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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Kanara Holdings Limited Shareholder NZBN: 9429032182538 |
85 Fort Street Auckland Central 1010 New Zealand |
20 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Independent Trust Company (2007) Ltd | 08 May 2007 - 20 Sep 2010 | |
Individual | De Groot, Catherine Ann |
Martinborough 5741 New Zealand |
08 May 2007 - 20 Sep 2010 |
Entity | Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 Company Number: 1766325 |
22 Nov 2006 - 22 Nov 2006 | |
Other | Independent Trust Company (2006) Ltd | 10 May 2007 - 20 Sep 2010 | |
Other | Wells Investments Limited | 16 Nov 1998 - 23 Aug 2005 | |
Other | Null - Wells Investments Limited | 16 Nov 1998 - 23 Aug 2005 | |
Other | Null - Independent Trust Company (2006) Ltd | 10 May 2007 - 20 Sep 2010 | |
Other | Null - Independent Trust Company (2007) Ltd | 08 May 2007 - 20 Sep 2010 | |
Entity | Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 Company Number: 1766325 |
22 Nov 2006 - 22 Nov 2006 | |
Individual | Wells, Pamela Orene |
Heretaunea Wellington |
22 Nov 2006 - 22 Nov 2006 |
Individual | Gibbs, Sarah Jane |
Karori Wellington New Zealand |
22 Nov 2006 - 20 Sep 2010 |
Individual | Wells, Garrick Robert |
Heretaunea Wellington |
22 Nov 2006 - 22 Nov 2006 |
Ultimate Holding Company
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
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