General information

Trilogy Natural Products Limited

Type: NZ Limited Company (Ltd)
9429037713850
New Zealand Business Number
935324
Company Number
Registered
Company Status

Trilogy Natural Products Limited (issued a business number of 9429037713850) was registered on 16 Nov 1998. 2 addresses are in use by the company: Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 (type: physical, registered). Stanbeth House, Level 3, 22-28 Customs Street East, Auckland had been their registered address, up to 23 May 2016. Trilogy Natural Products Limited used more aliases, namely: Supercritical Extraction New Zealand Limited from 16 Nov 1998 to 08 May 2007. 500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 500000 shares (100% of shares), namely:
Kanara Holdings Limited (an entity) located at 85 Fort Street, Auckland Central postcode 1010. Our database was last updated on 08 Apr 2024.

Current address Type Used since
Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 Physical & registered & service 23 May 2016
Directors
Name and Address Role Period
Timothy James Balgarnie
Narrow Neck, Auckland, 0624
Address used since 16 Mar 2023
Director 16 Mar 2023 - current
Felix Sebastian Danziger
Pymble, Sydney, Nsw, 2073
Address used since 08 Aug 2018
Director 08 Aug 2018 - 16 Mar 2023
Sue Hogan
Roseville, Sydney, Nsw, 2069
Address used since 11 Dec 2018
Director 11 Dec 2018 - 24 Mar 2022
Roy Alan Brown
Nsw, 2225
Address used since 20 Apr 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 20 Apr 2018 - 09 Jul 2020
Michael Brandon Kerr
Onehunga, Auckland, 1061
Address used since 27 Jun 2018
Director 27 Jun 2018 - 16 Jul 2018
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 20 Apr 2018
Director 20 Apr 2018 - 27 Jun 2018
Felix Sebastian Danziger
Pymble, Nsw, 2073
Address used since 18 Apr 2018
Director 18 Apr 2018 - 20 Apr 2018
Yang Shi
Chaoyang District, Beijing, 100027
Address used since 18 Apr 2018
Director 18 Apr 2018 - 20 Apr 2018
Geoffrey John Ross
Herne Bay, Auckland, 1011
Address used since 12 Jul 2012
Director 17 Sep 2010 - 18 Apr 2018
Stephen John Sinclair
Remuera, Auckland, 1050
Address used since 29 Nov 2013
Director 17 Sep 2010 - 18 Apr 2018
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 13 Oct 2014
Director 13 Oct 2014 - 18 Apr 2018
Sarah Jane Gibbs
Karori, Wellington,
Address used since 07 Jan 2010
Director 01 Jun 2000 - 17 Sep 2010
Catherine Anne De Groot
Martinborough, South Wairarapa, 5741
Address used since 11 Aug 2010
Director 14 Aug 2002 - 17 Sep 2010
Garrick Robert Wells
Heretaunea, Wellington,
Address used since 16 Nov 1998
Director 16 Nov 1998 - 01 May 2007
Philip David Wells
Hataitai, Wellington,
Address used since 16 Nov 1998
Director 16 Nov 1998 - 14 Aug 2002
Addresses
Previous address Type Period
Stanbeth House, Level 3, 22-28 Customs Street East, Auckland, 1010 Registered & physical 14 Jan 2016 - 23 May 2016
Level 1, 116-118 Quay St, Auckland Central, Auckland, 1010 Registered & physical 18 Jul 2011 - 14 Jan 2016
Level 2, 142 Broadway, Newmarket, Auckland, 1023 Registered & physical 28 Sep 2010 - 18 Jul 2011
Level 2, Jacobsen Building, 191 Thorndon Quay, Wellington 6011 Registered 16 Jan 2010 - 28 Sep 2010
Level 2 Jacobsen Building, 191 Thorndon Quay, Thorndon, Wellington 6011 Physical 14 Jan 2010 - 28 Sep 2010
Level One -animates Building, 132-134 Old Hutt Rd, Thorndon, Wellington 6144 Physical 15 May 2007 - 14 Jan 2010
Level One -animates Building, 132-134 Old Hutt Rd, Thorndon, Wellington 6144 Registered 15 May 2007 - 16 Jan 2010
353 Fergusson Drive, Heretaunga, Wellington Registered 12 Apr 2000 - 15 May 2007
353 Fergusson Drive, Heretaunga, Wellington Physical 18 Nov 1998 - 18 Nov 1998
353 Fergusson Drive, Heretaunga, Wellington Registered 16 Nov 1998 - 12 Apr 2000
Financial Data
Financial info
500000
Total number of Shares
June
Annual return filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500000
Shareholder Name Address Period
Kanara Holdings Limited
Shareholder NZBN: 9429032182538
Entity (NZ Limited Company)
85 Fort Street
Auckland Central
1010
20 Sep 2010 - current

Historic shareholders

Shareholder Name Address Period
Independent Trust Company (2007) Ltd
Other
08 May 2007 - 20 Sep 2010
De Groot, Catherine Ann
Individual
Martinborough 5741
08 May 2007 - 20 Sep 2010
Independent Trust Company (2006) Limited
Shareholder NZBN: 9429034312872
Company Number: 1766325
Entity
22 Nov 2006 - 22 Nov 2006
Independent Trust Company (2006) Ltd
Other
10 May 2007 - 20 Sep 2010
Wells Investments Limited
Other
16 Nov 1998 - 23 Aug 2005
Null - Wells Investments Limited
Other
16 Nov 1998 - 23 Aug 2005
Null - Independent Trust Company (2006) Ltd
Other
10 May 2007 - 20 Sep 2010
Null - Independent Trust Company (2007) Ltd
Other
08 May 2007 - 20 Sep 2010
Independent Trust Company (2006) Limited
Shareholder NZBN: 9429034312872
Company Number: 1766325
Entity
22 Nov 2006 - 22 Nov 2006
Wells, Pamela Orene
Individual
Heretaunea
Wellington
22 Nov 2006 - 22 Nov 2006
Gibbs, Sarah Jane
Individual
Karori
Wellington
22 Nov 2006 - 20 Sep 2010
Wells, Garrick Robert
Individual
Heretaunea
Wellington
22 Nov 2006 - 22 Nov 2006

Ultimate Holding Company
Effective Date 17 Apr 2018
Name Citic Capital China Partners Iii, L.p.
Type Limited Partnership
Ultimate Holding Company Number 2090514
Country of origin KY
Address Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
Location
Companies nearby
Ecoya New Zealand Limited
Level 6, Chelsea House
Kanara Holdings Limited
Level 6, Chelsea House
Kakara Limited
Level 6, Chelsea House
Landcult Limited
10b, 1 Emily Place
Smartalent Investment Limited
Flat 9d, 1 Emily Place
Scats Investments Limited
Flat 15d, 1 Emily Place