General information

Scholle Ipn New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038391286
New Zealand Business Number
704518
Company Number
Registered
Company Status

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
Contact info
61 419 845963
Phone (Phone)
61 9916 0915
Phone (Phone)
jack.moore@scholleipn.com
Email
erik.bosch@scholleipn.com
Email
www.sholleipn.com
Website
Directors
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
Addresses
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
Financial Data
Financial info
10
Total number of Shares
September
Annual return filing month
December
Financial report filing month
01 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Scholle Ipn Corporation
Other (Other)
North Avenue
Northlake, Illinois
60164
22 Mar 2022 - current

Historic shareholders

Shareholder Name Address Period
Scholle, Corporation
Individual
Northlake
Illinois
60164
20 Nov 1995 - 22 Mar 2022

Ultimate Holding Company
Effective Date 31 May 2022
Name Sig Group Ag
Type Company
Country of origin CH
Address Laufengasse 18
8212 Neuhausen Am Rheinfall
Location
Companies nearby
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