Shortcuts

Go Healthy New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000070386
NZBN
2121509
Company Number
Registered
Company Status
099537752
GST Number
Current address
71 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Other address (Address For Share Register) used since 17 Aug 2011
94 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 06 Sep 2017
94 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Registered & physical & service address used since 14 Sep 2017

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.

Addresses

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

Contact info
64 4 8910184
05 Dec 2018 Phone
info@gohealthynz.co.nz
05 Dec 2018 Email
www.gohealthynz.co.nz
05 Dec 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 325
Entity (NZ Limited Company) The Better Health Company Limited
Shareholder NZBN: 9429041243725
Mangere
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 1950
Entity (NZ Limited Company) The Better Health Company Limited
Shareholder NZBN: 9429041243725
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tbhc Trustee Company No 2 Limited
Shareholder NZBN: 9429041233863
Company Number: 5216602
Entity Cala Carbo Limited
Shareholder NZBN: 9429040987033
Company Number: 4784339
Individual South, Lisa Sorrento Bay
Lower Hutt
5013
New Zealand
Entity Tbhc Trustee Company No 3 Limited
Shareholder NZBN: 9429041234044
Company Number: 5217001
Entity Tbhc Trustee Company No 4 Limited
Shareholder NZBN: 9429041234020
Company Number: 5216941
Entity Tbhc Trustee Company No 3 Limited
Shareholder NZBN: 9429041234044
Company Number: 5217001
Individual Driscoll, Gregory Rd2 Havelock North

New Zealand
Individual Howell, Craig North Beach
Christchurch

New Zealand
Entity Tbhc Trustee Company No 4 Limited
Shareholder NZBN: 9429041234020
Company Number: 5216941
Entity Tbhc Trustee Company No 1 Limited
Shareholder NZBN: 9429041233795
Company Number: 5212181
Entity Tbhc Trustee Company No 1 Limited
Shareholder NZBN: 9429041233795
Company Number: 5212181
Individual Renner, Kurt William Petone
, Wellington 5012

New Zealand
Entity Cala Carbo Limited
Shareholder NZBN: 9429040987033
Company Number: 4784339
Individual Tolley, Darin Alicetown
Lower Hutt
5010
New Zealand
Entity Tbhc Trustee Company No 2 Limited
Shareholder NZBN: 9429041233863
Company Number: 5216602

Ultimate Holding Company

31 Aug 2022
Effective Date
Nestlé S.a.
Name
Overseas Company
Type
5220401
Ultimate Holding Company Number
CH
Country of origin
94 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Address
Directors

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

Nearby companies

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