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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kanara Holdings Limited Shareholder NZBN: 9429032182538 Entity (NZ Limited Company) |
85 Fort Street Auckland Central 1010 |
20 Sep 2010 - current |
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 |
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 |
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 |