Shortcuts

Newage Nz Aus Limited

Type: NZ Limited Company (Ltd)
9429037500122
NZBN
975977
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 28 Apr 2021


Newage Nz Aus Limited was started on 23 Aug 1999 and issued an NZBN of 9429037500122. This registered LTD company has been supervised by 13 directors: Tyler J. - an active director whose contract started on 07 Mar 2022,
Dave S. - an active director whose contract started on 07 Mar 2022,
Kim Maree Fowler - an active director whose contract started on 16 Dec 2022,
Fredrick B. - an inactive director whose contract started on 07 Mar 2022 and was terminated on 22 Dec 2022,
Paula Elizabeth Morris - an inactive director whose contract started on 12 Jul 2022 and was terminated on 22 Dec 2022.
According to our information (updated on 20 Mar 2024), the company uses 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, physical).
Up until 28 Apr 2021, Newage Nz Aus Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address.
BizDb identified other names for the company: from 02 Apr 2012 to 23 Jun 2021 they were called Morinda New Zealand Limited, from 30 Mar 2012 to 02 Apr 2012 they were called Morinda Limited and from 12 Feb 2003 to 30 Mar 2012 they were called Tahitian Noni International N Z Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Partnerco International Llc (an other) located at Provo, Utah postcode 84604.

Addresses

Principal place of activity

Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand


Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 24 Mar 2017 to 28 Apr 2021

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 12 Apr 2016 to 24 Mar 2017

Address: 125 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 09 Mar 2016 to 12 Apr 2016

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 May 2010 to 09 Mar 2016

Address: C/-grant Thornton Auckland Ltd, 152 Fanshawe Street, Auckland 1010

Physical & registered address used from 30 Mar 2010 to 13 May 2010

Address: C-grant Thornton Auckland Ltd, 152 Fanshawe Street, Auckland 1010

Registered & physical address used from 30 Mar 2010 to 13 May 2010

Address: 47 Aintree Avenue, Mangere, Auckland 1701

Registered & physical address used from 27 Aug 2009 to 30 Mar 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 17 Dec 2007 to 27 Aug 2009

Address: 97-101 Hobson Street, Auckland, New Zealand

Physical & registered address used from 19 Jul 2002 to 17 Dec 2007

Address: C/o Grant Thornton, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland

Physical address used from 22 Jan 2001 to 22 Jan 2001

Address: C/o Grant Thornton, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland

Registered address used from 22 Jan 2001 to 19 Jul 2002

Address: C/- Grant Thorndon, Level 3, 135 Broadway, Newmarket, Auckland

Physical address used from 22 Jan 2001 to 19 Jul 2002

Address: C/o Grant Thornton, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland

Registered address used from 12 Apr 2000 to 22 Jan 2001

Contact info
64 800 443064
19 Mar 2019 Phone
ausupport@newage.com
23 Jun 2021 nzbn-reserved-invoice-email-address-purpose
www.morinda.com/en_nz
Website
www.newage.com
23 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Partnerco International Llc Provo
Utah
84604
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Newage Worldwide, Inc. Provo
Utah 84604, Usa

United States

Ultimate Holding Company

15 Feb 2022
Effective Date
Newage, Inc.
Name
Incorporation
Type
5899441
Ultimate Holding Company Number
US
Country of origin
Directors

Tyler J. - Director

Appointment date: 07 Mar 2022


Dave S. - Director

Appointment date: 07 Mar 2022


Kim Maree Fowler - Director

Appointment date: 16 Dec 2022

ASIC Name: Morinda International (australia) Pty. Ltd.

Address: Federal, Nsw, 2480 Australia

Address used since 16 Dec 2022


Fredrick B. - Director (Inactive)

Appointment date: 07 Mar 2022

Termination date: 22 Dec 2022


Paula Elizabeth Morris - Director (Inactive)

Appointment date: 12 Jul 2022

Termination date: 22 Dec 2022

ASIC Name: Morinda International (australia) Pty. Ltd.

Address: 3926 Pacific Highway, Loganholme Qld, 4129 Australia

Address: Bli Bli Qld, 4560 Australia

Address used since 12 Jul 2022


Sarah Jane O'shea - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 12 Jul 2022

ASIC Name: Morinda International (australia) Pty. Ltd.

Address: Redland Bay Queensland, 4165 Australia

Address used since 12 Mar 2021

Address: Redland Bay Queensland, 4165 Australia

Address: Redland Bay Queensland, 4165 Australia

Address used since 01 May 2015

Address: Redland Bay Queensland, 4165 Australia


Brent W. - Director (Inactive)

Appointment date: 21 Dec 2018

Termination date: 10 Jan 2022

Address: Denver, 80211 United States

Address used since 21 Dec 2018


Kerry A. - Director (Inactive)

Appointment date: 23 Aug 1999

Termination date: 21 Dec 2018

Address: Provo, Utah, 84604 United States

Address used since 04 Apr 2016


John W. - Director (Inactive)

Appointment date: 23 Aug 1999

Termination date: 01 Jan 2016

Address: Provo Utah 84604, United States

Address used since 11 Dec 2007


Stephen S. - Director (Inactive)

Appointment date: 23 Aug 1999

Termination date: 05 May 2015

Address: Provo Utah 84604, United States

Address used since 11 Dec 2007


Kelvin O. - Director (Inactive)

Appointment date: 23 Aug 1999

Termination date: 05 May 2015

Address: Provo Utah 84604, United States

Address used since 25 Jan 2008


Kim A. - Director (Inactive)

Appointment date: 23 Aug 1999

Termination date: 05 May 2015

Address: Provo Utah 84604, United States

Address used since 11 Dec 2007


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 23 Aug 1999

Termination date: 23 Aug 1999

Address: Raumati Beach,

Address used since 23 Aug 1999

Nearby companies

Zesty Design Limited
Level 1, G1, 75 Corinthian Drive

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Jazz Software Limited
Level 1, 17c Corinthian Drive

Wvft Trustees Limited
Level 1, 17c Corinthian Drive

Wvbt Trustees Limited
Level 1,17c Corinthian Drive

Ploc Properties Limited
Level 1, 17c Corinthian Drive,