General information

Swisse Wellness Pty Limited

Type: NZ Limited Company (Ltd)
9429030393516
New Zealand Business Number
4194819
Company Number
Registered
Company Status
F360925 - Health Food Wholesaling
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
10100
Total number of Shares
September
Annual return filing month
December
Financial report filing month
13 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10100
Shareholder Name Address Period
Sw International Pty Ltd
Other (Other)
Collingwood
Victoria
3066
19 Sep 2014 - current

Historic shareholders

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

Ultimate Holding Company
Name Biostime Pharmaceuticals (china) Limited
Type Company
Country of origin VG
Address Po Box 3152
Road Town
Tortola
Location
Companies nearby
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
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