Go Healthy New Zealand Limited was incorporated on 21 Apr 2008 and issued an NZBN of 9429000070386. The registered LTD company has been managed by 10 directors: Paul Desmond Bruhn - an active director whose contract began on 01 Sep 2022,
Stephane Stockbuerger - an active director whose contract began on 27 Apr 2023,
Tania Newman - an inactive director whose contract began on 01 Nov 2021 and was terminated on 30 Jun 2023,
Eva Marion Kaminski - an inactive director whose contract began on 22 May 2017 and was terminated on 03 May 2023,
Scott Ogilvie Johnson - an inactive director whose contract began on 21 Apr 2017 and was terminated on 31 Oct 2021.
As stated in the BizDb information (last updated on 28 Feb 2024), the company uses 3 addresses: 94 Nelson Street, Petone, Lower Hutt, 5012 (registered address),
94 Nelson Street, Petone, Lower Hutt, 5012 (physical address),
94 Nelson Street, Petone, Lower Hutt, 5012 (service address),
94 Nelson Street, Petone, Lower Hutt, 5012 (other address) among others.
Up until 14 Sep 2017, Go Healthy New Zealand Limited had been using 71 Nelson Street, Petone, Lower Hutt as their physical address.
BizDb found past names used by the company: from 21 Apr 2008 to 21 May 2008 they were called Naturally Naked Limited.
A total of 6500 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 325 shares are held by 1 entity, namely:
The Better Health Company Limited (an entity) located at Mangere, Auckland postcode 2022.
The 2nd group consists of 1 shareholder, holds 30 per cent shares (exactly 1950 shares) and includes
The Better Health Company Limited - located at Mangere, Auckland.
Principal place of activity
94 Nelson Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 71 Nelson Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 25 Aug 2011 to 14 Sep 2017
Address #2: 13 Sydney Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 13 Sep 2010 to 25 Aug 2011
Address #3: 13 Sydney Street, Petone, Lower Hutt New Zealand
Registered & physical address used from 06 Aug 2008 to 13 Sep 2010
Address #4: 30 Nelson Street, Petone, , Wellington 5012
Physical & registered address used from 21 Apr 2008 to 06 Aug 2008
Basic Financial info
Total number of Shares: 6500
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 325 | |||
Entity (NZ Limited Company) | The Better Health Company Limited Shareholder NZBN: 9429041243725 |
Mangere Auckland 2022 New Zealand |
15 Sep 2014 - |
Shares Allocation #2 Number of Shares: 1950 | |||
Entity (NZ Limited Company) | The Better Health Company Limited Shareholder NZBN: 9429041243725 |
Mangere Auckland 2022 New Zealand |
15 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tbhc Trustee Company No 2 Limited Shareholder NZBN: 9429041233863 Company Number: 5216602 |
15 Sep 2014 - 15 Sep 2014 | |
Entity | Cala Carbo Limited Shareholder NZBN: 9429040987033 Company Number: 4784339 |
15 Sep 2014 - 15 Sep 2014 | |
Individual | South, Lisa |
Sorrento Bay Lower Hutt 5013 New Zealand |
15 Jul 2008 - 15 Sep 2014 |
Entity | Tbhc Trustee Company No 3 Limited Shareholder NZBN: 9429041234044 Company Number: 5217001 |
15 Sep 2014 - 15 Sep 2014 | |
Entity | Tbhc Trustee Company No 4 Limited Shareholder NZBN: 9429041234020 Company Number: 5216941 |
15 Sep 2014 - 15 Sep 2014 | |
Entity | Tbhc Trustee Company No 3 Limited Shareholder NZBN: 9429041234044 Company Number: 5217001 |
15 Sep 2014 - 15 Sep 2014 | |
Individual | Driscoll, Gregory |
Rd2 Havelock North New Zealand |
15 Jul 2008 - 15 Sep 2014 |
Individual | Howell, Craig |
North Beach Christchurch New Zealand |
30 Jul 2008 - 15 Sep 2014 |
Entity | Tbhc Trustee Company No 4 Limited Shareholder NZBN: 9429041234020 Company Number: 5216941 |
15 Sep 2014 - 15 Sep 2014 | |
Entity | Tbhc Trustee Company No 1 Limited Shareholder NZBN: 9429041233795 Company Number: 5212181 |
15 Sep 2014 - 15 Sep 2014 | |
Entity | Tbhc Trustee Company No 1 Limited Shareholder NZBN: 9429041233795 Company Number: 5212181 |
15 Sep 2014 - 15 Sep 2014 | |
Individual | Renner, Kurt William |
Petone , Wellington 5012 New Zealand |
21 Apr 2008 - 15 Sep 2014 |
Entity | Cala Carbo Limited Shareholder NZBN: 9429040987033 Company Number: 4784339 |
15 Sep 2014 - 15 Sep 2014 | |
Individual | Tolley, Darin |
Alicetown Lower Hutt 5010 New Zealand |
30 Jul 2008 - 15 Sep 2014 |
Entity | Tbhc Trustee Company No 2 Limited Shareholder NZBN: 9429041233863 Company Number: 5216602 |
15 Sep 2014 - 15 Sep 2014 |
Ultimate Holding Company
Paul Desmond Bruhn - Director
Appointment date: 01 Sep 2022
ASIC Name: Vitaflo Australia Pty Limited
Address: Rhodes, New South Wales, 2138 Australia
Address: Paddington, Queensland, 4064 Australia
Address used since 01 Sep 2022
Stephane Stockbuerger - Director
Appointment date: 27 Apr 2023
Address: Avalon Beach Nsw, 2107 Australia
Address used since 27 Apr 2023
Tania Newman - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 30 Jun 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Nov 2021
Eva Marion Kaminski - Director (Inactive)
Appointment date: 22 May 2017
Termination date: 03 May 2023
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 22 May 2017
Scott Ogilvie Johnson - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 31 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Apr 2017
Gregory Driscoll - Director (Inactive)
Appointment date: 15 Jul 2008
Termination date: 21 Apr 2017
Address: Rd2 Havelock North, Hawkes Bay, 4172 New Zealand
Address used since 10 Sep 2015
Chi Kin Max Hui - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 21 Apr 2017
Address: 05-03 Goodwood Residence, Singapore, 259703 Singapore
Address used since 16 Dec 2016
Thomas Lanyi - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 21 Apr 2017
Address: Singapore, 309633 Singapore
Address used since 16 Dec 2016
Kurt William Renner - Director (Inactive)
Appointment date: 21 Apr 2008
Termination date: 16 Dec 2016
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Sep 2011
Lisa South - Director (Inactive)
Appointment date: 15 Jul 2008
Termination date: 16 Dec 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Sep 2015
Colourlock Leathercare Limited
67 Scholes Lane
Mcski Properties Limited
67 Scholes Lane
European Leather Care Limited
67 Scholes Lane
General Sheetmetals Limited
89 Nelson Street
Te Rata Road Limited
89 Nelson Street
Telesound Marketing Limited
86 Nelson Street