Youngevity Nz Limited, a registered company, was launched on 08 Jul 2003. 9429035917915 is the NZ business number it was issued. The company has been managed by 7 directors: Stephan W. - an active director whose contract began on 27 Oct 2004,
John Allan Berry - an active director whose contract began on 25 Feb 2021,
Michelle W. - an active director whose contract began on 27 Oct 2023,
David B. - an inactive director whose contract began on 01 Oct 2014 and was terminated on 27 Oct 2023,
Robert Stanley Greer - an inactive director whose contract began on 21 Oct 2015 and was terminated on 18 Dec 2020.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Unit C, 5 Airborne Road, Albany, Auckland, 0632 (types include: physical, registered).
Youngevity Nz Limited had been using 6B Douglas Alexander Parade, Albany, Auckland 0632 as their registered address up until 12 May 2015.
Past names used by the company, as we established at BizDb, included: from 08 Jul 2003 to 26 May 2006 they were called New Zealand Longevity Limited.
One entity controls all company shares (exactly 100 shares) - Al Global Corporation - located at 0632, California 91902, United States Of, America.
Previous addresses
Address: 6b Douglas Alexander Parade, Albany, Auckland 0632 New Zealand
Registered & physical address used from 07 Oct 2009 to 12 May 2015
Address: 6b Douglas Alexander Parade, Albany, Auckland
Physical & registered address used from 01 Nov 2004 to 07 Oct 2009
Address: C/- Jones Young, Level 14, Asb Bank Centre, 135 Albert Street, Auckland
Physical & registered address used from 08 Jul 2003 to 01 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Al Global Corporation |
California 91902, United States Of America United States |
15 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Wellness Lifestyles Inc | 08 Jul 2003 - 27 Jun 2010 | |
Other | Wellness Lifestyles Inc | 08 Jul 2003 - 27 Jun 2010 |
Stephan W. - Director
Appointment date: 27 Oct 2004
Address: Coronado, California, 92118 United States
Address used since 07 Sep 2018
Address: California 91914, United States Of, America, United States
Address used since 27 Oct 2004
John Allan Berry - Director
Appointment date: 25 Feb 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Feb 2021
Michelle W. - Director
Appointment date: 27 Oct 2023
David B. - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 27 Oct 2023
Address: Fort Lauderdale, Florida, 33316 United States
Address used since 07 Sep 2018
Address: Ste. 1505 Miami, Florida, 33140 United States
Address used since 01 Oct 2014
Robert Stanley Greer - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 18 Dec 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 15 Feb 2016
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 01 Dec 2019
Joel W. - Director (Inactive)
Appointment date: 08 Jul 2003
Termination date: 01 Oct 2014
Address: California, 91914 United States
Address used since 23 Sep 2011
Christopher N. - Director (Inactive)
Appointment date: 03 Nov 2010
Termination date: 08 May 2012
Address: Poway , California, 92064 United States
Address used since 03 Nov 2010
Tusic Limited
1/5 Airborne Rd,
Saddlery Warehouse Limited
1/5 Airborne Rd, Albany
Meadowood Limited
1/5 Airborne Rd, Albany
Lifestyle Retail Group Limited
1/5 Airborne Rd, Albany
Ssc Nelson Limited
1/5 Airborne Rd, Albany
S W Holding 2014 Limited
1/5 Airborne Rd, Albany