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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Glennie, Edward Ronald Hindmarsh |
Remuera Auckland 1050 New Zealand |
17 Jan 2022 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Bragg, Nicholas James |
Mount Eden Auckland 1024 New Zealand |
17 Jan 2022 - |
Shares Allocation #3 Number of Shares: 375 | |||
Individual | Harris, Jade Samantha |
Mount Albert Auckland 1025 New Zealand |
17 Jan 2022 - |
Shares Allocation #4 Number of Shares: 375 | |||
Director | Pludthura, Charles |
Mount Albert Auckland 1025 New Zealand |
14 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lorge Advisory Holdings Pty Limited | 03 Jul 2018 - 29 Nov 2021 |
Ultimate Holding Company
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
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
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