Swisse Wellness Pty Limited, a registered company, was started on 23 Jan 2013. 9429030393516 is the NZBN it was issued. "Health food wholesaling" (ANZSIC F360925) is how the company was classified. This company has been supervised by 14 directors: Laetitia A. - an active director whose contract started on 04 Aug 2017,
Julian Sirio John Rebechi - an active director whose contract started on 16 Sep 2019,
Yidong Wang - an active director whose contract started on 12 Jul 2022,
Fei Luo - an inactive director whose contract started on 04 Aug 2017 and was terminated on 15 Aug 2022,
Laetitia A. - an inactive director whose contract started on 04 Aug 2017 and was terminated on 12 Jul 2022.
Updated on 13 May 2024, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Swisse Wellness Pty Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 03 Mar 2020.
A single entity owns all company shares (exactly 10100 shares) - Sw International Pty Ltd - located at 2013, Collingwood, Victoria.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Oct 2019 to 03 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Jun 2018 to 04 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Sep 2016 to 01 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 23 Jan 2013 to 05 Sep 2016
Basic Financial info
Total number of Shares: 10100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10100 | |||
Other (Other) | Sw International Pty Ltd |
Collingwood Victoria 3066 Australia |
19 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saba, Michael Tony |
Sunbury Victoria 3429 Australia |
23 Jan 2013 - 19 Sep 2014 |
Other | Cled Pty Ltd | 23 Jan 2013 - 19 Sep 2014 | |
Other | Null - Cled Pty Ltd | 23 Jan 2013 - 19 Sep 2014 | |
Director | Michael Tony Saba |
Sunbury Victoria 3429 Australia |
23 Jan 2013 - 19 Sep 2014 |
Ultimate Holding Company
Laetitia A. - Director
Appointment date: 04 Aug 2017
Address: The Redhill Peninsula - Suite B, No.18, Pak Pat Shan Road, Tai Tam, Hong Kong SAR China
Address used since 29 Oct 2021
Address: 101 Repulse Bay Road, Repulse Bay, Hong Kong SAR China
Address used since 04 Aug 2017
Julian Sirio John Rebechi - Director
Appointment date: 16 Sep 2019
ASIC Name: Swisse Wellness Pty Ltd
Address: Collingwood, Victoria, 3066 Australia
Address used since 22 Nov 2022
Address: Collingwood, Victoria, 3066 Australia
Address used since 28 Sep 2020
Address: South Yarra, Victoria, 3141 Australia
Address used since 16 Sep 2019
Yidong Wang - Director
Appointment date: 12 Jul 2022
Address: Quarry Bay, Hong Kong SAR China
Address used since 01 Sep 2023
Address: North Point, Hong Kong SAR China
Address used since 05 Aug 2022
Fei Luo - Director (Inactive)
Appointment date: 04 Aug 2017
Termination date: 15 Aug 2022
Address: Tower 1, The Lily, 129 Repulse Bay Road, Repulse Bay, Hong Kong SAR China
Address used since 10 May 2019
Address: Tianhe District, Guangzhou City, Guangzhou Province, China
Address used since 04 Aug 2017
Address: 98 Tung Lo Wan Road, Causeway Bay, Hong Kong SAR China
Address used since 18 Jun 2018
Laetitia A. - Director (Inactive)
Appointment date: 04 Aug 2017
Termination date: 12 Jul 2022
Oliver Horn - Director (Inactive)
Appointment date: 06 Feb 2017
Termination date: 28 Aug 2019
ASIC Name: Biostime Healthy Australia Holdings Pty Ltd
Address: Elwood, Victoria, 3184 Australia
Address used since 21 Dec 2017
Address: Collingwood, Victoria, 3066 Australia
Address: St Kilda, Victoria, 3182 Australia
Address used since 06 Feb 2017
Stephen John Ring - Director (Inactive)
Appointment date: 23 Jan 2013
Termination date: 06 Feb 2017
ASIC Name: Anmarin Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Richmond, Victoria, 3121 Australia
Address used since 18 Jan 2016
Fei Luo - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 06 Feb 2017
Address: Tianhe District, Guangzhou City, China
Address used since 30 Sep 2015
Patrice M. - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 06 Feb 2017
Laetitia Marie Edmee Jehanne Albertini Garnier - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 06 Feb 2017
Address: 101 Repulse Bay, Repulse Bay, Hong Kong SAR China
Address used since 30 Sep 2015
Radek Sali - Director (Inactive)
Appointment date: 23 Jan 2013
Termination date: 31 Dec 2016
ASIC Name: Kednel Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address used since 15 Nov 2016
Address: Melbourne, Victoria, 3000 Australia
Gary Charles Graco - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 30 Sep 2015
Address: Mordialloc, Victoria, 3195 Australia
Address used since 30 Jan 2015
Michael Rosario John Da Gama Pinto - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 30 Sep 2015
Address: Kew, Victoria, 3101 Australia
Address used since 30 Jan 2015
Michael Tony Saba - Director (Inactive)
Appointment date: 23 Jan 2013
Termination date: 30 Jan 2015
Address: Sunbury, Victoria, 3429 Australia
Address used since 23 Jan 2013
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Apihealth New Zealand Limited
52b Stonedon Drive
Mandarin Products (new Zealand) Limited
Flat 1, 8 Blackburn Road
New Zealand Newtop Co. Limited
Unit 11, 325 Ti Rakau Drive
Skymall Limited
179e Harris Road
The Nature Nz Healthcare Limited
5 Morestead Avenue
Top International Group Limited
Unit B4/37 Greenmount Drive