Shortcuts

Capsugel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031073431
NZBN
3407572
Company Number
Registered
Company Status
C184130
Industry classification code
Pharmaceutical Preparation (human) Mfg
Industry classification description
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Physical & service & registered address used since 24 Feb 2014

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).

Addresses

Previous address

Address: Level 7, 28 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 02 Jun 2011 to 24 Feb 2014

Financial Data

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
Shares Allocation Number of Shares: 4598329
Other (Other) Capsugel Belgium Nv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Chester Holdings S.a.r.l.
Other Null - Chester Holdings S.a.r.l.

Ultimate Holding Company

21 Feb 2018
Effective Date
Lonza Group Ag
Name
Corporation
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Munchensteinerstr 38
Basel 4002
Switzerland
Address
Directors

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

Nearby companies

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

Similar companies

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