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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 33673533 | |||
Other (Other) | The New Zealand Conference Association |
Royal Oak Auckland 1023 New Zealand |
07 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kearns, John Albert George |
Murrays Bay Auckland |
07 Apr 2004 - 27 Jun 2010 |
Ultimate Holding Company
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
New Zealand Wholistic Health And Wellbeing Company Limited
124 Pah Road
The New Zealand Conference Association
124 Pah Road
Gala Local Tours Limited
1/16 Vagus Place
Startupsmith Limited
17 Vagus Place
Lx Homes Limited
6 Trafalgar Street
Hollywood Coffee Lounge Limited
100 Pah Road
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