Shortcuts

Global Health And Wellness Trustee Limited

Type: NZ Limited Company (Ltd)
9429031539319
NZBN
2484650
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 1, 18 Fencible Drive
Howick 2014
New Zealand
Physical & registered & service address used since 04 Sep 2012
Private Bag 94200
Howick 2145
New Zealand
Postal address used since 26 Apr 2019
18 Fencible Drive
Howick
Auckland 2014
New Zealand
Office & delivery address used since 26 Apr 2019

Global Health and Wellness Trustee Limited was started on 11 May 2010 and issued a business number of 9429031539319. This registered LTD company has been run by 11 directors: Kevin Allan Jackson - an active director whose contract started on 11 May 2010,
John Edilson - an active director whose contract started on 18 Jul 2012,
Jean-Pierre Theron - an active director whose contract started on 08 Dec 2015,
Dianne Sika-Paotonu - an active director whose contract started on 04 Feb 2019,
Jannie Francois Keet - an active director whose contract started on 09 Aug 2021.
According to our information (updated on 03 Mar 2024), this company filed 1 address: Private Bag 94200, Howick, 2145 (category: postal, office).
Up to 04 Sep 2012, Global Health and Wellness Trustee Limited had been using 743 Great South Road, Wiri, Manukau 2104 as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Australasian Conference Association Ltd (an other) located at Wahroonga, Nsw 2076, Australia. Global Health and Wellness Trustee Limited is classified as "Financial asset investing" (ANZSIC K624010).

Addresses

Principal place of activity

18 Fencible Drive, Howick, Auckland, 2014 New Zealand


Previous address

Address #1: 743 Great South Road, Wiri, Manukau 2104 New Zealand

Registered & physical address used from 11 May 2010 to 04 Sep 2012

Contact info
64 9 2501770
26 Apr 2019 Phone
graemedrinkall@adventist.org.nz
Email
deon.joubert@sanitarium.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Australasian Conference Association Ltd Wahroonga
Nsw 2076, Australia

Australia

Ultimate Holding Company

27 Apr 2016
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Kevin Allan Jackson - Director

Appointment date: 11 May 2010

ASIC Name: Australian Health & Nutrition Association Limited

Address: Cooranbong, Nsw, 2265 Australia

Address used since 21 Jan 2022

Address: Berkley Vale Nsw, Australia

Address: Terrigal, Nsw 2260, Australia

Address used since 11 May 2010

Address: Berkley Vale Nsw, Australia


John Edilson - Director

Appointment date: 18 Jul 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 18 Jul 2012


Jean-pierre Theron - Director

Appointment date: 08 Dec 2015

Address: Karaka, Papakura, 2113 New Zealand

Address used since 19 Oct 2018

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 08 Dec 2015


Dianne Sika-paotonu - Director

Appointment date: 04 Feb 2019

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 04 Feb 2019


Jannie Francois Keet - Director

Appointment date: 09 Aug 2021

Address: Cooranbong, New South Wales, 2265 Australia

Address used since 09 Aug 2021


Kheir Boutros - Director

Appointment date: 09 Aug 2021

Address: Manurewa, Auckland, 2105 New Zealand

Address used since 09 Aug 2021


Rodney Graeme Brady - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 22 Jul 2021

ASIC Name: Australasian Conference Association Ltd

Address: Wahroonga, Australia

Address: Point Clare, Nsw 2250, Australia

Address used since 11 May 2010

Address: Wahroonga, Australia


Graeme Lindan Drinkall - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 18 Dec 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 27 Aug 2012


Maurice Curtis - Director (Inactive)

Appointment date: 26 Aug 2013

Termination date: 31 Dec 2018

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 03 Apr 2014


Schalk Pierre Van Heerden - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 26 Aug 2013

Address: Birkenhead, Auckland,

Address used since 11 May 2010


Nicolaas Marthinus Johannes Grobler - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 18 Jul 2012

Address: Arkles Bay, Whangaparaoa 0932,

Address used since 11 May 2010

Nearby companies

Pryor Consultants Limited
Level 1/87 Picton Street

Adventist Church Limited
Level 1, 18 Fencible Drive

A R Johnston Limited
6 Bleakhouse Road

Dj Bloxham Limited
57 Ridge Road

Voltours Limited
57 Ridge Road

Small Pond Limited
1 Howe Street

Similar companies

Glenrock Nominees Limited
2/34 Cook St

H2m Holdings Limited
C/-harts, Chartered Accountants

Kiwistar Holdings Limited
36 Maugham Drive

Long Dog Holdings Limited
39 Cheriton Road

Mb Consulting 59 Limited
33b Bleakhouse Road

Wgw Limited
44 Murvale Drive