Usana Health Sciences (Nz) Corporation, a registered company, was launched on 18 Mar 1997. 9429038133954 is the New Zealand Business Number it was issued. This company has been managed by 11 directors: David Lindsay Mulham - an active director whose contract began on 01 Mar 2011,
Gary H. - an active director whose contract began on 09 May 2011,
Jim B. - an active director whose contract began on 03 May 2017,
David W. - an inactive director whose contract began on 31 Jul 2005 and was terminated on 12 May 2017,
Jeffrey Alden Yates - an inactive director whose contract began on 01 Nov 2008 and was terminated on 09 May 2011.
Updated on 03 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 142 Broadway, Newmarket, Auckland, 1023 (types include: physical, service).
Usana Health Sciences (Nz) Corporation had been using Level 2, 98 Carlton Gore Road, Newmarket, Auckland as their physical address up until 29 Nov 2016.
Other names used by this company, as we established at BizDb, included: from 18 Mar 1997 to 08 Jul 2002 they were called Usana New Zealand Limited.
A single entity owns all company shares (exactly 200000 shares) - Usana Health Sciences New Zealand,Inc - located at 1023, Salt Lake City, Utah 84120.
Previous addresses
Address: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 21 May 2014 to 29 Nov 2016
Address: C/- Pg Bowker Ca, Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 07 Oct 2003 to 21 May 2014
Address: Grant Thornton, Elders House, Level 5, 60 Khyber Pass Road, Auckland
Physical address used from 01 May 2001 to 01 May 2001
Address: Grant Thornton, Elders House, Level 5, 60 Khyber Pass Road, Auckland
Registered address used from 01 May 2001 to 07 Oct 2003
Address: Level 3, 135 Broadway, Newmarket, Auckland 1001
Physical address used from 01 May 2001 to 07 Oct 2003
Address: Grant Thornton, Elders House, Level 5, 60 Khyber Pass Road, Auckland
Registered address used from 11 Apr 2000 to 01 May 2001
Basic Financial info
Total number of Shares: 200000
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: 200000 | |||
Other (Other) | Usana Health Sciences New Zealand,inc |
Salt Lake City, Utah 84120 6336 United States |
18 Mar 1997 - |
Ultimate Holding Company
David Lindsay Mulham - Director
Appointment date: 01 Mar 2011
ASIC Name: Usana Australia Pty Ltd
Address: Bondi Beach Nsw, 2026 Australia
Address used since 30 Sep 2021
Address: Bondi Beach Nsw, 2026 Australia
Address used since 25 May 2018
Address: Castle Hill, Nsw, 2154 Australia
Address: Vaucluse Nsw, 2030 Australia
Address used since 01 Mar 2011
Gary H. - Director
Appointment date: 09 May 2011
Address: Kaysville, Utah, 84037 United States
Address used since 09 May 2011
Jim B. - Director
Appointment date: 03 May 2017
Address: South Jordan Utah, 84095 United States
Address used since 03 May 2017
David W. - Director (Inactive)
Appointment date: 31 Jul 2005
Termination date: 12 May 2017
Address: Salt Lake City, Utah 84101, United States
Address used since 31 Jul 2005
Jeffrey Alden Yates - Director (Inactive)
Appointment date: 01 Nov 2008
Termination date: 09 May 2011
Address: Sandy, Utah 84094, Usa,
Address used since 01 Nov 2008
Gillian Stapleton - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 15 Feb 2011
Address: Glenhaven, Nsw, 2156 Australia
Address used since 01 Nov 2010
Robert William Duncan - Director (Inactive)
Appointment date: 31 Jul 2005
Termination date: 01 Nov 2010
Address: Kenthurst Nsw 2156, Australia,
Address used since 31 Jul 2005
Gilbert Amos Fuller - Director (Inactive)
Appointment date: 21 Nov 1997
Termination date: 01 Nov 2008
Address: Sandy, Utah 84092, United States Of America,
Address used since 21 Nov 1997
Timothy John Rothwell - Director (Inactive)
Appointment date: 09 Oct 1998
Termination date: 31 Jul 2000
Address: Waverton, Nsw 2060, Australia,
Address used since 09 Oct 1998
David Neville Raphael - Director (Inactive)
Appointment date: 21 Nov 1997
Termination date: 11 Mar 1998
Address: Castle Hill, Nsw 2154, Australia,
Address used since 21 Nov 1997
Mark Douglas Petersen - Director (Inactive)
Appointment date: 18 Mar 1997
Termination date: 21 Nov 1997
Address: Sandy, Utah, Usa 84092,
Address used since 18 Mar 1997
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway