Life Force Asia Pacific (Nz) Pty Limited was started on 28 Apr 2000 and issued a New Zealand Business Number of 9429037279707. The registered LTD company has been managed by 9 directors: David Neville Raphael - an active director whose contract started on 31 Jan 2001,
Marjorie L. - an active director whose contract started on 15 Jul 2004,
Kathleen M. - an active director whose contract started on 15 Jul 2004,
Geraldine H. - an active director whose contract started on 15 Jul 2004,
Iain Bratt - an inactive director whose contract started on 15 Jul 2004 and was terminated on 16 Jan 2015.
According to our data (last updated on 23 Mar 2024), this company registered 3 addresses: 120 Albert Street, Auckland Central, Auckland, 1010 (office address),
120 Albert Street, Auckland Central, Auckland, 1010 (registered address),
120 Albert Street, Auckland Central, Auckland, 1010 (physical address),
120 Albert Street, Auckland Central, Auckland, 1010 (service address) among others.
Up until 17 May 2016, Life Force Asia Pacific (Nz) Pty Limited had been using 11D Piermark Drive, Albany, Auckland as their registered address.
BizDb identified previous names used by this company: from 05 Jul 2004 to 26 Mar 2015 they were called Life Force Australasia (Nz) Pty Limited, from 28 Apr 2000 to 05 Jul 2004 they were called Life Force Networking Australasia (Nz) Pty Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Doctor's Signature Sales and Marketing International Corp. (an other) located at El Cajon, California postcode 92020. Life Force Asia Pacific (Nz) Pty Limited is categorised as "Health supplement retailing" (ANZSIC G427125).
Principal place of activity
120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 11d Piermark Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 24 Jun 2008 to 17 May 2016
Address #2: 2/3 Dallan Place, Albany, Auckland 1311, New Zealand
Registered & physical address used from 09 Apr 2005 to 24 Jun 2008
Address #3: C/-b D O Spicers, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 14 Sep 2004 to 09 Apr 2005
Address #4: C/- Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland
Registered & physical address used from 18 Jul 2002 to 14 Sep 2004
Address #5: Grants Road, Puramahoi Rd2, Takaka
Registered address used from 24 Jan 2001 to 18 Jul 2002
Address #6: Grants Road, Puramahoi Rd2, Takaka
Physical address used from 24 Jan 2001 to 24 Jan 2001
Address #7: Level 1, 25 Salesyard Road, Otahuhu, Auckland
Physical address used from 24 Jan 2001 to 18 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Doctor's Signature Sales And Marketing International Corp. |
El Cajon, California 92020 United States |
28 Apr 2000 - |
Ultimate Holding Company
David Neville Raphael - Director
Appointment date: 31 Jan 2001
ASIC Name: Life Force Asia Pacific (australia) Pty Ltd
Address: Campbeltown, Nsw, 2560 Australia
Address used since 07 Nov 2011
Address: Nsw, 2154 Australia
Address: Bella Vista, 2153 Australia
Address: Bella Vista, 2153 Australia
Marjorie L. - Director
Appointment date: 15 Jul 2004
Address: El Cajon, California, United States, 92019 United States
Address used since 03 Apr 2014
Address: El Cajon, California, United States, 92019 United States
Address used since 31 May 2017
Kathleen M. - Director
Appointment date: 15 Jul 2004
Address: El Cajon, California, 92021 United States
Address used since 31 May 2017
Address: Spring Valley, California, 91977 United States
Address used since 20 Jul 2016
Geraldine H. - Director
Appointment date: 15 Jul 2004
Address: El Cajon, California 92019-2726, States Of America, 92019 United States
Address used since 16 Jun 2016
Iain Bratt - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 16 Jan 2015
Address: San Diego, California, United States,
Address used since 15 Jul 2004
Robert Wayne Hillman - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 30 Sep 2014
Address: Rd, Las Vegas, Nevada 89109, United, States Of America,
Address used since 27 Mar 2007
Ron Hillman - Director (Inactive)
Appointment date: 11 Jan 2001
Termination date: 06 Jun 2008
Address: El Cajon, California 92019, United States,
Address used since 15 Aug 2005
Manfred Raunigg - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 11 Jan 2001
Address: Puramahoi Rd2, Takaka,
Address used since 28 Apr 2000
Zvonne Vodnik - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 11 Jan 2001
Address: Puramahoi Rd2, Takaka,
Address used since 28 Apr 2000
Strategised Investment Solutions Limited
120 Albert Street
Johnston Jones Consulting Limited
Level 8 (djt)
Greencroft Properties Limited
Level 8
Waterware Sales Limited
Level 8, Westpac Trust Tower
Privateer Limited
Level 19 Bdo Tower
Atrium Textiles Limited
Level 16
100health Limited
Shop 9, 233-237 Queen St
Anointed Limited
Level 1, 38 Whitaker Pl
Biosa New Zealand Limited
Level 4, 17 Albert Street
Haniwell Limited
Level 2 Atrium On Elliott
Real Vitamins Limited
Level 5, 57 Fort Street
Yate International Limited
Pwc Tower, Level 13, 188 Quay Street