Capsugel New Zealand Limited (issued a New Zealand Business Number of 9429031073431) was launched on 02 Jun 2011. 2 addresses are currently in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: physical, service). Level 7, 28 Brandon Street, Wellington had been their registered address, up until 24 Feb 2014. 4598329 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 4598329 shares (100 per cent of shares). "Pharmaceutical preparation (human) mfg" (business classification C184130) is the classification the Australian Bureau of Statistics issued Capsugel New Zealand Limited. Businesscheck's information was last updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Physical & service & registered | 24 Feb 2014 |
Name and Address | Role | Period |
---|---|---|
Teo Kui Lian
#06-12 Butterworth 8, 439423
Address used since 15 Dec 2020 |
Director | 15 Dec 2020 - current |
Duosi Rao
Guangdong, Pr,
Address used since 17 Nov 2021 |
Director | 17 Nov 2021 - current |
Tania Christina Suzanne Mather
Sydney Nsw, 2000
Address used since 01 Jan 1970
Silverdale Nsw, 2752
Address used since 03 Aug 2022 |
Director | 03 Aug 2022 - current |
Bianca Madeleine Edwards
Engadine, Nsw, 2153
Address used since 15 Dec 2020
60 Martin Place, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 15 Dec 2020 - 02 Jun 2022 |
Zhong Cheng
Suzhou Industrial Park, Jiangsu Province, P.r. China, 215021
Address used since 02 Feb 2015 |
Director | 10 Aug 2011 - 15 Oct 2021 |
Andrew Stewart Thompson
Fitzroy, New Plymouth, 4310
Address used since 26 Jun 2018 |
Director | 26 Jun 2018 - 15 Dec 2020 |
Paul John Cunningham
225 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
225 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Carlingford, Nsw, 2118
Address used since 02 Jul 2015 |
Director | 10 Aug 2011 - 30 May 2020 |
Domenico Angelini
Sukhumvit 21 (asoke) Road, North Klongtoey, Bangkok, 10110
Address used since 02 Feb 2015 |
Director | 10 Aug 2011 - 26 Jun 2018 |
Peter Max Stavros
New York, Ny 10011,
Address used since 02 Jun 2011 |
Director | 02 Jun 2011 - 10 Aug 2011 |
David James Sorkin
Apartment 504, New York, Ny, 10024
Address used since 24 Jun 2011 |
Director | 24 Jun 2011 - 10 Aug 2011 |
William Joseph Janetschek
Garden City, Ny, 11530
Address used since 24 Jun 2011 |
Director | 24 Jun 2011 - 10 Aug 2011 |
Previous address | Type | Period |
---|---|---|
Level 7, 28 Brandon Street, Wellington, 6011 | Registered & physical | 02 Jun 2011 - 24 Feb 2014 |
Shareholder Name | Address | Period |
---|---|---|
Capsugel Belgium Nv Other (Other) |
11 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Chester Holdings S.a.r.l. Other |
02 Jun 2011 - 11 Aug 2011 | |
Null - Chester Holdings S.a.r.l. Other |
02 Jun 2011 - 11 Aug 2011 |
Effective Date | 21 Feb 2018 |
Name | Lonza Group Ag |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | CH |
Address |
Munchensteinerstr 38 Basel 4002 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Arotec Diagnostics Limited 207 Gracefield Road |
Evithe Limited 7 Ardal Grove |
Beepothecary Limited 29 Gladstone Street |
Tasman Bioconnect Limited 12b Kina Beach Road |
Burwood Pharmacy (1998) Limited 4 Orlando Cres |
Torea Technologies Limited 2 Pateke Place |