Well For Life Limited, a registered company, was started on 09 Jul 2002. 9429036425433 is the New Zealand Business Number it was issued. "General practitioner - medical" (ANZSIC Q851120) is how the company has been classified. The company has been supervised by 7 directors: Martin Paul Denby - an active director whose contract started on 13 Oct 2004,
Alexander Warren Groarke - an active director whose contract started on 13 Oct 2004,
Esther Mary Quinn - an active director whose contract started on 11 Aug 2023,
Kieran Paul Turner - an inactive director whose contract started on 01 Oct 2005 and was terminated on 31 Jul 2008,
Yvonne Dunn - an inactive director whose contract started on 09 Jul 2002 and was terminated on 29 Jun 2007.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: registered, physical).
Well For Life Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address until 28 Apr 2021.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 4000 shares (40 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4000 shares (40 per cent). Finally the next share allocation (2000 shares 20 per cent) made up of 1 entity.
Principal place of activity
157 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 26 Jul 2017 to 28 Apr 2021
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 26 Jul 2016 to 26 Jul 2017
Address #3: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 08 Aug 2012 to 26 Jul 2016
Address #4: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 16 May 2012 to 08 Aug 2012
Address #5: C/-dowsett Easton, 8 Hibiscus Coast Highway, Rd 3, Silverdale 0993 New Zealand
Registered address used from 07 Sep 2009 to 16 May 2012
Address #6: C/-dowsett Easton, 8 Hibiscus Coast Highway, Rd 3, Silverdale New Zealand
Physical address used from 07 Sep 2009 to 16 May 2012
Address #7: 88 Jervois Road, Ponsonby, Auckland, 1011
Registered & physical address used from 05 Mar 2009 to 07 Sep 2009
Address #8: 88 Jervois Road, Ponsonby, Auckland
Registered address used from 26 Aug 2008 to 05 Mar 2009
Address #9: 14 Normanby Road, Mt Eden, Auckland
Registered address used from 08 Aug 2003 to 26 Aug 2008
Address #10: 14 Normanby Road, Mt Eden, Auckland
Physical address used from 08 Aug 2003 to 05 Mar 2009
Address #11: 16 Normanby Road, Mt Eden, Auckland
Registered & physical address used from 09 Jul 2002 to 08 Aug 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Mpd Limited Shareholder NZBN: 9429036301119 |
Albany Auckland 0632 New Zealand |
14 Oct 2004 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Wlg Limited Shareholder NZBN: 9429036106752 |
Campbells Bay Auckland 0630 New Zealand |
14 Oct 2004 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Quinn, Esther Mary |
Titirangi Auckland 0604 New Zealand |
18 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Platts-mills, Sarah Pamela |
Rd 3 Silverdale 0993 New Zealand |
15 Nov 2013 - 20 Nov 2019 |
Individual | Warring, Penelope Elizabeth |
Mt Eden Auckland |
09 Jul 2002 - 14 Oct 2004 |
Individual | Turner, Kieran Paul |
Onehunga Auckland |
03 Jul 2006 - 25 Aug 2006 |
Other | Null - Alison Mary Worger | 28 Apr 2009 - 17 Feb 2015 | |
Individual | Worger, Peter Geoffrey |
Milford Auckland 0620 New Zealand |
20 Apr 2010 - 17 Feb 2015 |
Entity | Sw Trust Services (ten) Limited Shareholder NZBN: 9429031705530 Company Number: 2386129 |
20 Apr 2010 - 17 Feb 2015 | |
Other | Marcus Platts-mills |
Rd 3 Silverdale 0993 New Zealand |
28 Apr 2009 - 20 Nov 2019 |
Individual | Dunn, Yvonne Marie |
Hillsborough Auckland |
09 Jul 2002 - 25 Aug 2006 |
Other | Alison Mary Worger | 28 Apr 2009 - 17 Feb 2015 | |
Individual | Platts-mills, Sarah Pamela |
Rd 3 Silverdale 0993 New Zealand |
15 Nov 2013 - 20 Nov 2019 |
Entity | Sw Trust Services (ten) Limited Shareholder NZBN: 9429031705530 Company Number: 2386129 |
20 Apr 2010 - 17 Feb 2015 |
Martin Paul Denby - Director
Appointment date: 13 Oct 2004
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jul 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Aug 2009
Alexander Warren Groarke - Director
Appointment date: 13 Oct 2004
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 11 Aug 2015
Esther Mary Quinn - Director
Appointment date: 11 Aug 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 11 Aug 2023
Kieran Paul Turner - Director (Inactive)
Appointment date: 01 Oct 2005
Termination date: 31 Jul 2008
Address: Onehunga, Auckland,
Address used since 25 Aug 2006
Yvonne Dunn - Director (Inactive)
Appointment date: 09 Jul 2002
Termination date: 29 Jun 2007
Address: Hillsborough, Auckland,
Address used since 09 Jul 2002
Penelope Elizabeth Warring - Director (Inactive)
Appointment date: 09 Jul 2002
Termination date: 18 Jun 2005
Address: Mt Eden, Auckland,
Address used since 09 Jul 2002
Antony Vriens - Director (Inactive)
Appointment date: 09 Jul 2002
Termination date: 01 Jun 2003
Address: Takapuna, Auckland,
Address used since 09 Jul 2002
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Dodson Group Limited
15 Mercari Way
Dr Kathleen Limited
24 Lomas Way
East Coast Bays Doctors Limited
Level 1, 17c Corinthian Drive
Group Healthcare Limited
17 Corinthian Drive
Medevo Limited
100 Naples Way
Waxman Medical Limited
Anz, Level 3, 9-11 Corinthian Dri