General information

Arotec Diagnostics Limited

Type: NZ Limited Company (Ltd)
9429038210877
New Zealand Business Number
832548
Company Number
Registered
Company Status
C184130 - Pharmaceutical Preparation (human) Mfg
Industry classification codes with description

Arotec Diagnostics Limited (NZBN 9429038210877) was registered on 18 Nov 1996. 5 addresess are in use by the company: Po Box 38586, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office). 14 Laery Street, Melling, Lower Hutt had been their registered address, up until 27 Mar 2015. Arotec Diagnostics Limited used other names, namely: Sigel Holdings Limited from 18 Nov 1996 to 16 Apr 1997. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 120 shares (100% of shares). "Pharmaceutical preparation (human) mfg" (business classification C184130) is the classification the Australian Bureau of Statistics issued to Arotec Diagnostics Limited. The Businesscheck data was last updated on 03 Apr 2024.

Current address Type Used since
207 Gracefield Road, Seaview, Lower Hutt, 5010 Registered & physical & service 27 Mar 2015
Po Box 38586, Wellington Mail Centre, Lower Hutt, 5045 Postal 04 Aug 2020
207 Gracefield Road, Seaview, Lower Hutt, 5010 Office & delivery 04 Aug 2020
Contact info
64 21 311802
Phone (Phone)
sean.westbrook@arodia.com
Email (nzbn-reserved-invoice-email-address-purpose)
brad.winter@arodia.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.arodia.com
Website
Directors
Name and Address Role Period
Jean-marc C. Director 02 Sep 2021 - current
Vincent V. Director 02 Sep 2021 - current
Sean Thomas Westbrook
Karori, Wellington, 6012
Address used since 01 Oct 2023
Karori, Wellington, 6012
Address used since 27 Feb 2023
Director 27 Feb 2023 - current
Bradley Paul Winter
Robertson Walk, Singapore, 237995
Address used since 08 Aug 2022
Oriental Bay, Wellington, 6011
Address used since 14 Mar 2018
Director 14 Mar 2018 - 21 Jul 2023
Conal Noel Martin
Whalers Gate, New Plymouth, 4310
Address used since 28 Feb 2022
Director 28 Feb 2022 - 28 Feb 2023
Robert Brand Womsley Jr
Kenilworth, Illinois, 60043
Address used since 03 Dec 2014
Director 03 Dec 2014 - 02 Sep 2021
Ralf W. Director 14 Mar 2018 - 02 Sep 2021
Christopher William Neary
Tustin, California, 92782
Address used since 16 Jan 2015
Director 16 Jan 2015 - 17 Mar 2018
Kieran Bartholomew Martin Nolan
Ngaio, Wellington, 6035
Address used since 14 Feb 2017
Director 14 Feb 2017 - 17 Mar 2018
Neil James Cook
Woburn, Lower Hutt, 5010
Address used since 05 Oct 2015
Director 05 Oct 2015 - 14 Feb 2017
Werner H. Director 03 Dec 2014 - 16 Jan 2015
Neil James Cook
Woburn, Lower Hutt, 5010
Address used since 31 Aug 2009
Director 25 Mar 1997 - 03 Dec 2014
Doris Echelmeier-cook
Woburn, Lower Hutt, 5010
Address used since 31 Aug 2009
Director 11 Dec 2002 - 03 Dec 2014
Wigbert Berg
55130 Mainz, Germany,
Address used since 29 May 1997
Director 29 May 1997 - 04 Jul 2006
Richard John Clark
Lower Hutt,
Address used since 21 Nov 1996
Director 21 Nov 1996 - 25 Mar 1997
Addresses
Principal place of activity
207 Gracefield Road , Seaview , Lower Hutt , 5010
Previous address Type Period
14 Laery Street, Melling, Lower Hutt, 5010 Registered & physical 31 Aug 2012 - 27 Mar 2015
10 Herbert Street, Melling, Lower Hutt, 5010 Physical & registered 07 Sep 2010 - 31 Aug 2012
Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt Physical & registered 18 Sep 2006 - 07 Sep 2010
Pritchard Mccullough, Chartered Accountants, 2nd Floor, 8 Raroa Road, Lower Hutt Physical 27 Aug 2001 - 18 Sep 2006
69 Rutherford Street, Lower Hutt Registered 27 Aug 2001 - 18 Sep 2006
69 Rutherford Street, Lower Hutt Physical 27 Aug 2001 - 27 Aug 2001
69 Rutherford Street, Lower Hutt Registered 11 Apr 2000 - 27 Aug 2001
Financial Data
Financial info
120
Total number of Shares
August
Annual return filing month
December
Financial report filing month
17 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Hrb 46041 - Wshp NZ Holding Gmbh
Other (Other)
08 Mar 2022 - current

Historic shareholders

Shareholder Name Address Period
Echelmeier-cook, Doris
Individual
Lower Hutt
18 Nov 1996 - 24 Nov 2014
Neil Cook & Doris Echelmeier-cook In The Name Of The Cook Family Trust
Other
31 Aug 2004 - 31 Aug 2004
Wshp Holding Limited
Shareholder NZBN: 9429041492963
Company Number: 5498719
Entity
Seaview
Lower Hutt
5010
04 Dec 2014 - 08 Mar 2022
Wshp Holding Limited
Shareholder NZBN: 9429041492963
Company Number: 5498719
Entity
Seaview
Lower Hutt
5010
04 Dec 2014 - 08 Mar 2022
Berg, Wigbert
Individual
24 Nov 2014 - 04 Dec 2014
Doneco Limited
Shareholder NZBN: 9429041489208
Company Number: 5497176
Entity
24 Nov 2014 - 04 Dec 2014
Cook, Neil James
Individual
Lower Hutt
18 Nov 1996 - 24 Nov 2014
Null - Neil Cook & Doris Echelmeier-cook In The Name Of The Cook Family Trust
Other
31 Aug 2004 - 31 Aug 2004
Doneco Limited
Shareholder NZBN: 9429041489208
Company Number: 5497176
Entity
24 Nov 2014 - 04 Dec 2014

Ultimate Holding Company
Effective Date 01 Sep 2021
Name Financiere Joconde S.a.r.l
Type Company
Ultimate Holding Company Number 91524515
Country of origin LU
Location
Companies nearby
Recon Electrical Services Limited
228 Gracefield Road
Dfl Group Distribution Limited
Unit 1, 199 Gracefield Road
Esg Asia Pacific Limited
61 Seaview Road
Two Fish One Chips Limited
61 Seaview Road
E. Sime Group Limited
61 Seaview Road
Esg Saville Incorporated Limited
61 Seaview Road
Similar companies
Evithe Limited
7 Ardal Grove
Capsugel New Zealand Limited
Level 7, 36 Brandon Street
Beepothecary Limited
29 Gladstone Street
Tasman Bioconnect Limited
12b Kina Beach Road
Burwood Pharmacy (1998) Limited
4 Orlando Cres
Torea Technologies Limited
2 Pateke Place