Shortcuts

Healthyways Products Corporation Limited

Type: NZ Limited Company (Ltd)
9429038053290
NZBN
864222
Company Number
Registered
Company Status
68855764
GST Number
No Abn Number
Australian Business Number
Current address
36 Sanctuary Point
Sunnyhills
Auckland 2010
New Zealand
Physical & service & registered address used since 12 Mar 2014
36 Sanctuary Point
Sunnyhills
Auckland 2010
New Zealand
Postal & office & delivery address used since 20 Apr 2020

Healthyways Products Corporation Limited, a registered company, was registered on 02 Jul 1997. 9429038053290 is the number it was issued. This company has been run by 4 directors: Sung Yub Paik - an active director whose contract began on 22 Jul 1997,
Un Ju Paik - an active director whose contract began on 02 Dec 1997,
Jae Ik Seo - an inactive director whose contract began on 22 Jul 1997 and was terminated on 02 Dec 1997,
James Lawrence Paulden - an inactive director whose contract began on 02 Jul 1997 and was terminated on 22 Jul 1997.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 36 Sanctuary Point, Sunnyhills, Auckland, 2010 (type: postal, office).
Healthyways Products Corporation Limited had been using 515A Mt Wellington Highway,, Auckland as their physical address up to 12 Mar 2014.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 499 shares (49.9%). Lastly we have the third share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Principal place of activity

36 Sanctuary Point, Sunnyhills, Auckland, 2010 New Zealand


Previous addresses

Address #1: 515a Mt Wellington Highway,, Auckland, 1060 New Zealand

Physical & registered address used from 04 Mar 2011 to 12 Mar 2014

Address #2: 2/75 Apollo Dr, Albany, Auckland New Zealand

Registered & physical address used from 17 Apr 2008 to 04 Mar 2011

Address #3: 1a / 17 Nelson St, City, Auckland

Physical & registered address used from 04 Apr 2003 to 17 Apr 2008

Address #4: C/- J I Seo, 18b Brockhall Lane, Christchurch

Registered address used from 11 Apr 2000 to 04 Apr 2003

Address #5: C/- J I Seo, 18b Brockhall Lane, Christchurch

Physical address used from 23 Nov 1998 to 23 Nov 1998

Address #6: C/- J I Seo, 18b Brockhall Lane, Christchurch

Registered address used from 23 Nov 1998 to 11 Apr 2000

Address #7: 415 Queen Street, Auckland

Physical address used from 23 Nov 1998 to 04 Apr 2003

Contact info
64 27 2950005
20 Apr 2020 Phone
pacomhealth@gmail.com
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
healthyways.co.nz
05 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Paik, Sung Yub Pakuranga
Auckland
Shares Allocation #2 Number of Shares: 499
Individual Paik, Un Ju Pakuranga
Auckland
Shares Allocation #3 Number of Shares: 1
Individual Paik, Albert Min Jun Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paik, Sung Yub Pakuranga
Auckland
Individual Trust, Paik Family East Tamaki
Auckland
2013
New Zealand
Individual Trust, Paik Family East Tamaki
Auckland
2013
New Zealand
Entity Trustee Service No. 43 Limited
Shareholder NZBN: 9429034283417
Company Number: 1773883
Entity Trustee Service No. 43 Limited
Shareholder NZBN: 9429034283417
Company Number: 1773883
Individual Paik, Un Ju Pakuranga
Auckland
Directors

Sung Yub Paik - Director

Appointment date: 22 Jul 1997

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Apr 2015


Un Ju Paik - Director

Appointment date: 02 Dec 1997

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 04 Apr 2015


Jae Ik Seo - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 02 Dec 1997

Address: Christchurch,

Address used since 22 Jul 1997


James Lawrence Paulden - Director (Inactive)

Appointment date: 02 Jul 1997

Termination date: 22 Jul 1997

Address: Christchurch 1,

Address used since 02 Jul 1997

Nearby companies

The Bannister Trustee Company Limited
40 Sanctuary Point

East Village Limited
28 Sanctuary Point

Southern Cross Negociants International Limited
32 Sanctuary Point

Teltherm Instruments Limited
6 Sanctuary Point

Homersham Limited
6 Sanctuary Point

Palo Trustees Limited
4 Sanctuary Point