Shortcuts

Life Health Foods Nz Limited

Type: NZ Limited Company (Ltd)
9429000019385
NZBN
1198304
Company Number
Registered
Company Status
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
395 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 19 Jul 2010

Life Health Foods Nz Limited, a registered company, was launched on 22 Mar 2002. 9429000019385 is the business number it was issued. "Food mfg nec" (business classification C119925) is how the company is classified. This company has been supervised by 19 directors: Kevin Allan Jackson - an active director whose contract began on 21 Jun 2005,
Julie Judd - an active director whose contract began on 01 Sep 2007,
Jean-Pierre Theron - an active director whose contract began on 29 Oct 2015,
John Edilson - an active director whose contract began on 29 Oct 2015,
Kheir Boutros - an active director whose contract began on 09 Aug 2021.
Last updated on 12 Mar 2024, our data contains detailed information about 1 address: 395 Rosebank Road, Avondale, Auckland, 1026 (types include: office, registered).
Life Health Foods Nz Limited had been using 4/33 Waipareira Avenue, Henderson, Waitakere City, 0610 as their physical address until 19 Jul 2010.
Former names for this company, as we established at BizDb, included: from 30 Sep 2008 to 10 Jun 2014 they were named Lhf Limited, from 22 Mar 2002 to 30 Sep 2008 they were named Lisa's Healthy Foods Limited.
A total of 6797 shares are issued to 2 shareholders (2 groups). The first group is comprised of 6697 shares (98.53 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (1.47 per cent).

Addresses

Principal place of activity

395 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 4/33 Waipareira Avenue, Henderson, Waitakere City, 0610 New Zealand

Physical & registered address used from 20 Jan 2009 to 19 Jul 2010

Address #2: 4/33 Waipareira Avenue, Henderson, Auckland 1088, New Zealand

Physical & registered address used from 22 Mar 2002 to 20 Jan 2009

Contact info
64 9 8295700
18 Mar 2019 Phone
info@lhf.net
18 Mar 2019 Email
www.lhf.net
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6797

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6697
Other (Other) The New Zealand Conference Association Royal Oak
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) The New Zealand Conference Association Royal Oak
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The New Zealand Conference Association
Name
Charitable_trust
Type
343031
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kevin Allan Jackson - Director

Appointment date: 21 Jun 2005

ASIC Name: Australian Health & Nutrition Association Limited

Address: Cooranbong, New South Wales, 2265 Australia

Address used since 21 Jan 2022

Address: Berkeley Vale Nsw, 2252 Australia

Address: Terrigal, Nsw, 2260 Australia

Address used since 04 Feb 2016

Address: Berkeley Vale Nsw, 2252 Australia


Julie Judd - Director

Appointment date: 01 Sep 2007

ASIC Name: Australian Health & Nutrition Association Limited

Address: Launceston Tasmania, 7250 Australia

Address used since 18 Jul 2022

Address: Berkeley Vale Nsw, 2252 Australia

Address: Kilsyth, Victoria, 3137 Australia

Address used since 04 Feb 2016

Address: Berkeley Vale Nsw, 2252 Australia


Jean-pierre Theron - Director

Appointment date: 29 Oct 2015

Address: Karaka, Papakura, 2113 New Zealand

Address used since 19 Oct 2018

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 29 Oct 2015


John Edilson - Director

Appointment date: 29 Oct 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 29 Oct 2015


Kheir Boutros - Director

Appointment date: 09 Aug 2021

Address: Manurewa, Auckland, 2105 New Zealand

Address used since 09 Aug 2021


Jannie Francois Keet - Director

Appointment date: 09 Aug 2021

Address: Cooranbong, New South Wales, 2265 Australia

Address used since 09 Aug 2021


Dianne Sika-paotonu - Director

Appointment date: 25 Aug 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 25 Aug 2021


Rodney Brady - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 22 Jul 2021

ASIC Name: Australian Health & Nutrition Association Limited

Address: Gosford West Nsw, 2250 Australia

Address used since 04 Feb 2016

Address: Berkeley Vale, 2252 Australia

Address: Berkeley Vale, 2252 Australia


Graeme Drinkall - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 18 Dec 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 17 Nov 2015


Schalk Pierre Van Heerden - Director (Inactive)

Appointment date: 19 Apr 2007

Termination date: 08 Sep 2015

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 04 Oct 2010


Ian Arthur Watts - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 08 Sep 2015

Address: East Gosford, Nsw, 2250 Australia

Address used since 01 Sep 2010


Benjamen Wilhelm Hendricks - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 01 Apr 2008

Address: Gulf Harbour,

Address used since 01 Apr 2008


Blair Reginald Jackson - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 01 Oct 2007

Address: One Tree Hill, Auckland,

Address used since 14 Mar 2006


Kevin Greig Cooper Smith - Director (Inactive)

Appointment date: 11 Jan 2005

Termination date: 18 Apr 2007

Address: Kohimarama, Auckland,

Address used since 11 Jan 2005


Lindsay Graeme Jones - Director (Inactive)

Appointment date: 31 Oct 2003

Termination date: 21 Jun 2005

Address: Goodwood Heights, Auckland,

Address used since 31 Oct 2003


Jeffrey Mark Courtney - Director (Inactive)

Appointment date: 25 Nov 2002

Termination date: 13 Jan 2005

Address: Royal Oak, Auckland,

Address used since 25 Nov 2002


David John Davies - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 31 Dec 2004

Address: Howick, Auckland, New Zealand,

Address used since 22 Mar 2002


Elizabeth Anne Er - Director (Inactive)

Appointment date: 03 Apr 2002

Termination date: 31 Oct 2003

Address: Titirangi, Auckland,

Address used since 03 Apr 2002


James Robert Richards - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 12 Jun 2002

Address: Milford, Auckland,

Address used since 22 Mar 2002

Nearby companies
Similar companies

Al Barakah Limited
Flat 5, 7 Westech Place

Carroll Industries Nz Limited
Suite J, 489 Rosebank Road

Foodtalk Limited
5/4343 Great North Road

Megadairy Limited
26 Waipareira Avenue

Old Country Food (2015) Limited
1/33 Waipareira Ave

The Optimistic Pumpkin Limited
Jones Accounting & Financial Services