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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Partnerco International Llc |
Provo Utah 84604 United States |
13 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Newage Worldwide, Inc. |
Provo Utah 84604, Usa United States |
23 Aug 1999 - 13 Mar 2024 |
Ultimate Holding Company
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
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,