Metagenics (Nz) Pty Limited was launched on 27 Feb 1996 and issued an NZ business identifier of 9429038363337. The registered LTD company has been managed by 5 directors: Peter Goldsworthy - an active director whose contract began on 02 Jan 2018,
Sue Hogan - an inactive director whose contract began on 27 Mar 2015 and was terminated on 02 Jan 2018,
Alan John Gee - an inactive director whose contract began on 01 Apr 2000 and was terminated on 27 Mar 2015,
Jerry Morey - an inactive director whose contract began on 11 May 2005 and was terminated on 31 Dec 2011,
Oliver Joseph Nyberg - an inactive director whose contract began on 27 Feb 1996 and was terminated on 05 Jul 2005.
According to BizDb's data (last updated on 13 Mar 2024), this company filed 1 address: Po Box 675, Virginia Bc, Queensland, 4014 (types include: postal, office).
Up to 09 Oct 2013, Metagenics (Nz) Pty Limited had been using 22B William Pickering Drive, Albany, Auckland 0632 as their physical address.
BizDb found other names for this company: from 03 Nov 2008 to 14 Dec 2017 they were named Health World (Nz) Limited, from 23 Jun 2004 to 03 Nov 2008 they were named Metagenics New Zealand Limited and from 27 Feb 1996 to 23 Jun 2004 they were named J M Marketing Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Metagenics (Aust) Pty Ltd (an other) located at Northgate, Qld 4013, Australia. Metagenics (Nz) Pty Limited is classified as "Health food wholesaling" (business classification F360925).
Principal place of activity
22b William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 22b William Pickering Drive, Albany, Auckland 0632 New Zealand
Physical & registered address used from 03 Jul 2008 to 09 Oct 2013
Address #2: 2/15 Parkway Drive, Mairangi Bay, Auckland
Physical address used from 15 Nov 2002 to 03 Jul 2008
Address #3: Unit B/12 Vega Place, Mairangi Bay, Auckland 101
Registered address used from 11 Apr 2000 to 03 Jul 2008
Address #4: Unit B/12 Vega Place, Mairangi Bay, Auckland 101
Registered address used from 12 Jan 2000 to 11 Apr 2000
Address #5: Unit B/12 Vega Place, Mairangi Bay, Auckland 101
Physical address used from 27 Feb 1996 to 15 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Metagenics (aust) Pty Ltd |
Northgate, Qld 4013 Australia Australia |
27 Feb 1996 - |
Ultimate Holding Company
Peter Goldsworthy - Director
Appointment date: 02 Jan 2018
ASIC Name: Metagenics (aust) Pty Ltd
Address: Queensland, 4013 Australia
Address: Queensland, 4067 Australia
Address used since 02 Jan 2018
Sue Hogan - Director (Inactive)
Appointment date: 27 Mar 2015
Termination date: 02 Jan 2018
ASIC Name: Health World Limited
Address: Roseville, New South Wales, 2069 Australia
Address used since 27 Mar 2015
Address: Northgate, Queensland, 4013 Australia
Address: Northgate, Queensland, 4013 Australia
Alan John Gee - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 27 Mar 2015
Address: New Farm, Qld, 4005 Australia
Address used since 19 Dec 2010
Jerry Morey - Director (Inactive)
Appointment date: 11 May 2005
Termination date: 31 Dec 2011
Address: San Clemente, Los Angeles 92673, Usa,
Address used since 11 May 2005
Oliver Joseph Nyberg - Director (Inactive)
Appointment date: 27 Feb 1996
Termination date: 05 Jul 2005
Address: Tobay, Auckland,
Address used since 27 Feb 1996
Auckland Biosciences Limited
22a William Pickering Drive
Jardoo Investments Limited
22a William Pickering Drive
Jardoo Property Holdings Limited
22a William Pickering Drive
Rvs Enterprises Limited
23e William Pickering Drive
Acm Property Holdings (nz) Limited
21 William Pickering Drive
Integrated Technology Solutions Limited
21 William Pickering Drive
Chinook International Limited
1 Parkhead Place
Eco Beverage Limited
118c Bush Road
L&r Limited
26a Schnapper Rock Road
Nutricom Australasia Limited
344a Rosedale Road
Vital Health Company Limited
1/44 William Pickering Drive
Wealth Technologies 2017 Limited
Ground Floor, 1 Parkhead Place