Shortcuts

O2b Healthy Limited

Type: NZ Limited Company (Ltd)
9429036003365
NZBN
1298469
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
C113360
Industry classification code
Milk Powder Mfg
Industry classification description
C112070
Industry classification code
Seafood Processing (other Than On Vessels)
Industry classification description
G412940
Industry classification code
Health Food Retailing
Industry classification description
C184140
Industry classification code
Vitamin Product Mfg
Industry classification description
Current address
7 Elms Street
Stoke
Nelson 7011
New Zealand
Physical & service address used since 22 Sep 2011
126 Trafalgar Street
Nelson 7010
New Zealand
Registered address used since 02 May 2017
Level 1
12 John Wesley Lane
Nelson 7010
New Zealand
Registered & service address used since 13 Oct 2023

O2B Healthy Limited, a registered company, was registered on 13 May 2003. 9429036003365 is the NZBN it was issued. "Health supplement retailing" (business classification G427125) is how the company was categorised. This company has been run by 8 directors: Kevin Symns - an active director whose contract started on 05 Dec 2008,
David Lawrence Johnson - an inactive director whose contract started on 13 May 2003 and was terminated on 21 Apr 2017,
Aaron Fleming - an inactive director whose contract started on 10 Jan 2007 and was terminated on 01 Feb 2010,
Lewis James Horne - an inactive director whose contract started on 07 Sep 2005 and was terminated on 11 Dec 2008,
David Quentin Hogg - an inactive director whose contract started on 07 Sep 2005 and was terminated on 11 Nov 2008.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 1 address: 315A Hardy Street, Nelson, 7010 (types include: registered, service).
O2B Healthy Limited had been using 106 Collingwood Street, Nelson as their registered address up to 02 May 2017.
Old names for the company, as we found at BizDb, included: from 13 May 2003 to 05 Nov 2012 they were called Contract Manufacturing Of Supplements Limited.
A total of 21762 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10881 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10881 shares (50 per cent).

Addresses

Other active addresses

Address #4: 315a Hardy Street, Nelson, Nelson, 7010 New Zealand

Shareregister address used from 16 Nov 2023

Address #5: 315a Hardy Street, Nelson, 7010 New Zealand

Registered & service address used from 24 Nov 2023

Principal place of activity

7 Elms Street, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 106 Collingwood Street, Nelson, 7010 New Zealand

Registered address used from 16 Sep 2013 to 02 May 2017

Address #2: C/-lifestyle Accounting, 155 Milton Street, Nelson New Zealand

Physical address used from 29 Aug 2008 to 22 Sep 2011

Address #3: C/-lifestyle Accounting, 155 Milton Street, Nelson New Zealand

Registered address used from 29 Aug 2008 to 16 Sep 2013

Address #4: Lifestyle Accounting, 329 Trafalgar Square, Nelson

Physical & registered address used from 06 Oct 2006 to 29 Aug 2008

Address #5: Carran Miller Limited, Third Floor Clifford House, 38 Halifax Street, Nelson

Registered & physical address used from 06 Oct 2004 to 06 Oct 2006

Address #6: 181 Bridge Street, Nelson

Physical & registered address used from 13 May 2003 to 06 Oct 2004

Contact info
64 3 5441710
Phone
administration@o2bhealthy.nz
Email
https://www.o2bhealthy.co.nz/
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 21762

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10881
Individual Horne, Lewis James Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 10881
Individual Symns, Kevin Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, David Lawrence Dominion Road
Mapua, Nelson
Individual Buckett, Greg Riwaka

New Zealand
Individual Horne, Lewis James Ngaio
Wellington
Individual Hargraves, Angela Dommion Road
Mapua, Nelson
Individual Sweetman, Edward Derrick Churton Park
Wellington
Individual Fleming, Joanne Motueka
Nelson
Individual Fleming, Aaron John Motueka
Nelson
Individual King, Nigel 329 Trafalgar Square
Nelson
Directors

Kevin Symns - Director

Appointment date: 05 Dec 2008

Address: Stoke, Nelson, 7011 New Zealand

Address used since 21 Apr 2017

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Apr 2019


David Lawrence Johnson - Director (Inactive)

Appointment date: 13 May 2003

Termination date: 21 Apr 2017

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 16 Sep 2009


Aaron Fleming - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 01 Feb 2010

Address: Motueka, 7120 New Zealand

Address used since 16 Sep 2009


Lewis James Horne - Director (Inactive)

Appointment date: 07 Sep 2005

Termination date: 11 Dec 2008

Address: Strathmore, Wellington,

Address used since 07 Sep 2005


David Quentin Hogg - Director (Inactive)

Appointment date: 07 Sep 2005

Termination date: 11 Nov 2008

Address: Nelson,

Address used since 07 Sep 2005


Edward Derrick Sweetman - Director (Inactive)

Appointment date: 07 Sep 2005

Termination date: 31 Mar 2008

Address: Churton Park, Wellington,

Address used since 07 Sep 2005


Nigel Kenneth King - Director (Inactive)

Appointment date: 07 Sep 2005

Termination date: 17 Jan 2007

Address: Nelson,

Address used since 07 Sep 2005


Aaron John Fleming - Director (Inactive)

Appointment date: 13 May 2003

Termination date: 07 Sep 2005

Address: Motueka, Nelson,

Address used since 13 May 2003

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street

Similar companies

Biobalance Limited
7 Alma Street

Gray Holdings Nelson Limited
105 Trafalgar Street

Health 2000 Nelson Limited
105 Trafalgar Street

Healthpost Limited
105 Trafalgar Street

Nutrition Direct Limited
146 Dodson Valley Road

Posa & Cam Limited
126 Trafalgar Street