Collagen Solutions Nz Limited, a registered company, was started on 16 Apr 2002. 9429036540860 is the business number it was issued. The company has been managed by 11 directors: Jamal R. - an active director whose contract began on 11 Oct 2016,
Kevin Morys Darling - an active director whose contract began on 11 Jun 2018,
Richard M. - an active director whose contract began on 22 Mar 2022,
Brian Geoffrey Bennett - an active director whose contract began on 01 Mar 2023,
Brian Geoffrey Bennett - an inactive director whose contract began on 14 Mar 2008 and was terminated on 17 Nov 2020.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 12 Hair Street, Marton, Marton, 4710 (type: registered, physical).
Collagen Solutions Nz Limited had been using Level 3, 6 Albion Street, Napier as their registered address up until 28 Jun 2022.
Former names used by this company, as we identified at BizDb, included: from 16 Apr 2002 to 11 Oct 2016 they were named Southern Lights Ventures 2002 Limited.
Previous addresses
Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 28 Jun 2022
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 13 Nov 2012 to 20 Apr 2018
Address: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 12 Apr 2011 to 13 Nov 2012
Address: 1st Floor, Desco Building, 163 Tennyson Street, Napier New Zealand
Registered & physical address used from 16 Apr 2002 to 12 Apr 2011
Basic Financial info
Total number of Shares: 1504
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1504 | |||
Other (Other) | Collagen Solutions Limited | 16 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Brian Geoffrey |
Napier |
13 May 2008 - 16 Dec 2014 |
Individual | Meyer, Peter French |
Napier New Zealand |
16 Apr 2002 - 16 Dec 2014 |
Individual | Bennett, Alison |
Napier New Zealand |
13 May 2008 - 16 Dec 2014 |
Individual | Meyer, Peter French |
Napier |
13 May 2008 - 16 Dec 2014 |
Individual | Hatt, Sandra |
Clive Napier 4110 New Zealand |
26 Oct 2012 - 16 Dec 2014 |
Entity | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 Company Number: 1961296 |
13 May 2008 - 16 Dec 2014 | |
Other | 1615915 Alberta Limited | 07 Oct 2011 - 16 Dec 2014 | |
Entity | Tissue Engineering Limited Shareholder NZBN: 9429032387117 Company Number: 2210790 |
21 Apr 2011 - 16 Dec 2014 | |
Entity | Tissue Engineering Limited Shareholder NZBN: 9429032387117 Company Number: 2210790 |
21 Apr 2011 - 16 Dec 2014 | |
Individual | Bennett, Brian Geoffrey |
Napier |
14 Feb 2004 - 14 Feb 2004 |
Entity | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 Company Number: 1961296 |
13 May 2008 - 16 Dec 2014 | |
Other | Null - 1615915 Alberta Limited | 07 Oct 2011 - 16 Dec 2014 |
Ultimate Holding Company
Jamal R. - Director
Appointment date: 11 Oct 2016
Address: Eden Prairie, Mn, 55347 United States
Address used since 11 Oct 2016
Kevin Morys Darling - Director
Appointment date: 11 Jun 2018
Address: Wallaroo, South Australia, 5556 Australia
Address used since 08 Mar 2024
Address: Bulls, 4894 New Zealand
Address used since 11 Jun 2018
Richard M. - Director
Appointment date: 22 Mar 2022
Brian Geoffrey Bennett - Director
Appointment date: 01 Mar 2023
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 08 Mar 2024
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Mar 2023
Brian Geoffrey Bennett - Director (Inactive)
Appointment date: 14 Mar 2008
Termination date: 17 Nov 2020
Address: Napier, 4110 New Zealand
Address used since 01 Apr 2016
Gillian B. - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 31 Mar 2020
John Joseph Higgins - Director (Inactive)
Appointment date: 14 Jun 2011
Termination date: 12 Dec 2016
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 14 Jun 2011
Stewart W. - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 11 Oct 2016
Peter French Meyer - Director (Inactive)
Appointment date: 16 Apr 2002
Termination date: 10 Dec 2014
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 21 Feb 2010
Michael Broadfoot - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 10 Dec 2014
Address: Calgary, Alberta, T3C3P4 Canada
Address used since 08 Oct 2012
Brian Geoffrey Bennett - Director (Inactive)
Appointment date: 16 Apr 2002
Termination date: 31 Oct 2003
Address: Napier,
Address used since 16 Apr 2002
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3