Healthzone Limited was registered on 07 May 2012 and issued a number of 9429030677692. The registered LTD company has been managed by 4 directors: Glen Mark Curd - an active director whose contract began on 18 Apr 2017,
Gavin John Muller - an inactive director whose contract began on 27 Nov 2020 and was terminated on 18 Aug 2023,
Alan Craig Morpeth - an inactive director whose contract began on 07 May 2012 and was terminated on 27 Nov 2020,
Cristina Lydia Rax-Johnson - an inactive director whose contract began on 07 May 2012 and was terminated on 29 Apr 2016.
According to BizDb's database (last updated on 01 Apr 2024), this company uses 3 addresses: 133 Ingram Road, Hamilton, 3282 (office address),
133 Ingram Road, Hamilton, 3282 (delivery address),
6 Claudelands Road, Hamilton East, Hamilton, 3216 (registered address),
6 Claudelands Road, Hamilton East, Hamilton, 3216 (physical address) among others.
Up to 08 Feb 2022, Healthzone Limited had been using Level 3, 586 Victoria Street, Hamilton Central, Hamilton as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Pacific International Nutrition (New Zealand) Limited (an entity) located at 1 Woodward Street, Wellington postcode 6140.
Another group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Health 2000 + Limited - located at Hamilton.
Principal place of activity
133 Ingram Road, Hamilton, 3282 New Zealand
Previous address
Address #1: Level 3, 586 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 07 May 2012 to 08 Feb 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Pacific International Nutrition (new Zealand) Limited Shareholder NZBN: 9429036230389 |
1 Woodward Street Wellington 6140 New Zealand |
07 May 2012 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Co-operative Company) | Health 2000 + Limited Shareholder NZBN: 9429038770081 |
Hamilton 3282 New Zealand |
07 May 2012 - |
Glen Mark Curd - Director
Appointment date: 18 Apr 2017
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 18 Apr 2017
Gavin John Muller - Director (Inactive)
Appointment date: 27 Nov 2020
Termination date: 18 Aug 2023
Address: Rd3, Drury, Auckland, 2579 New Zealand
Address used since 27 Nov 2020
Alan Craig Morpeth - Director (Inactive)
Appointment date: 07 May 2012
Termination date: 27 Nov 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 30 Apr 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 07 May 2012
Cristina Lydia Rax-johnson - Director (Inactive)
Appointment date: 07 May 2012
Termination date: 29 Apr 2016
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 07 May 2012
Evans Bailey Trustees 2013 Limited
Level 3, 11 Garden Place
Drent Investment Limited
Level One, 18 Rostrevor Street
Lismore Trust Limited
Level 1, 18 Rostrevor Street
Ba & Aj Dalzell Trustee Limited
137 Alexandra Street, Level 1 Caro House
Board Business Limited
Level 8, 430 Victoria Street
Evans Bailey Trustees Liddell Limited
Level 3, 11 Garden Place