Shortcuts

New Zealand Health Association Limited

Type: NZ Limited Company (Ltd)
9429035446705
NZBN
1503254
Company Number
Registered
Company Status
C116220
Industry classification code
Cereal Foods Mfg
Industry classification description
Current address
124 Pah Road
Royal Oak
Auckland 1023
New Zealand
Physical & registered & service address used since 23 Feb 2009

New Zealand Health Association Limited, a registered company, was registered on 07 Apr 2004. 9429035446705 is the NZ business number it was issued. "Cereal foods mfg" (business classification C116220) is how the company is classified. This company has been supervised by 19 directors: Kevin Allan Jackson - an active director whose contract started on 25 Jun 2004,
John Simon Edilson - an active director whose contract started on 16 Sep 2010,
Glenn Calvyn Townend - an active director whose contract started on 07 Aug 2015,
Jean-Pierre Theron - an active director whose contract started on 29 Oct 2015,
Dianne Sika-Paotonu - an active director whose contract started on 13 Nov 2018.
Last updated on 10 Mar 2024, our data contains detailed information about 1 address: 124 Pah Road, Royal Oak, Auckland, 1023 (type: physical, registered).
New Zealand Health Association Limited had been using 124 Pah Road, Royal Oak, Auckland, New Zealand as their registered address until 23 Feb 2009.
A single entity owns all company shares (exactly 33673533 shares) - The New Zealand Conference Association - located at 1023, Royal Oak, Auckland.

Addresses

Previous addresses

Address: 124 Pah Road, Royal Oak, Auckland, New Zealand

Registered & physical address used from 15 Jul 2004 to 23 Feb 2009

Address: C/- Shieff Angland Lawyers, Level 3, 45 Queen Street, Auckland

Physical & registered address used from 07 Apr 2004 to 15 Jul 2004

Contact info
64 9 6250700
04 Feb 2019 Phone
https://altdairyco.com/
13 Dec 2023 Website
www.sanitarium.co.nz
13 Dec 2023 Website
www.sanitarium.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 33673533

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 33673533
Other (Other) The New Zealand Conference Association Royal Oak
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kearns, John Albert George Murrays Bay
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
The New Zealand Conference Association
Name
Charitable_trust
Type
343031
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kevin Allan Jackson - Director

Appointment date: 25 Jun 2004

ASIC Name: Australian Health & Nutrition Association Limited

Address: Cooranbong, Nsw, 2265 Australia

Address used since 21 Jan 2022

Address: Berkeley Vale, 2261 Australia

Address: Terrigal, Nsw, 2260 Australia

Address used since 25 Jun 2004

Address: Berkeley Vale, 2261 Australia


John Simon Edilson - Director

Appointment date: 16 Sep 2010

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 Sep 2010


Glenn Calvyn Townend - Director

Appointment date: 07 Aug 2015

ASIC Name: Australian Health & Nutrition Association Limited

Address: Lisarow, Nsw, 2250 Australia

Address used since 04 Feb 2019

Address: Berkeley Vale, Nsw, 2252 Australia

Address: Wahroonga, Sydney, Australia

Address used since 07 Aug 2015


Jean-pierre Theron - Director

Appointment date: 29 Oct 2015

Address: Karaka, Papakura, 2113 New Zealand

Address used since 19 Oct 2018

Address: Clevedon, Clevedon, 2585 New Zealand

Address used since 29 Oct 2015


Dianne Sika-paotonu - Director

Appointment date: 13 Nov 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 13 Nov 2018


Kheir Boutros - Director

Appointment date: 09 Aug 2021

Address: Manurewa, Auckland, 2105 New Zealand

Address used since 09 Aug 2021


Jannie Francois Keet - Director

Appointment date: 09 Aug 2021

Address: Cooranbong, New South Wales, 2265 Australia

Address used since 09 Aug 2021


Rodney Graeme Brady - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 22 Jul 2021

ASIC Name: Australian Health & Nutrition Association Limited

Address: Gosford West, Nsw, Australia, 2250 Australia

Address used since 20 Feb 2012

Address: Berkeley Vale, Berkeley Vale, 2261 Australia

Address: Berkeley Vale, Berkeley Vale, 2261 Australia


Graeme Lindan Drinkall - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 18 Dec 2020

Address: East Tamaki, Manukau, 2013 New Zealand

Address used since 01 Sep 2010


Maurice Anthony Curtis - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 13 Dec 2018

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 31 May 2013


Barry David Oliver - Director (Inactive)

Appointment date: 11 Jan 2008

Termination date: 14 Jul 2015

Address: Cooranbong, Nsw, 2265 Australia

Address used since 20 Feb 2012


Ronald Douglas William Davidson - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 09 Aug 2012

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 20 Feb 2012


Schalk Pierre Van Heerden - Director (Inactive)

Appointment date: 19 Apr 2007

Termination date: 01 Sep 2010

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 19 Jan 2010


Nicolaas Marthinus Johannes Grobler - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 01 Sep 2010

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 19 Jan 2010


Laurence James Evans - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 14 Dec 2007

Address: Berowra, Nsw, Australia,

Address used since 25 Jun 2004


Kevin Greig Cooper Smith - Director (Inactive)

Appointment date: 16 Sep 2005

Termination date: 19 Apr 2007

Address: Mission Bay 1005, Auckland, New Zealand,

Address used since 16 Sep 2005


David John Davies - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 16 Feb 2006

Address: Whitford, Auckland, New Zealand,

Address used since 25 Jun 2004


Jeffrey Mark Courtney - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 16 Sep 2005

Address: Mt Eden, Auckland, New Zealand,

Address used since 25 Jun 2004


John Albert George Kearns - Director (Inactive)

Appointment date: 07 Apr 2004

Termination date: 24 Jun 2004

Address: Murrays Bay, Auckland,

Address used since 07 Apr 2004

Similar companies

Food Creations Limited
58 Matarangi Rd

Green Meadows Group Limited
6 Boston Road

Kj & S Investment Limited
29 St George Street

Pucka Products Limited
91 Portland Road

Smartfoods Limited
31 Carbine Road

Te Atatu Toasted Limited
83b Matipo Road