Capsugel New Zealand Limited was launched on 02 Jun 2011 and issued a number of 9429031073431. This registered LTD company has been managed by 11 directors: Teo Kui Lian - an active director whose contract started on 15 Dec 2020,
Duosi Rao - an active director whose contract started on 17 Nov 2021,
Tania Christina Suzanne Mather - an active director whose contract started on 03 Aug 2022,
Bianca Madeleine Edwards - an inactive director whose contract started on 15 Dec 2020 and was terminated on 02 Jun 2022,
Zhong Cheng - an inactive director whose contract started on 10 Aug 2011 and was terminated on 15 Oct 2021.
As stated in BizDb's database (updated on 28 Mar 2024), this company registered 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (types include: physical, service).
Up until 24 Feb 2014, Capsugel New Zealand Limited had been using Level 7, 28 Brandon Street, Wellington as their registered address.
A total of 4598329 shares are allocated to 1 group (1 sole shareholder). Capsugel New Zealand Limited was classified as "Pharmaceutical preparation (human) mfg" (ANZSIC C184130).
Previous address
Address: Level 7, 28 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 02 Jun 2011 to 24 Feb 2014
Basic Financial info
Total number of Shares: 4598329
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4598329 | |||
Other (Other) | Capsugel Belgium Nv | 11 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Chester Holdings S.a.r.l. | 02 Jun 2011 - 11 Aug 2011 | |
Other | Null - Chester Holdings S.a.r.l. | 02 Jun 2011 - 11 Aug 2011 |
Ultimate Holding Company
Teo Kui Lian - Director
Appointment date: 15 Dec 2020
Address: #06-12 Butterworth 8, 439423 Singapore
Address used since 15 Dec 2020
Duosi Rao - Director
Appointment date: 17 Nov 2021
Address: Guangdong, Pr, China
Address used since 17 Nov 2021
Tania Christina Suzanne Mather - Director
Appointment date: 03 Aug 2022
ASIC Name: Capsugel Australia Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Silverdale Nsw, 2752 Australia
Address used since 03 Aug 2022
Bianca Madeleine Edwards - Director (Inactive)
Appointment date: 15 Dec 2020
Termination date: 02 Jun 2022
ASIC Name: Capsugel Australia Pty Ltd
Address: Engadine, Nsw, 2153 Australia
Address used since 15 Dec 2020
Address: 60 Martin Place, Sydney, Nsw, 2000 Australia
Zhong Cheng - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 15 Oct 2021
Address: Suzhou Industrial Park, Jiangsu Province, P.r. China, 215021 China
Address used since 02 Feb 2015
Andrew Stewart Thompson - Director (Inactive)
Appointment date: 26 Jun 2018
Termination date: 15 Dec 2020
Address: Fitzroy, New Plymouth, 4310 New Zealand
Address used since 26 Jun 2018
Paul John Cunningham - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 30 May 2020
ASIC Name: Capsugel Australia Pty Ltd
Address: 225 George Street, Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: 225 George Street, Sydney, Nsw, 2000 Australia
Address: Carlingford, Nsw, 2118 Australia
Address used since 02 Jul 2015
Domenico Angelini - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 26 Jun 2018
Address: Sukhumvit 21 (asoke) Road, North Klongtoey, Bangkok, 10110 Thailand
Address used since 02 Feb 2015
Peter S. - Director (Inactive)
Appointment date: 02 Jun 2011
Termination date: 10 Aug 2011
Address: New York, Ny 10011, United States
Address used since 02 Jun 2011
David S. - Director (Inactive)
Appointment date: 24 Jun 2011
Termination date: 10 Aug 2011
Address: Apartment 504, New York, Ny, 10024 United States
Address used since 24 Jun 2011
William J. - Director (Inactive)
Appointment date: 24 Jun 2011
Termination date: 10 Aug 2011
Address: Garden City, Ny, 11530 United States
Address used since 24 Jun 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Agri-lab Co-products Limited
2373 Takapau Road
Arotec Diagnostics Limited
207 Gracefield Road
Beepothecary Limited
29 Gladstone Street
Evithe Limited
7 Ardal Grove
Golden Bay Botanicals Limited
472 One Spec Road
Tasman Bioconnect Limited
12b Kina Beach Road