Salvacare Biotechnologies Limited, a registered company, was started on 16 Mar 2006. 9429034234297 is the NZBN it was issued. This company has been run by 6 directors: Cheryl Lorraine Wiggins - an active director whose contract started on 24 Aug 2018,
David John Vousden - an inactive director whose contract started on 12 Apr 2006 and was terminated on 07 Sep 2020,
Gary John Gwynne - an inactive director whose contract started on 12 Apr 2006 and was terminated on 24 Aug 2018,
Robert Ian Douglas Coats - an inactive director whose contract started on 12 Apr 2006 and was terminated on 23 Nov 2011,
Stephen John Darling - an inactive director whose contract started on 12 Apr 2006 and was terminated on 23 Nov 2011.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Shop 4, 585 Beach Road, Rothesay Bay, Auckland, 0630 (types include: registered, physical).
Salvacare Biotechnologies Limited had been using Suite 2, 33 Apollo Drive, Rosedale, Auckland as their physical address up to 19 Oct 2022.
Past names for this company, as we identified at BizDb, included: from 28 Oct 2010 to 29 Sep 2011 they were called G6 Limited, from 05 Sep 2008 to 28 Oct 2010 they were called Gelven Brands Limited and from 06 Apr 2006 to 05 Sep 2008 they were called Gelven Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Wiggins, Cheryl Lorraine - located at 0630, Hobsonville, Auckland.
Previous addresses
Address: Suite 2, 33 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 20 Aug 2013 to 19 Oct 2022
Address: Unit 1, 76 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 19 Jan 2012 to 20 Aug 2013
Address: 154 Carruth Road, Papatoetoe, Auckland New Zealand
Physical address used from 11 Dec 2008 to 19 Jan 2012
Address: 154 Carruth Road, Papatoetoe, Auckland New Zealand
Registered address used from 12 Sep 2008 to 19 Jan 2012
Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Registered address used from 16 Mar 2006 to 12 Sep 2008
Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Physical address used from 16 Mar 2006 to 11 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wiggins, Cheryl Lorraine |
Hobsonville Auckland 0616 New Zealand |
01 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harricks, Vanessa |
Orakei Auckland, (the Avanti Trust) New Zealand |
19 Apr 2006 - 11 Jan 2012 |
Individual | Gwynne, Gary John |
George Street Auckland |
19 Apr 2006 - 01 Jul 2019 |
Individual | Coats, Robert Ian Douglas |
Orakei Auckland, (the Avanti Trust) New Zealand |
19 Apr 2006 - 11 Jan 2012 |
Individual | Rishworth, David Hugh |
48 Shortland Street Auckland Central 1010 New Zealand |
19 Apr 2006 - 01 Jul 2019 |
Entity | Darling Trustees Limited Shareholder NZBN: 9429035408161 Company Number: 1511033 |
19 Apr 2006 - 11 Jan 2012 | |
Individual | Darling, Stephen John |
Albany Auckland, (darling Family Trust) New Zealand |
19 Apr 2006 - 11 Jan 2012 |
Individual | Vousden, David John |
One Tree Point One Tree Point 0118 New Zealand |
19 Apr 2006 - 06 Sep 2021 |
Individual | Vousden, David John |
One Tree Point One Tree Point 0118 New Zealand |
19 Apr 2006 - 06 Sep 2021 |
Individual | Vousden, David John |
One Tree Point One Tree Point 0118 New Zealand |
19 Apr 2006 - 06 Sep 2021 |
Individual | Paul, Allan |
Orakei Auckland, (the Avanti Trust) New Zealand |
20 Apr 2006 - 11 Jan 2012 |
Individual | Darling, Stephen John |
Albany Auckland, (darling Family Trust) New Zealand |
19 Apr 2006 - 11 Jan 2012 |
Individual | Gwynne, Patricia Ann |
George Street Auckland, (st Kilda Trust) New Zealand |
19 Apr 2006 - 01 Jul 2019 |
Individual | Coats, Robert Ian Douglas |
Orakei Auckland, (the Avanti Trust) New Zealand |
19 Apr 2006 - 11 Jan 2012 |
Entity | Brand Ideas Limited Shareholder NZBN: 9429037059798 Company Number: 1105323 |
11 Jan 2012 - 05 Sep 2016 | |
Individual | Withers, Mark |
Albany Auckland, (darling Family Trust) |
19 Apr 2006 - 27 Jun 2010 |
Entity | Darling Trustees Limited Shareholder NZBN: 9429035408161 Company Number: 1511033 |
19 Apr 2006 - 11 Jan 2012 | |
Entity | Brand Ideas Limited Shareholder NZBN: 9429037059798 Company Number: 1105323 |
11 Jan 2012 - 05 Sep 2016 | |
Individual | Gwynne, Gary John |
George Street Auckland |
19 Apr 2006 - 01 Jul 2019 |
Individual | Foster, Robert |
Mission Bay Auckland |
16 Mar 2006 - 27 Jun 2010 |
Individual | Darling, Gretchen |
Albany Auckland, (darling Family Trust) New Zealand |
19 Apr 2006 - 11 Jan 2012 |
Cheryl Lorraine Wiggins - Director
Appointment date: 24 Aug 2018
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 03 Oct 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 20 Dec 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 24 Aug 2018
David John Vousden - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 07 Sep 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 12 Apr 2006
Gary John Gwynne - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 24 Aug 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 02 Jul 2015
Robert Ian Douglas Coats - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 23 Nov 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 12 Apr 2006
Stephen John Darling - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 23 Nov 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Apr 2006
Robert Foster - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 12 Apr 2006
Address: Mission Bay, Auckland,
Address used since 16 Mar 2006
Emeney Trustee Company Limited
Suite 2, 33 Apollo Drive
K & J Drew Trustee Company Limited
Suite 2, 33 Apollo Drive
B Cox Trustee Company Limited
Suite 2, 33 Apollo Drive
Sixteen Union Limited
Suite 2, 33 Apollo Drive
Chris Loufte Photographer Limited
Suite 2, 33 Apollo Drive
Albany Building Compliance Services Limited
Suite 2, 33 Apollo Drive