Shortcuts

Natures Path Products Nz Limited

Type: NZ Limited Company (Ltd)
9429038195624
NZBN
835534
Company Number
Registered
Company Status
Current address
48 Masons Road
East Tamaki Heights
Auckland 2016
New Zealand
Other address (Address For Share Register) used since 25 Apr 2017
18 Amberwood Drive
Northpark
Auckland 2013
New Zealand
Physical & registered address used since 27 Oct 2020

Natures Path Products Nz Limited was registered on 28 Nov 1996 and issued a number of 9429038195624. This registered LTD company has been managed by 4 directors: Dollin Tay - an active director whose contract began on 10 Oct 2000,
Hooi Cher Alan Goh - an active director whose contract began on 10 Oct 2000,
Peter T P Wee - an inactive director whose contract began on 28 Nov 1996 and was terminated on 15 Aug 2003,
Peng Chye Tan - an inactive director whose contract began on 01 Jun 2000 and was terminated on 15 Aug 2003.
As stated in our database (updated on 21 Mar 2022), this company uses 2 addresses: 18 Amberwood Drive, Northpark, Auckland, 2013 (physical address),
18 Amberwood Drive, Northpark, Auckland, 2013 (registered address),
48 Masons Road, East Tamaki Heights, Auckland, 2016 (other address).
Up to 27 Oct 2020, Natures Path Products Nz Limited had been using 48 Masons Road, East Tamaki Heights, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 550 shares are held by 1 entity, namely:
Alan Goh (an individual) located at Northpark, Auckland postcode 2013.
The 2nd group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Dollin Tay - located at Northpark, Auckland.

Addresses

Previous addresses

Address #1: 48 Masons Road, East Tamaki Heights, Auckland, 2016 New Zealand

Registered & physical address used from 23 Jul 2020 to 27 Oct 2020

Address #2: 18 Amberwood Drive, Northpark, Auckland, 2013 New Zealand

Registered & physical address used from 31 Oct 2017 to 23 Jul 2020

Address #3: 48 Masons Road, East Tamaki Heights, Auckland, 2016 New Zealand

Registered & physical address used from 03 May 2017 to 31 Oct 2017

Address #4: 19 Jerpoint Drive, Flat Bush, Auckland, 2019 New Zealand

Physical & registered address used from 07 Apr 2010 to 03 May 2017

Address #5: 19 Jerpoint Drive, Toplands, Dannemora, Manukau, Auckland

Physical & registered address used from 13 Oct 2005 to 07 Apr 2010

Address #6: 23 Dalcross Drive, East Tamaki Heights, Auckland

Physical & registered address used from 21 Nov 2003 to 13 Oct 2005

Address #7: 42 Galsworthy Place, Bucklands Beach, Auckland

Physical & registered address used from 22 Aug 2003 to 21 Nov 2003

Address #8: 55 Nicholas Road, Howick, Auckland 1705

Registered & physical address used from 03 Jun 2003 to 22 Aug 2003

Address #9: 55 Nicholas Road, Howick, Auckland

Registered address used from 18 Apr 2001 to 03 Jun 2003

Address #10: 55 Nicholas Road, Howick, Auckland

Physical address used from 18 Apr 2001 to 18 Apr 2001

Address #11: 7/17 Aviemore Drive, Highland Park, Auckland

Physical address used from 18 Apr 2001 to 03 Jun 2003

Address #12: 55 Nicholas Road, Howick, Auckland

Registered address used from 11 Apr 2000 to 18 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 25 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 550
Individual Alan Hooi Cher Goh Northpark
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Dollin Tay Northpark
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter T P Wee Howick
Auckland
Individual Peng Chye Tan Howick
Auckland
Directors

Dollin Tay - Director

Appointment date: 10 Oct 2000

Address: Northpark, Auckland, 2013 New Zealand

Address used since 25 Apr 2017


Hooi Cher Alan Goh - Director

Appointment date: 10 Oct 2000

Address: Northpark, Auckland, 2013 New Zealand

Address used since 25 Apr 2017


Peter T P Wee - Director (Inactive)

Appointment date: 28 Nov 1996

Termination date: 15 Aug 2003

Address: Howick, Auckland 1705,

Address used since 28 Nov 1996


Peng Chye Tan - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 15 Aug 2003

Address: Howick, Auckland,

Address used since 01 Jun 2000

Nearby companies

Pacesetters Nz Limited
18 Amberwood Drive

Flying Dragon International Limited
6 Amberwood Drive

Longbridge Limited
31b Ben Nevis Place

Lin & Lui Trustee Limited
148

Jeffrey Yik Trust Limited
148 Millhouse Drive

Carson Trustee Limited
21 Travers Place