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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Iqvia Solutions Australia Holdings Pty Ltd Other (Other) |
North Sydney, Nsw 2060, Australia |
15 Mar 2004 - current |
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 |
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 |
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 |