Shortcuts

Health Foods International Limited

Type: NZ Limited Company (Ltd)
9429033682273
NZBN
1896980
Company Number
Registered
Company Status
Current address
Cnr Kordel Place And Accent Dr
East Tamaki New Zealand
Physical & service address used since 25 Sep 2009
Cnr Kordel Place And Accent Drive
East Tamaki New Zealand
Registered address used since 25 Sep 2009

Health Foods International Limited, a registered company, was incorporated on 19 Dec 2006. 9429033682273 is the NZ business number it was issued. This company has been supervised by 12 directors: Roger Scott - an active director whose contract began on 22 Feb 2019,
Jun Yan - an active director whose contract began on 05 Feb 2024,
Kenneth Hong Kit Wong - an inactive director whose contract began on 16 Dec 2016 and was terminated on 06 Feb 2024,
Bo Shen - an inactive director whose contract began on 02 May 2017 and was terminated on 05 Feb 2024,
Phillip Gary Wiltshire - an inactive director whose contract began on 10 Sep 2009 and was terminated on 22 Feb 2019.
Health Foods International Limited had been using Cnr Kordell Pl and Accent Dr, 4 Kordell Place, East Tamaki as their registered address until 25 Sep 2009.
Previous names used by the company, as we managed to find at BizDb, included: from 19 Dec 2006 to 02 Feb 2007 they were called Next Health Ip Limited.

Addresses

Previous addresses

Address #1: Cnr Kordell Pl And Accent Dr, 4 Kordell Place, East Tamaki

Registered & physical address used from 01 Apr 2008 to 25 Sep 2009

Address #2: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland

Registered & physical address used from 19 Dec 2006 to 01 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Vitaco Health Limited
Shareholder NZBN: 9429033794334
East Tamaki

Ultimate Holding Company

15 Dec 2016
Effective Date
Shanghai Pharmaceuticals Holding Co., Ltd
Name
Company
Type
CN
Country of origin
Directors

Roger Scott - Director

Appointment date: 22 Feb 2019

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 22 Feb 2019


Jun Yan - Director

Appointment date: 05 Feb 2024

Address: Shanghai, China

Address used since 05 Feb 2024


Kenneth Hong Kit Wong - Director (Inactive)

Appointment date: 16 Dec 2016

Termination date: 06 Feb 2024

Address: 15 Braemar Hill Road, North Point, Hong Kong, Hong Kong SAR China

Address used since 16 Dec 2016


Bo Shen - Director (Inactive)

Appointment date: 02 May 2017

Termination date: 05 Feb 2024

Address: Shanghai, China

Address used since 02 May 2017


Phillip Gary Wiltshire - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2010


Ryan Barrington D'almeida - Director (Inactive)

Appointment date: 07 Nov 2014

Termination date: 16 Dec 2016

ASIC Name: Vitaco Health Australia Pty Limited

Address: Balgowlah Heights, Sydney, 2093 Australia

Address used since 09 May 2016

Address: North Ryde, New South Wales, 2113 Australia

Address: North Ryde, New South Wales, 2113 Australia


Roger Ian Scott - Director (Inactive)

Appointment date: 07 Nov 2014

Termination date: 16 Dec 2016

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 07 Nov 2014


Geoffrey Sean Norgate - Director (Inactive)

Appointment date: 03 Dec 2009

Termination date: 07 Nov 2014

Address: Mission Bay, Auckland,

Address used since 03 Dec 2009


Roger Ian Scott - Director (Inactive)

Appointment date: 25 Sep 2009

Termination date: 09 Dec 2009

Address: West Harbour, Waitakere City,

Address used since 25 Sep 2009


Sarah Jane Kennedy - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 29 Sep 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2007


Mark Joseph Mathews - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 30 Mar 2009

Address: Mt Albert, Auckland,

Address used since 01 Feb 2007


John William White - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 01 Feb 2007

Address: Longueville, Sydney 2066, Nsw, Australia,

Address used since 19 Dec 2006

Nearby companies

Vitaco Health (nz) Limited
Cnr Kordel Place And Accent Drive

Vitaco Health Group Limited
Cnr Kordel Place And Accent Drive

Vitaco Health Limited
Cnr Kordel Place And Accent Dr

Healtheries Of New Zealand Limited
Cnr Kordel Place And Accent Drive

All Mountain Limited
2 Reg Savory Place

Rhyder Holdings Limited
2 Reg Savory Place