Shortcuts

Usana Health Sciences (nz) Corporation

Type: Nz Unlimited Company (Ultd)
9429038133954
NZBN
848079
Company Number
Registered
Company Status
Current address
Level 3, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 29 Nov 2016

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.

Addresses

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

Contact info
64 9 5225451
25 Sep 2018 Phone
Financial Data

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
Shares Allocation Number of Shares: 200000
Other (Other) Usana Health Sciences New Zealand,inc Salt Lake City, Utah 84120
6336
United States

Ultimate Holding Company

Usana Health Sciences Inc.
Name
Ultimate Holding Company
Type
US
Country of origin
3838 West Parkway Blvd
Salt Lake City, Utah 84120 6336
United States
Address
Directors

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

Nearby companies

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