Shortcuts

Swisse Wellness Pty Limited

Type: NZ Limited Company (Ltd)
9429030393516
NZBN
4194819
Company Number
Registered
Company Status
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Mar 2020

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 23 Feb 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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10100
Other (Other) Sw International Pty Ltd Collingwood
Victoria
3066
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Saba, Michael Tony Sunbury
Victoria
3429
Australia
Other Cled Pty Ltd
Other Null - Cled Pty Ltd
Director Michael Tony Saba Sunbury
Victoria
3429
Australia

Ultimate Holding Company

Biostime Pharmaceuticals (china) Limited
Name
Company
Type
VG
Country of origin
Po Box 3152
Road Town
Tortola British Virgin Islands
Address
Directors

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

Nearby companies

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

Similar companies

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