General information

Iqvia Solutions (nz) Limited

Type: NZ Limited Company (Ltd)
9429040560601
New Zealand Business Number
84002
Company Number
Registered
Company Status

Iqvia Solutions (Nz) Limited (issued an NZ business number of 9429040560601) was registered on 21 Dec 1971. 2 addresses are currently in use by the company: 2A Rothwell Avenue, Rosedale, Auckland, 0632 (type: physical, service). Level One, Asb Hurstmere Building, 33-45 Hurstmere Rd, Takapuna, Auckland had been their registered address, until 05 Feb 2001. Iqvia Solutions (Nz) Limited used other names, namely: Ims Health (N.z.) Limited from 03 Jun 1999 to 22 May 2018, I.m.s. (N.z.) Limited (21 Dec 1971 to 03 Jun 1999). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Iqvia Solutions Australia Holdings Pty Ltd (an other) located at North Sydney, Nsw 2060, Australia. The Businesscheck data was last updated on 07 Mar 2024.

Current address Type Used since
2a Rothwell Avenue, Rosedale, Auckland, 0632 Registered 31 Oct 2016
2a Rothwell Avenue, Rosedale, Auckland, 0632 Physical & service 15 Feb 2017
Contact info
https://www.iqvia.com/locations/australia-and-new-zealand
Website
Directors
Name and Address Role Period
Andrew Sutton
Riverview, Nsw, 2066
Address used since 26 Nov 2022
Longueville, Nsw, 2066
Address used since 01 Feb 2022
St Leonards, Nsw, 2065
Address used since 18 Oct 2017
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
St Leonards, 2065
Address used since 01 Jan 1970
Greenwich, Nsw,
Address used since 18 Feb 2015
St Leonards, 2065
Address used since 01 Jan 1970
Director 18 Feb 2015 - current
Ryuichi Mizutani
Wilston, Queensland, 4501
Address used since 05 Jul 2023
Minato-ku, Tokyo, 108-0075
Address used since 03 Oct 2019
Director 03 Oct 2019 - current
Ashish Thomas Verghese
Gordon, Nsw, 2072
Address used since 26 Nov 2022
Gordon, Nsw, 2072
Address used since 03 Oct 2019
Director 03 Oct 2019 - current
James Herman Erlinger Ii
Raleigh, Nc 276-4-8948,
Address used since 29 May 2017
Director 29 May 2017 - 15 Apr 2018
Christopher Ryan Cochran
Castlecrag Nsw, 2068
Address used since 15 Jan 2014
Director 10 Oct 2013 - 18 Feb 2015
Ben David Ramsey
Erskineville, Nsw, 2043
Address used since 01 Jun 2011
Director 01 Jun 2011 - 23 May 2014
Andrew Colin Jackson
West Pennant Hills, Nsw, 2125
Address used since 25 Mar 2013
Director 01 Jun 2011 - 11 Oct 2013
Margaret Anne White
Kumeu, Auckland 0841,
Address used since 12 Jan 2010
Director 20 Dec 2000 - 31 May 2012
Stephen Kai Hing Soo
Sylvania, Nsw 2224, Australia,
Address used since 31 Jul 2007
Director 31 Jul 2007 - 31 May 2011
Paul Rendel Harris
Charter Grove, 27-59 Christie St, St Leonards, Nsw 2065, Australia,
Address used since 01 Mar 2007
Director 30 Jun 2005 - 21 Jun 2007
Faustino Martinez De Morentin
Pennant Hills, Sydney, Nsw 2120, Australia,
Address used since 18 Feb 1997
Director 18 Feb 1997 - 30 Jun 2005
Hans Biedermann
Level 16, 01451-001 Sao Paulo Sp, Brazil,
Address used since 18 Feb 1997
Director 18 Feb 1997 - 31 May 2001
Paul Gregory Lash
Kohimarama, Auckland,
Address used since 15 May 1998
Director 15 May 1998 - 29 Dec 2000
Trevor James Higginson
Mairangi Bay, Auckland 10,
Address used since 18 Jan 1995
Director 18 Jan 1995 - 17 Dec 1997
John Kingsley Skeates
Mt Roskill, Auckland,
Address used since 17 Sep 1996
Director 17 Sep 1996 - 19 Feb 1997
Gerson De Moura Caiuby
Mosman, N S W 2088, Australia,
Address used since 17 Sep 1996
Director 17 Sep 1996 - 09 Jan 1997
Faustino Martinez De Morentin
Pennant Hills, N S W 2120, Australia,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 17 Sep 1996
Michael Francis Schmidt
Hunters Hill, Sydney N S W 2110, Australia,
Address used since 26 May 1995
Director 26 May 1995 - 17 Sep 1996
John Thomas Strang
Lindfield, N S W, Australia,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 26 May 1995
Antonie Gerardus Zwier
Milford, Auckland,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 09 Dec 1993
Addresses
Previous address Type Period
Level One, Asb Hurstmere Building, 33-45 Hurstmere Rd, Takapuna, Auckland Registered 05 Feb 2001 - 05 Feb 2001
Unit 3, 112 Bush Road, Albany, Auckland, 0632 Registered 05 Feb 2001 - 31 Oct 2016
Level 1, Sovereign Assurance House, 33-45 Hurstmere Road, Takapuna Physical 05 Feb 2001 - 05 Feb 2001
Unit 3, 112 Bush Road, Albany, Auckland, 0632 Physical 05 Feb 2001 - 15 Feb 2017
46 Lake Road, Northcote, Auckland 9 Registered 12 Jan 1993 - 05 Feb 2001
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
December
Financial report filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Iqvia Solutions Australia Holdings Pty Ltd
Other (Other)
North Sydney, Nsw 2060, Australia
15 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Null - Ims Health Incorporated
Other
15 Mar 2004 - 27 Jun 2010
Ims Health Incorporated
Other
15 Mar 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 02 Oct 2016
Name Iqvia Holdings Incorporated
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Address 83 Wooster Heights Road
Danbury, Ct 06810
Location
Companies nearby
Iqvia Rds Pty. 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