Shortcuts

Healthzone Limited

Type: NZ Limited Company (Ltd)
9429030677692
NZBN
3810357
Company Number
Registered
Company Status
112952411
GST Number
No Abn Number
Australian Business Number
Current address
Po Box 1348
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 14 May 2020
6 Claudelands Road
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 08 Feb 2022
133 Ingram Road
Hamilton 3282
New Zealand
Office & delivery address used since 05 Apr 2022

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.

Addresses

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

Contact info
64 07 9573348
Phone
angelal@health2000.co.nz
Email
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 40
Entity (NZ Co-operative Company) Health 2000 + Limited
Shareholder NZBN: 9429038770081
Hamilton
3282
New Zealand
Directors

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

Nearby companies

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