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 |
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 |
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 |
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 |