Swisse Wellness Pty Limited (issued an NZBN of 9429030393516) was incorporated on 23 Jan 2013. 2 addresses are currently in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, until 03 Mar 2020. 10100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10100 shares (100 per cent of shares), namely:
Sw International Pty Ltd (an other) located at Collingwood, Victoria postcode 3066. "Health food wholesaling" (business classification F360925) is the classification the ABS issued Swisse Wellness Pty Limited. Businesscheck's data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered & service | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Laetitia A.
The Redhill Peninsula - Suite B, No.18, Pak Pat Shan Road, Tai Tam,
Address used since 29 Oct 2021
101 Repulse Bay Road, Repulse Bay,
Address used since 04 Aug 2017 |
Director | 04 Aug 2017 - current |
Julian Sirio John Rebechi
Collingwood, Victoria, 3066
Address used since 22 Nov 2022
Collingwood, Victoria, 3066
Address used since 28 Sep 2020
South Yarra, Victoria, 3141
Address used since 16 Sep 2019 |
Director | 16 Sep 2019 - current |
Yidong Wang
Quarry Bay,
Address used since 01 Sep 2023
North Point,
Address used since 05 Aug 2022 |
Director | 12 Jul 2022 - current |
Fei Luo
Tower 1, The Lily, 129 Repulse Bay Road, Repulse Bay,
Address used since 10 May 2019
Tianhe District, Guangzhou City, Guangzhou Province,
Address used since 04 Aug 2017
98 Tung Lo Wan Road, Causeway Bay,
Address used since 18 Jun 2018 |
Director | 04 Aug 2017 - 15 Aug 2022 |
Laetitia A. | Director | 04 Aug 2017 - 12 Jul 2022 |
Oliver Horn
Elwood, Victoria, 3184
Address used since 21 Dec 2017
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
St Kilda, Victoria, 3182
Address used since 06 Feb 2017 |
Director | 06 Feb 2017 - 28 Aug 2019 |
Stephen John Ring
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Richmond, Victoria, 3121
Address used since 18 Jan 2016 |
Director | 23 Jan 2013 - 06 Feb 2017 |
Fei Luo
Tianhe District, Guangzhou City,
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 06 Feb 2017 |
Patrice M. | Director | 30 Sep 2015 - 06 Feb 2017 |
Laetitia Marie Edmee Jehanne Albertini Garnier
101 Repulse Bay, Repulse Bay,
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 06 Feb 2017 |
Radek Sali
South Yarra, Victoria, 3141
Address used since 15 Nov 2016
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 23 Jan 2013 - 31 Dec 2016 |
Gary Charles Graco
Mordialloc, Victoria, 3195
Address used since 30 Jan 2015 |
Director | 30 Jan 2015 - 30 Sep 2015 |
Michael Rosario John Da Gama Pinto
Kew, Victoria, 3101
Address used since 30 Jan 2015 |
Director | 30 Jan 2015 - 30 Sep 2015 |
Michael Tony Saba
Sunbury, Victoria, 3429
Address used since 23 Jan 2013 |
Director | 23 Jan 2013 - 30 Jan 2015 |
Previous address | Type | Period |
---|---|---|
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 04 Oct 2019 - 03 Mar 2020 |
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 01 Jun 2018 - 04 Oct 2019 |
86 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 05 Sep 2016 - 01 Jun 2018 |
L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 | Physical & registered | 23 Jan 2013 - 05 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Sw International Pty Ltd Other (Other) |
Collingwood Victoria 3066 |
19 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Saba, Michael Tony Individual |
Sunbury Victoria 3429 |
23 Jan 2013 - 19 Sep 2014 |
Cled Pty Ltd Other |
23 Jan 2013 - 19 Sep 2014 | |
Null - Cled Pty Ltd Other |
23 Jan 2013 - 19 Sep 2014 | |
Michael Tony Saba Director |
Sunbury Victoria 3429 |
23 Jan 2013 - 19 Sep 2014 |
Name | Biostime Pharmaceuticals (china) Limited |
Type | Company |
Country of origin | VG |
Address |
Po Box 3152 Road Town Tortola |
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 |
Apihealth New Zealand Limited 52b Stonedon Drive |
New Health Products Limited 22c Torrens Road |
Davinature Precision Nutrition Academy Limited 72 Matarangi Road |
Nzplus Health Limited 21 Newbliss Crescent |
Express Trading Limited 7 Steeple Rise |
Nsiagro Limited 16 Gwenand Place |