Organix Wholefoods Limited, a registered company, was launched on 12 Dec 1996. 9429038179556 is the New Zealand Business Number it was issued. "Health food wholesaling" (business classification F360925) is how the company was classified. This company has been run by 4 directors: Roger William Mace - an active director whose contract started on 19 Jun 1998,
Helen Robinson - an inactive director whose contract started on 01 May 2010 and was terminated on 10 Jun 2010,
Richard John Mace - an inactive director whose contract started on 19 Jun 1998 and was terminated on 01 May 2010,
Paul Rodway Surman - an inactive director whose contract started on 12 Dec 1996 and was terminated on 19 Jun 1998.
Last updated on 04 May 2025, BizDb's data contains detailed information about 1 address: 9 Duders Avenue, Devonport, Auckland, 0624 (type: registered, service).
Organix Wholefoods Limited had been using 8 Shanaway Rise, Hillcrest, Auckland as their registered address up to 03 Jun 2020.
Previous names used by the company, as we established at BizDb, included: from 12 Dec 1996 to 20 May 2010 they were called Lifestyle Communications Limited.
A single entity owns all company shares (exactly 5000 shares) - Mace, Roger William - located at 0624, Devonport, Auckland.
Principal place of activity
10 Bridge View Road, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 8 Shanaway Rise, Hillcrest, Auckland, 0627 New Zealand
Registered & physical address used from 13 Jun 2013 to 03 Jun 2020
Address #2: 8 Shanaway Rise, Hillcrest, North Shore City 0627 New Zealand
Registered address used from 13 May 2010 to 13 Jun 2013
Address #3: 8 Shanaway Rise, Hillcrest, North Shore City New Zealand
Physical address used from 22 May 2009 to 13 Jun 2013
Address #4: 8 Shanawayrise, Hillcrest, North Shore City
Registered address used from 22 May 2009 to 13 May 2010
Address #5: Simpson Grierson, 92-96 Albert Street, Auckland
Registered & physical address used from 28 May 2004 to 22 May 2009
Address #6: Powell Webber And Associates, Level 1windsor Court, 128-136 Parnell Road, Auckland
Registered & physical address used from 27 Jun 2003 to 28 May 2004
Address #7: Walters, Williams & Co, Level 1 Windsor Court, 128-136 Parnell Road, Auckland
Physical address used from 07 Jun 2002 to 27 Jun 2003
Address #8: Unit 5, Corner West Road And, Great North Road, Kelston, Auckland
Registered address used from 06 Jun 2000 to 27 Jun 2003
Address #9: Lawwest, Barristers & Solicitors, 46 Egmont Street, New Plymouth
Registered address used from 11 Apr 2000 to 06 Jun 2000
Address #10: Lawwest, Barristers & Solicitors, 46 Egmont Street, New Plymouth
Physical address used from 03 Jul 1998 to 03 Jul 1998
Address #11: Lawwest, Barristers & Solicitors, 46 Egmont Street, New Plymouth
Registered address used from 03 Jul 1998 to 11 Apr 2000
Address #12: Unit 5, Corner West Coast Road And, Great North Road, Kelston, Auckland
Physical address used from 03 Jul 1998 to 07 Jun 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 14 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Mace, Roger William |
Devonport Auckland 0624 New Zealand |
12 Dec 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robinson, Helen |
Hillcrest North Shore 0627 New Zealand |
27 May 2010 - 25 May 2020 |
| Individual | Mace, Richard John |
Pacific Wharf London Se16 5qf |
12 Dec 1996 - 06 May 2010 |
Roger William Mace - Director
Appointment date: 19 Jun 1998
Address: Devonport, Auckland, 0624 New Zealand
Address used since 24 May 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Jul 2020
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 16 May 2009
Helen Robinson - Director (Inactive)
Appointment date: 01 May 2010
Termination date: 10 Jun 2010
Address: Hillcrest, North Shore 0627,
Address used since 01 May 2010
Richard John Mace - Director (Inactive)
Appointment date: 19 Jun 1998
Termination date: 01 May 2010
Address: London, 4720 New Zealand
Address used since 19 Jun 1998
Paul Rodway Surman - Director (Inactive)
Appointment date: 12 Dec 1996
Termination date: 19 Jun 1998
Address: Glen Eden, Auckland,
Address used since 12 Dec 1996
The Calder & Burn Rental Property Company Limited
13 Shanaway Rise
The Asset Trust
7 Shanaway Rise
Crystal Software Limited
21 Shanaway Rise
J And J Chen Trustee Limited
21 Shanaway Rise
Six Robins Limited
83 Moore Street
Submission Martial Arts Limited
24 Shanaway Rise
Agpay Limited
19 Kawana Street
Enzian & Company Limited
1a, 129 Onewa Road
Goodstore Nz Limited
2/4 Kauri Glen Rd
Mellifera Nz Limited
15 Raymond Terrace
Pacific International Nutrition (new Zealand) Limited
55a James Evans Drive
Sleep Support System Limited
18 A Kauri Glen Road,