
Person Authorised for Service unknown - current
Jan Gaskin
Rosedale, Auckland, 0632
Address used since 14 Aug 2008
Person Authorised for Service unknown - current
Jan Gaskin
Rosedale, Auckland, 0632
Address used since 14 Aug 2008
49-51 Symonds Street, Auckland, 1010
Address used since 14 Aug 2008
Person Authorised For Service unknown - unknown
Eric Mitchell Sherbet
Newton, Massachusetts, 02465
Address used since 11 May 2018
Director 01 May 2018 - 09 Oct 2019
James Herman Erlinger
Raleigh, North Carolina,
Address used since 22 Mar 2017
Director 16 Mar 2017 - 01 Mar 2018
Michael Stibilj
67 Albert Avenue, Chatswood, Nsw, 2067
Address used since 27 Jul 2011
Director 23 Jun 2011 - 01 Jul 2017
Kerry Jane Strydom
67 Albert Avenue, Chatswood, Nsw, 2067
Address used since 31 Aug 2006
Director 31 Aug 2006 - 11 Nov 2016
Leslie John Gillings
Yarra Glen, Vic 3775,
Address used since 15 Jan 2007
Director 23 Apr 1998 - 03 Nov 2014
Dennis Barry Gillins
Chapel Hill, North Carolina, 27154,
Address used since 23 Apr 1998
Director 23 Apr 1998 - 23 Jun 2011
John Spotswood Russell
North Carolina 27514, United States, Of America,
Address used since 30 Sep 2006
Director 30 Sep 2006 - 08 Sep 2007
Charles Dwyer
Balgowlah Heights, N S W, Auckland,
Address used since 10 Aug 1999
Director 10 Aug 1999 - 03 Nov 2004
Sandra Nathalie Webb
Hunters Hill, N S W 2110, Australia,
Address used since 23 Apr 1998
Director 23 Apr 1998 - 10 Aug 1999
Ludo Jan Reynders
Workingham, United Kingdom,
Address used since 23 Apr 1998
Director 23 Apr 1998 - 24 May 1998
Addresses
Previous address Type Period
Level 4, Symonds Centre, 49-51 Symonds Street, Auckland 1010, New Zealand Registered 14 Aug 2008 - 14 Aug 2008
Level 4, 49-51 Symonds Street, Auckland, New Zealand Registered 28 Sep 2007 - 14 Aug 2008
Level 8/9, 67 Albert Avenue, Chatswood, Nsw 2067, Australia Registered 15 Jan 2007 - 28 Sep 2007
15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland Registered 16 Jun 2000 - 15 Jan 2007
15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland Registered 12 Apr 2000 - 16 Jun 2000
Financial Data
Financial info
July
Annual return filing month
December
Financial report filing month
05 Jul 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
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