Scholle Ipn New Zealand Limited (New Zealand Business Number 9429038391286) was incorporated on 20 Nov 1995. 2 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 01 Nov 2022. Scholle Ipn New Zealand Limited used other names, namely: Scholle New Zealand Limited from 22 Jan 1997 to 02 Feb 2016, Bontel Holdings Limited (20 Nov 1995 to 22 Jan 1997). 10 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10 shares (100 per cent of shares), namely:
Scholle Ipn Corporation (an other) located at North Avenue, Northlake, Illinois postcode 60164. Businesscheck's data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 01 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Erik Bosch
Edinburgh North, South Australia, 5113
Address used since 01 Jan 1970
Hawthorn, South Australia, 5062
Address used since 30 Oct 2020 |
Director | 30 Oct 2020 - current |
Monika M. | Director | 08 Mar 2023 - current |
Lu Lu
Cabana, 805397
Address used since 08 Nov 2023 |
Director | 08 Nov 2023 - current |
Ross H Bushnell | Director | 14 Jul 2022 - 01 Aug 2023 |
Jerry John Trousdale | Director | 14 Jul 2022 - 01 Feb 2023 |
Tony Edwin Evans
Blakeview, South Australia,
Address used since 15 Jan 2016 |
Director | 15 Jan 2016 - 14 Jul 2022 |
Jackson Moore
Edinburgh North, South Australia, 5113
Address used since 01 Jan 1970
Nairne, South Australia, 5252
Address used since 25 May 2015
Edinburgh North, South Australia, 5113
Address used since 01 Jan 1970 |
Director | 25 May 2015 - 10 Nov 2020 |
Michael Andrew Edwards
Edinburgh North, South Australia, 5113
Address used since 01 Jan 1970
Edinburgh North, South Australia, 5113
Address used since 01 Jan 1970
Gilberton, S.a., 5081
Address used since 24 Jul 2012 |
Director | 24 Jul 2012 - 15 Jan 2016 |
Leon Gianneschi
Glen Osmond 5064, South,
Address used since 05 Sep 2003 |
Director | 05 Sep 2003 - 25 May 2015 |
Martin Bell
San Clemente, California, CA
Address used since 25 Jun 2013 |
Director | 25 Jun 2013 - 25 May 2015 |
Edward Wondergem
Mission Viejo, California, CA
Address used since 25 Jun 2013 |
Director | 25 Jun 2013 - 25 May 2015 |
William J Scholle
Irvine, California 92714, U S A,
Address used since 13 Jan 1997 |
Director | 13 Jan 1997 - 24 Jul 2012 |
Joseph Stemler
Corona Del Mar, California 92625, U S A,
Address used since 13 Jan 1997 |
Director | 13 Jan 1997 - 15 Aug 1998 |
William R Scholle
Corona Del Mar, California 92625, U S A,
Address used since 13 Jan 1997 |
Director | 13 Jan 1997 - 15 Aug 1997 |
Brian Patrick Rooney
Devonport, Auckland,
Address used since 20 Nov 1995 |
Director | 20 Nov 1995 - 13 Jan 1997 |
Paul Ewen Callaghan
St Heliers, Auckland,
Address used since 20 Nov 1995 |
Director | 20 Nov 1995 - 13 Jan 1997 |
Previous address | Type | Period |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 19 Sep 2019 - 01 Nov 2022 |
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 01 Apr 2019 - 19 Sep 2019 |
Level 10, 203 Queen Street, Auckland, 1010 | Physical & registered | 18 Sep 2014 - 01 Apr 2019 |
Level 10, 203 Queen Street, Auckland, 1140 | Registered & physical | 14 Aug 2013 - 18 Sep 2014 |
Level 10, 203 Queen Street, Auckland, 1010 | Registered & physical | 07 Sep 2010 - 14 Aug 2013 |
C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland | Registered & physical | 06 Oct 2005 - 07 Sep 2010 |
6th Floor, 369 Queen St, Auckland | Physical | 31 Aug 2001 - 06 Oct 2005 |
Same As Registered Office Address | Physical | 31 Aug 2001 - 31 Aug 2001 |
Level 9, Crown Institute Building, 10-14 Lorne Street, Auckland | Physical | 08 Sep 1999 - 31 Aug 2001 |
Level 9, Crown Institute Building, 10-14 Lorne Street, Auckland | Registered | 01 Feb 1997 - 06 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Scholle Ipn Corporation Other (Other) |
North Avenue Northlake, Illinois 60164 |
22 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Scholle, Corporation Individual |
Northlake Illinois 60164 |
20 Nov 1995 - 22 Mar 2022 |
Effective Date | 31 May 2022 |
Name | Sig Group Ag |
Type | Company |
Country of origin | CH |
Address |
Laufengasse 18 8212 Neuhausen Am Rheinfall |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
|
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
|
Oscar Mike Limited Floor 1, 103 Carlton Gore Road |
|
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |
|
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
|
Asaleo Holdings New Zealand Limited Level 2 |