Scholle Ipn New Zealand Limited, a registered company, was registered on 20 Nov 1995. 9429038391286 is the NZBN it was issued. This company has been supervised by 16 directors: Erik Bosch - an active director whose contract started on 30 Oct 2020,
Monika M. - an active director whose contract started on 08 Mar 2023,
Lu Lu - an active director whose contract started on 08 Nov 2023,
Ross H B. - an inactive director whose contract started on 14 Jul 2022 and was terminated on 01 Aug 2023,
Jerry T. - an inactive director whose contract started on 14 Jul 2022 and was terminated on 01 Feb 2023.
Updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical).
Scholle Ipn New Zealand Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address until 01 Nov 2022.
Former names used by the company, as we found at BizDb, included: from 22 Jan 1997 to 02 Feb 2016 they were called Scholle New Zealand Limited, from 20 Nov 1995 to 22 Jan 1997 they were called Bontel Holdings Limited.
A single entity owns all company shares (exactly 10 shares) - Scholle Ipn Corporation - located at 1010, North Avenue, Northlake, Illinois.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Sep 2019 to 01 Nov 2022
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Sep 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 14 Aug 2013 to 18 Sep 2014
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Sep 2010 to 14 Aug 2013
Address: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 06 Oct 2005 to 07 Sep 2010
Address: 6th Floor, 369 Queen St, Auckland
Physical address used from 31 Aug 2001 to 06 Oct 2005
Address: Same As Registered Office Address
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address: Level 9, Crown Institute Building, 10-14 Lorne Street, Auckland
Physical address used from 08 Sep 1999 to 31 Aug 2001
Address: Level 9, Crown Institute Building, 10-14 Lorne Street, Auckland
Registered address used from 01 Feb 1997 to 06 Oct 2005
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Scholle Ipn Corporation |
North Avenue Northlake, Illinois 60164 United States |
22 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scholle, Corporation |
Northlake Illinois 60164 United States |
20 Nov 1995 - 22 Mar 2022 |
Ultimate Holding Company
Erik Bosch - Director
Appointment date: 30 Oct 2020
ASIC Name: Scholle Ipn Pty Ltd
Address: Edinburgh North, South Australia, 5113 Australia
Address: Hawthorn, South Australia, 5062 Australia
Address used since 30 Oct 2020
Monika M. - Director
Appointment date: 08 Mar 2023
Lu Lu - Director
Appointment date: 08 Nov 2023
Address: Cabana, 805397 Singapore
Address used since 08 Nov 2023
Ross H B. - Director (Inactive)
Appointment date: 14 Jul 2022
Termination date: 01 Aug 2023
Jerry T. - Director (Inactive)
Appointment date: 14 Jul 2022
Termination date: 01 Feb 2023
Tony Edwin Evans - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 14 Jul 2022
Address: Blakeview, South Australia, Australia
Address used since 15 Jan 2016
Jackson Moore - Director (Inactive)
Appointment date: 25 May 2015
Termination date: 10 Nov 2020
ASIC Name: Scholle Ipn Pty Ltd
Address: Edinburgh North, South Australia, 5113 Australia
Address: Nairne, South Australia, 5252 Australia
Address used since 25 May 2015
Address: Edinburgh North, South Australia, 5113 Australia
Michael Andrew Edwards - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 15 Jan 2016
ASIC Name: Scholle Industries Pty Ltd
Address: Edinburgh North, South Australia, 5113 Australia
Address: Edinburgh North, South Australia, 5113 Australia
Address: Gilberton, S.a., 5081 Australia
Address used since 24 Jul 2012
Leon Gianneschi - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 25 May 2015
Address: Glen Osmond 5064, South, Australia
Address used since 05 Sep 2003
Martin B. - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 25 May 2015
Address: San Clemente, California, CA United States
Address used since 25 Jun 2013
Edward W. - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 25 May 2015
Address: Mission Viejo, California, CA United States
Address used since 25 Jun 2013
William J Scholle - Director (Inactive)
Appointment date: 13 Jan 1997
Termination date: 24 Jul 2012
Address: Irvine, California 92714, U S A,
Address used since 13 Jan 1997
Joseph Stemler - Director (Inactive)
Appointment date: 13 Jan 1997
Termination date: 15 Aug 1998
Address: Corona Del Mar, California 92625, U S A,
Address used since 13 Jan 1997
William R Scholle - Director (Inactive)
Appointment date: 13 Jan 1997
Termination date: 15 Aug 1997
Address: Corona Del Mar, California 92625, U S A,
Address used since 13 Jan 1997
Brian Patrick Rooney - Director (Inactive)
Appointment date: 20 Nov 1995
Termination date: 13 Jan 1997
Address: Devonport, Auckland,
Address used since 20 Nov 1995
Paul Ewen Callaghan - Director (Inactive)
Appointment date: 20 Nov 1995
Termination date: 13 Jan 1997
Address: St Heliers, Auckland,
Address used since 20 Nov 1995
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road