Shortcuts

Prodermal Nz Limited

Type: NZ Limited Company (Ltd)
9429046867834
NZBN
6907434
Company Number
Registered
Company Status
G427120
Industry classification code
Cosmetic Retailing
Industry classification description
Current address
125 Grey Street
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 05 Apr 2022
7 Mark Road
Mount Albert
Auckland 1025
New Zealand
Registered & service address used since 01 Feb 2023

Prodermal Nz Limited, a registered company, was incorporated on 03 Jul 2018. 9429046867834 is the NZ business number it was issued. "Cosmetic retailing" (ANZSIC G427120) is how the company has been categorised. This company has been managed by 4 directors: Charles Pludthura - an active director whose contract began on 03 Jul 2018,
Jade Samantha Harris - an active director whose contract began on 28 Nov 2021,
Michael John Lorge - an inactive director whose contract began on 03 Jul 2018 and was terminated on 27 Nov 2021,
Leanne Marie Lorge - an inactive director whose contract began on 03 Jul 2018 and was terminated on 27 Nov 2021.
Updated on 04 Mar 2024, the BizDb database contains detailed information about 1 address: 7 Mark Road, Mount Albert, Auckland, 1025 (types include: registered, service).
Prodermal Nz Limited had been using Building 10, Level 3, 666 Great South Road, Ellerslie, Auckland as their physical address up until 05 Apr 2022.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 125 shares (12.5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 125 shares (12.5%). Finally we have the 3rd share allotment (375 shares 37.5%) made up of 1 entity.

Addresses

Principal place of activity

Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Building 10, Level 3, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical address used from 14 Apr 2021 to 05 Apr 2022

Address #2: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 02 Mar 2020 to 05 Apr 2022

Address #3: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 02 Mar 2020 to 14 Apr 2021

Address #4: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Oct 2019 to 02 Mar 2020

Address #5: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 03 Jul 2018 to 04 Oct 2019

Contact info
64 21 2802544
Phone
online@prodermal.co.nz
12 Apr 2023 nzbn-reserved-invoice-email-address-purpose
charles@prodermal.co.nz
06 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.prodermal.co.nz
06 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Individual Glennie, Edward Ronald Hindmarsh Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Bragg, Nicholas James Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 375
Individual Harris, Jade Samantha Mount Albert
Auckland
1025
New Zealand
Shares Allocation #4 Number of Shares: 375
Director Pludthura, Charles Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lorge Advisory Holdings Pty Limited

Ultimate Holding Company

Lemi Holdings Pty Ltd
Name
Company
Type
626918269
Ultimate Holding Company Number
AU
Country of origin
Level 14, Tower 2, 101 Grafton Street
Bondi Junction
Nsw 2022
Australia
Address
Directors

Charles Pludthura - Director

Appointment date: 03 Jul 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 24 Jan 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 03 Jul 2018


Jade Samantha Harris - Director

Appointment date: 28 Nov 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 24 Jan 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 28 Nov 2021


Michael John Lorge - Director (Inactive)

Appointment date: 03 Jul 2018

Termination date: 27 Nov 2021

ASIC Name: Prodermal Pty Ltd

Address: Bondi Junction, Nsw, 2022 Australia

Address: Turramurra, Nsw, 2074 Australia

Address used since 03 Jul 2018


Leanne Marie Lorge - Director (Inactive)

Appointment date: 03 Jul 2018

Termination date: 27 Nov 2021

ASIC Name: Prodermal Pty Ltd

Address: Bondi Junction, Nsw, 2022 Australia

Address: Turramurra, Nsw, 2074 Australia

Address used since 03 Jul 2018

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Carmela Cosmetics Limited
18 Marriott Road

Gold Kiwi Health Limited
2 Tiraumea Drive

Hair Fx Limited
7a Echelon Place

Mermaid Magic Limited
94 Gracechurch Drive

Pathway Edu Advisory Limited
100 Huntington Drive

Unichem Export Limited
179e Harris Road