Natural Products (Nz) Limited, a registered company, was incorporated on 09 Mar 2004. 9429035543091 is the NZBN it was issued. The company has been supervised by 8 directors: Mark Francis Sadd - an active director whose contract started on 30 Sep 2022,
Michael Quentin Mathieson Tod - an active director whose contract started on 29 Nov 2024,
Warwick Graham Webb - an inactive director whose contract started on 30 Sep 2022 and was terminated on 29 Nov 2024,
Mark James Stewart - an inactive director whose contract started on 30 Sep 2022 and was terminated on 29 Nov 2024,
Warren James Matthews - an inactive director whose contract started on 09 Mar 2004 and was terminated on 30 Sep 2022.
Updated on 04 Jun 2025, the BizDb data contains detailed information about 1 address: 12 Mary Muller Drive, Hillsborough, Christchurch, 8022 (type: office, delivery).
Natural Products (Nz) Limited had been using Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch as their physical address until 27 Aug 2013.
A single entity controls all company shares (exactly 10000 shares) - Xtend-Life Group Limited - located at 8022, Hillsborough, Christchurch.
Principal place of activity
12 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand
Previous addresses
Address #1: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 18 May 2012 to 27 Aug 2013
Address #2: Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 New Zealand
Physical & registered address used from 17 Jan 2012 to 18 May 2012
Address #3: Level Two, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 09 Mar 2004 to 17 Jan 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Xtend-life Group Limited Shareholder NZBN: 9429050825462 |
Hillsborough Christchurch 8022 New Zealand |
30 Sep 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Xlhl 2022 Limited Shareholder NZBN: 9429035544364 Company Number: 1482343 |
09 Mar 2004 - 30 Sep 2022 | |
| Entity | Xlhl 2022 Limited Shareholder NZBN: 9429035544364 Company Number: 1482343 |
09 Mar 2004 - 30 Sep 2022 |
Ultimate Holding Company
Mark Francis Sadd - Director
Appointment date: 30 Sep 2022
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 29 Nov 2024
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Sep 2022
Michael Quentin Mathieson Tod - Director
Appointment date: 29 Nov 2024
Address: Cromwell, 9383 New Zealand
Address used since 29 Nov 2024
Warwick Graham Webb - Director (Inactive)
Appointment date: 30 Sep 2022
Termination date: 29 Nov 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Sep 2022
Mark James Stewart - Director (Inactive)
Appointment date: 30 Sep 2022
Termination date: 29 Nov 2024
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 30 Sep 2022
Warren James Matthews - Director (Inactive)
Appointment date: 09 Mar 2004
Termination date: 30 Sep 2022
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 19 Oct 2009
Lois Christine Matthews - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 30 Sep 2022
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 10 May 2012
Kane Justin Matthews - Director (Inactive)
Appointment date: 09 Mar 2004
Termination date: 10 Sep 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Nov 2016
Lance Jared Matthews - Director (Inactive)
Appointment date: 09 Mar 2004
Termination date: 01 Apr 2009
Address: Christchurch, 9710 New Zealand
Address used since 07 Sep 2005
Eco-ocean & Sky Limited
12 Mary Muller Drive
Macpac Enterprises Limited
4 Mary Muller Drive
Mouton Noir Ip Limited
4 Mary Muller Drive
Macpac Limited
4 Mary Muller Drive
Apparel And Merchandising Solutions Limited
2 Mary Muller Drive
Longbeach Apparel New Zealand Limited
11 Mary Muller Drive