Newborn Brands (Nz) Limited, a registered company, was launched on 28 Jul 1989. 9429039295194 is the NZ business identifier it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980) is how the company has been categorised. The company has been run by 2 directors: Anthony Jock Schoeller - an active director whose contract began on 28 Jul 1989,
David Parkes Forgie - an active director whose contract began on 15 May 1996.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 8 addresses this company registered, namely: 6/81 Jervois Rd, Herne Bay, Auckland, 1011 (office address),
Unit 7, 47 Jervois Rd, Herne Bay, Auckland, 1011 (records address),
7/47 Jervois Rd, Herne Bay, Auckland, 1011 (office address),
7/47 Jervois Rd, Herne Bay, Auckland, 1011 (delivery address) among others.
Newborn Brands (Nz) Limited had been using 18 Seymour St, St Mary's Bay, Auckland as their registered address up until 07 Jul 1997.
Former names for this company, as we managed to find at BizDb, included: from 06 Jun 1996 to 06 Mar 2012 they were named Sangenic (Nz) Limited, from 28 Jul 1989 to 06 Jun 1996 they were named Schoeller Management Services Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 50 shares (50 per cent).
Other active addresses
Address #4: Po Box 47677, Ponsonby, Auckland, 1144 New Zealand
Postal address used from 20 May 2019
Address #5: 6/81 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand
Delivery address used from 20 May 2021
Address #6: 7/47 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand
Office & delivery address used from 29 May 2023
Address #7: Unit 7, 47 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand
Records address used from 29 May 2023
Principal place of activity
6/81 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand
Previous address
Address #1: 18 Seymour St, St Mary's Bay, Auckland
Registered address used from 07 Jul 1997 to 07 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Linfor Investments Limited Shareholder NZBN: 9429038686450 |
Herne Bay Auckland 1011 New Zealand |
01 Jun 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Schoeller, Claire Helen |
Saint Marys Bay Auckland 1011 New Zealand |
25 May 2004 - |
Individual | Collins, Judith Anne |
St Heliers Auckland 1071 New Zealand |
25 May 2004 - |
Individual | Schoeller, Anthony Jock |
Saint Marys Bay Auckland 1011 New Zealand |
25 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Anthony Jock Schoeller | 25 May 2004 - 25 May 2004 | |
Other | Null - Judith Anne Collins | 25 May 2004 - 25 May 2004 | |
Other | Null - Claire Helen Schoeller | 25 May 2004 - 25 May 2004 | |
Individual | Forgie, David Parkes |
Herne Bay Auckland |
28 Jul 1989 - 01 Jun 2005 |
Other | Anthony Jock Schoeller | 25 May 2004 - 25 May 2004 | |
Other | Judith Anne Collins | 25 May 2004 - 25 May 2004 | |
Other | Claire Helen Schoeller | 25 May 2004 - 25 May 2004 |
Anthony Jock Schoeller - Director
Appointment date: 28 Jul 1989
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 May 2010
David Parkes Forgie - Director
Appointment date: 15 May 1996
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 May 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 May 2016
Glocal Limited
1/5 Cameron Street
Try Local Limited
2/5 Cameron Street
Ross Family Investments Limited
2 Cameron Street
Morningside Properties Limited
2 Cameron Street
C & D Investment Trust Company Limited
2 Cameron Street
Corbett 161 Limited
2 Cameron Street
Adara Investment Limited
1, 101 Pakenham Street West
Darius Trading Limited
Grant Thornton New Zealand Ltd
Pacific Basin Exports Limited
208 Ponsonby Road
Style Investments Limited
Unit 1, 36 Sale Street
Tns Group 2014 Limited
2 Pompallier Terrace
Yashmin Limited
Flat 515, 77 Halsey Street