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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Vitaco Health Limited Shareholder NZBN: 9429033794334 |
East Tamaki |
19 Dec 2006 - |
Ultimate Holding Company
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
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