Shortcuts

Trilogy Natural Products Limited

Type: NZ Limited Company (Ltd)
9429037713850
NZBN
935324
Company Number
Registered
Company Status
Current address
Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
New Zealand
Physical & registered & service address used since 23 May 2016

Trilogy Natural Products Limited, a registered company, was launched on 16 Nov 1998. 9429037713850 is the number it was issued. The company has been managed by 15 directors: Timothy James Balgarnie - an active director whose contract began on 16 Mar 2023,
Felix Sebastian Danziger - an inactive director whose contract began on 08 Aug 2018 and was terminated on 16 Mar 2023,
Sue Hogan - an inactive director whose contract began on 11 Dec 2018 and was terminated on 24 Mar 2022,
Roy Alan Brown - an inactive director whose contract began on 20 Apr 2018 and was terminated on 09 Jul 2020,
Michael Brandon Kerr - an inactive director whose contract began on 27 Jun 2018 and was terminated on 16 Jul 2018.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 (category: physical, registered).
Trilogy Natural Products Limited had been using Stanbeth House, Level 3, 22-28 Customs Street East, Auckland as their registered address up until 23 May 2016.
More names for the company, as we established at BizDb, included: from 16 Nov 1998 to 08 May 2007 they were named Supercritical Extraction New Zealand Limited.
One entity controls all company shares (exactly 500000 shares) - Kanara Holdings Limited - located at 1010, 85 Fort Street, Auckland Central.

Addresses

Previous addresses

Address: Stanbeth House, Level 3, 22-28 Customs Street East, Auckland, 1010 New Zealand

Registered & physical address used from 14 Jan 2016 to 23 May 2016

Address: Level 1, 116-118 Quay St, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jul 2011 to 14 Jan 2016

Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 28 Sep 2010 to 18 Jul 2011

Address: Level 2, Jacobsen Building, 191 Thorndon Quay, Wellington 6011 New Zealand

Registered address used from 16 Jan 2010 to 28 Sep 2010

Address: Level 2 Jacobsen Building, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand

Physical address used from 14 Jan 2010 to 28 Sep 2010

Address: Level One -animates Building, 132-134 Old Hutt Rd, Thorndon, Wellington 6144

Physical address used from 15 May 2007 to 14 Jan 2010

Address: Level One -animates Building, 132-134 Old Hutt Rd, Thorndon, Wellington 6144

Registered address used from 15 May 2007 to 16 Jan 2010

Address: 353 Fergusson Drive, Heretaunga, Wellington

Registered address used from 12 Apr 2000 to 15 May 2007

Address: 353 Fergusson Drive, Heretaunga, Wellington

Physical address used from 18 Nov 1998 to 18 Nov 1998

Address: 353 Fergusson Drive, Heretaunga, Wellington

Registered address used from 16 Nov 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Kanara Holdings Limited
Shareholder NZBN: 9429032182538
85 Fort Street
Auckland Central
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Independent Trust Company (2007) Ltd
Individual De Groot, Catherine Ann Martinborough 5741

New Zealand
Entity Independent Trust Company (2006) Limited
Shareholder NZBN: 9429034312872
Company Number: 1766325
Other Independent Trust Company (2006) Ltd
Other Wells Investments Limited
Other Null - Wells Investments Limited
Other Null - Independent Trust Company (2006) Ltd
Other Null - Independent Trust Company (2007) Ltd
Entity Independent Trust Company (2006) Limited
Shareholder NZBN: 9429034312872
Company Number: 1766325
Individual Wells, Pamela Orene Heretaunea
Wellington
Individual Gibbs, Sarah Jane Karori
Wellington

New Zealand
Individual Wells, Garrick Robert Heretaunea
Wellington

Ultimate Holding Company

17 Apr 2018
Effective Date
Citic Capital China Partners Iii, L.p.
Name
Limited Partnership
Type
2090514
Ultimate Holding Company Number
KY
Country of origin
Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
New Zealand
Address
Directors

Timothy James Balgarnie - Director

Appointment date: 16 Mar 2023

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 16 Mar 2023


Felix Sebastian Danziger - Director (Inactive)

Appointment date: 08 Aug 2018

Termination date: 16 Mar 2023

ASIC Name: Hildan Partners Pty Ltd

Address: Pymble, Sydney, Nsw, 2073 Australia

Address used since 08 Aug 2018


Sue Hogan - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 24 Mar 2022

Address: Roseville, Sydney, Nsw, 2069 Australia

Address used since 11 Dec 2018


Roy Alan Brown - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 09 Jul 2020

ASIC Name: Louroy Pty Limited

Address: Nsw, 2225 Australia

Address used since 20 Apr 2018

Address: Sydney, Nsw, 2000 Australia


Michael Brandon Kerr - Director (Inactive)

Appointment date: 27 Jun 2018

Termination date: 16 Jul 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 27 Jun 2018


Angela Faye Buglass - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 27 Jun 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 20 Apr 2018


Felix Sebastian Danziger - Director (Inactive)

Appointment date: 18 Apr 2018

Termination date: 20 Apr 2018

ASIC Name: Hildan Partners Pty Ltd

Address: Pymble, Nsw, 2073 Australia

Address used since 18 Apr 2018


Yang Shi - Director (Inactive)

Appointment date: 18 Apr 2018

Termination date: 20 Apr 2018

Address: Chaoyang District, Beijing, 100027 China

Address used since 18 Apr 2018


Geoffrey John Ross - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 18 Apr 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Jul 2012


Stephen John Sinclair - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 18 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Nov 2013


Angela Faye Buglass - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 18 Apr 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 13 Oct 2014


Sarah Jane Gibbs - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 17 Sep 2010

Address: Karori, Wellington,

Address used since 07 Jan 2010


Catherine Anne De Groot - Director (Inactive)

Appointment date: 14 Aug 2002

Termination date: 17 Sep 2010

Address: Martinborough, South Wairarapa, 5741 New Zealand

Address used since 11 Aug 2010


Garrick Robert Wells - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 01 May 2007

Address: Heretaunea, Wellington,

Address used since 16 Nov 1998


Philip David Wells - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 14 Aug 2002

Address: Hataitai, Wellington,

Address used since 16 Nov 1998

Nearby companies

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