Solgar New Zealand Limited was launched on 19 Jul 2005 and issued an NZ business identifier of 9429034650370. The registered LTD company has been run by 14 directors: Paul Desmond Bruhn - an active director whose contract began on 25 Nov 2021,
Jennifer Linda Chappell - an active director whose contract began on 25 Nov 2021,
Vanessa Jane Haslam - an inactive director whose contract began on 20 May 2016 and was terminated on 25 Nov 2021,
Daniel M. - an inactive director whose contract began on 30 Aug 2019 and was terminated on 25 Nov 2021,
Edward M. - an inactive director whose contract began on 11 Mar 2019 and was terminated on 10 Sep 2021.
According to BizDb's data (last updated on 24 Mar 2024), this company filed 1 address: Level 3, 12-16 Nicholls Lane, Parnell, Auckland, 1010 (types include: registered, physical).
Up until 22 Feb 2022, Solgar New Zealand Limited had been using Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Nestle New Zealand Limited (an entity) located at Parnell, Auckland postcode 1010.
Previous addresses
Address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Aug 2020 to 22 Feb 2022
Address: Lumley Centre, 88 Shortland Street, Auckland New Zealand
Physical & registered address used from 12 Oct 2005 to 03 Aug 2020
Address: Minter Ellison Rudd Watts, Bnz Tower, 125 Queen Street, Auckland
Registered & physical address used from 19 Jul 2005 to 12 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Nestle New Zealand Limited Shareholder NZBN: 9429000001786 |
Parnell, Auckland 1010 New Zealand |
17 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Solgar Holdings, Inc |
Ronkonkoma New York 11779, U.s.a. United States |
19 Jul 2005 - 17 Sep 2021 |
Ultimate Holding Company
Paul Desmond Bruhn - Director
Appointment date: 25 Nov 2021
ASIC Name: Vitaflo Australia Pty Limited
Address: Rhodes Nsw, 2138 Australia
Address: Paddington Qld, 4064 Australia
Address used since 25 Nov 2021
Jennifer Linda Chappell - Director
Appointment date: 25 Nov 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Nov 2021
Vanessa Jane Haslam - Director (Inactive)
Appointment date: 20 May 2016
Termination date: 25 Nov 2021
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 20 May 2016
Daniel M. - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 25 Nov 2021
Edward M. - Director (Inactive)
Appointment date: 11 Mar 2019
Termination date: 10 Sep 2021
Address: Nj, 07450 United States
Address used since 11 Mar 2019
Stephen F. - Director (Inactive)
Appointment date: 08 Apr 2019
Termination date: 30 Aug 2019
Harvey K. - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 14 Apr 2019
Address: Setauket, New York 11733, U.s.a, United States
Address used since 19 Jul 2005
Stephen C. - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 11 Dec 2018
Address: New York, 11530 United States
Address used since 31 May 2018
Joseph L. - Director (Inactive)
Appointment date: 20 May 2016
Termination date: 31 May 2018
Address: Dix Hills, New York, 11746 United States
Address used since 20 May 2016
Sanjana Dhanak - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 24 May 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Nov 2015
Christopher B. - Director (Inactive)
Appointment date: 04 Jan 2013
Termination date: 16 Feb 2016
Address: Princeton, New Jersey, 08542 United States
Address used since 04 Jan 2013
Hans Lindgren - Director (Inactive)
Appointment date: 25 Feb 2008
Termination date: 04 Jan 2013
Address: Huntington, Ny 11743, United States Of America,
Address used since 25 Feb 2008
Michael Charles Slade - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 25 Feb 2008
Address: Matinecock, New York 11560, U.s.a.,
Address used since 19 Jul 2005
Scott Rudolph - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 17 Aug 2005
Address: Upper Brookville, New York 11545, U.s.a.,
Address used since 19 Jul 2005
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street