Shortcuts

Solgar New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034650370
NZBN
1665270
Company Number
Registered
Company Status
Current address
Level 3, 12-16 Nicholls Lane, Parnell
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Feb 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Nestle New Zealand Limited
Shareholder NZBN: 9429000001786
Parnell, Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Solgar Holdings, Inc Ronkonkoma
New York 11779, U.s.a.

United States

Ultimate Holding Company

08 Aug 2021
Effective Date
Nestlé S.a.
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

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

Nearby companies