Shortcuts

Positive Elements Limited

Type: NZ Limited Company (Ltd)
9429035055570
NZBN
1581370
Company Number
Registered
Company Status
C184140
Industry classification code
Vitamin Product Mfg
Industry classification description
Current address
17a Cliff View Drive
Green Bay
Auckland 0604
New Zealand
Registered & physical & service address used since 21 Oct 2021

Positive Elements Limited was launched on 01 Dec 2004 and issued a number of 9429035055570. The registered LTD company has been run by 3 directors: Theresa Ann Grantham - an active director whose contract began on 01 Dec 2004,
Katherine Burns - an inactive director whose contract began on 29 Nov 2007 and was terminated on 04 Mar 2008,
Beverley Joy Donaldson - an inactive director whose contract began on 01 Dec 2004 and was terminated on 31 Mar 2006.
According to BizDb's database (last updated on 07 May 2025), this company filed 1 address: 17A Cliff View Drive, Green Bay, Auckland, 0604 (type: registered, physical).
Up to 21 Oct 2021, Positive Elements Limited had been using Suite 6, 130 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Grantham, Theresa Ann (an individual) located at Green Bay, Auckland postcode 0604. Positive Elements Limited has been classified as "Vitamin product mfg" (business classification C184140).

Addresses

Previous addresses

Address: Suite 6, 130 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 20 Nov 2012 to 21 Oct 2021

Address: Suite 6, 130 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical address used from 28 Jul 2010 to 21 Oct 2021

Address: Suite 6, 130 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 28 Jul 2010 to 20 Nov 2012

Address: Business Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand

Registered & physical address used from 18 Mar 2008 to 28 Jul 2010

Address: 28 Mako Street, Waiheke Island, Auckland

Physical address used from 01 Jun 2007 to 18 Mar 2008

Address: 58 Jellicoe Parade, Surfdale, Waiheke Island

Physical address used from 01 Dec 2004 to 01 Jun 2007

Address: 58 Jellicoe Parade, Surfdale, Waiheke Island

Registered address used from 01 Dec 2004 to 18 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 01 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Grantham, Theresa Ann Green Bay
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donaldson, Beverley Joy Surfdale
Waiheke Island
Directors

Theresa Ann Grantham - Director

Appointment date: 01 Dec 2004

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 12 Nov 2012


Katherine Burns - Director (Inactive)

Appointment date: 29 Nov 2007

Termination date: 04 Mar 2008

Address: Palm Beach, Waiheke Island,

Address used since 29 Nov 2007


Beverley Joy Donaldson - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 31 Mar 2006

Address: Surfdale, Waiheke Island,

Address used since 01 Dec 2004

Nearby companies

Streetworx Limited
Suite 6, 130 Broadway

Emission Impossible Limited
Suite 6, 130 Broadway

Act Now Consulting Limited
6/130 Broadway

Herbit Properties Limited
Suite 6, 130 Broadway

Advaegis Event Management Limited
Suite 6, 130 Broadway

Penticton Limited
Level 6

Similar companies

Berkshire Holdings Auck Limited
Level 6

Bio Blends Nz Limited
7/44 Anzac Ave

Creative Wellness Nz Limited
Floor 1, 103 Carlton Gore Road

Gibson Health Limited
27 Cross Street

Integria Healthcare (new Zealand) Limited
C/- Russell Mcveagh, Level 30

Omni Healthcare Supply Limited
Floor 1, 103 Carlton Gore Road