General information

Prodermal NZ Limited

Type: NZ Limited Company (Ltd)
9429046867834
New Zealand Business Number
6907434
Company Number
Registered
Company Status
G427120 - Cosmetic Retailing
Industry classification codes with description

Prodermal Nz Limited (NZBN 9429046867834) was incorporated on 03 Jul 2018. 4 addresses are currently in use by the company: 7 Mark Road, Mount Albert, Auckland, 1025 (type: registered, service). Building 10, Level 3, 666 Great South Road, Ellerslie, Auckland had been their physical address, up to 05 Apr 2022. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 125 shares (12.5% of shares), namely:
Glennie, Edward Ronald Hindmarsh (an individual) located at Remuera, Auckland postcode 1050. When considering the second group, a total of 1 shareholder holds 12.5% of all shares (exactly 125 shares); it includes
Bragg, Nicholas James (an individual) - located at Mount Eden, Auckland. The 3rd group of shareholders, share allotment (375 shares, 37.5%) belongs to 1 entity, namely:
Harris, Jade Samantha, located at Mount Albert, Auckland (an individual). "Cosmetic retailing" (ANZSIC G427120) is the classification the Australian Bureau of Statistics issued to Prodermal Nz Limited. Our database was updated on 13 Apr 2024.

Current address Type Used since
125 Grey Street, Onehunga, Auckland, 1061 Registered & physical & service 05 Apr 2022
7 Mark Road, Mount Albert, Auckland, 1025 Registered & service 01 Feb 2023
Contact info
64 21 2802544
Phone (Phone)
online@prodermal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
charles@prodermal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.prodermal.co.nz
Website
Directors
Name and Address Role Period
Charles Pludthura
Mount Albert, Auckland, 1025
Address used since 24 Jan 2023
Onehunga, Auckland, 1061
Address used since 03 Jul 2018
Director 03 Jul 2018 - current
Jade Samantha Harris
Mount Albert, Auckland, 1025
Address used since 24 Jan 2023
Onehunga, Auckland, 1061
Address used since 28 Nov 2021
Director 28 Nov 2021 - current
Michael John Lorge
Bondi Junction, Nsw, 2022
Address used since 01 Jan 1970
Turramurra, Nsw, 2074
Address used since 03 Jul 2018
Director 03 Jul 2018 - 27 Nov 2021
Leanne Marie Lorge
Bondi Junction, Nsw, 2022
Address used since 01 Jan 1970
Turramurra, Nsw, 2074
Address used since 03 Jul 2018
Director 03 Jul 2018 - 27 Nov 2021
Addresses
Principal place of activity
Rsm House, Level 2, 62 Highbrook Drive , East Tamaki , Auckland , 2013
Previous address Type Period
Building 10, Level 3, 666 Great South Road, Ellerslie, Auckland, 1051 Physical 14 Apr 2021 - 05 Apr 2022
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered 02 Mar 2020 - 05 Apr 2022
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Physical 02 Mar 2020 - 14 Apr 2021
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 04 Oct 2019 - 02 Mar 2020
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 03 Jul 2018 - 04 Oct 2019
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 125
Shareholder Name Address Period
Glennie, Edward Ronald Hindmarsh
Individual
Remuera
Auckland
1050
17 Jan 2022 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
Bragg, Nicholas James
Individual
Mount Eden
Auckland
1024
17 Jan 2022 - current
Shares Allocation #3 Number of Shares: 375
Shareholder Name Address Period
Harris, Jade Samantha
Individual
Mount Albert
Auckland
1025
17 Jan 2022 - current
Shares Allocation #4 Number of Shares: 375
Shareholder Name Address Period
Pludthura, Charles
Director
Mount Albert
Auckland
1025
14 Jul 2020 - current

Historic shareholders

Shareholder Name Address Period
Lorge Advisory Holdings Pty Limited
Other
03 Jul 2018 - 29 Nov 2021

Ultimate Holding Company
Name Lemi Holdings Pty Ltd
Type Company
Ultimate Holding Company Number 626918269
Country of origin AU
Address Level 14, Tower 2, 101 Grafton Street
Bondi Junction
Nsw 2022
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
Unichem Export Limited
602b Great South Road
Pathway Edu Advisory Limited
100 Huntington Drive
Carmela Cosmetics Limited
18 Marriott Road
Blcm Investments Limited
8 Deborah Hatton Lane
Honeycreme International Limited
112 Bramley Drive
Wishtree Limited
94 Arrowsmith Drive