Shortcuts

Nu Skin Enterprises New Zealand Inc

Type: Overseas Non-asic Company (Non_asic)
9429038932380
NZBN
561254
Company Number
Registered
Company Status
Current address
Unit 16, 180 Montgomerie Road
Airport Oaks
Auckland 2022
New Zealand
Registered address used since 21 May 2010

Nu Skin Enterprises New Zealand Inc, a registered company, was launched on 21 Sep 1992. 9429038932380 is the NZ business number it was issued. The company has been supervised by 20 directors: Ritch Wood - an active director whose contract began on 20 May 2003,
Ryan N. - an active director whose contract began on 01 Oct 2015,
James T. - an active director whose contract began on 31 Mar 2023,
John Edwin Hobby - an active director whose contract began on 05 Feb 2024,
Lani Abbott person authorised for service.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 16, 180 Montgomerie Road, Airport Oaks, Auckland, 2022 (type: registered.
Nu Skin Enterprises New Zealand Inc had been using 99-107 Khyber Pass Road, Grafton, Auckland 1023, New Zealand as their registered address until 08 Sep 2008.
Former names used by this company, as we established at BizDb, included: from 21 Sep 1992 to 23 Jan 2002 they were called Nu Skin New Zealand Inc.

Addresses

Previous addresses

Address: 99-107 Khyber Pass Road, Grafton, Auckland 1023, New Zealand New Zealand

Registered address used from 08 Sep 2008 to 08 Sep 2008

Address: 99-107 Khyber Pass Road, Grafton, Auckland

Registered address used from 29 Sep 2005 to 08 Sep 2008

Address: 1 Ra Ora Drive, East Tamaki, Auckland

Registered address used from 25 May 1999 to 29 Sep 2005

Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 02 Apr 2024

Country of origin: US

Directors

Ritch Wood - Director

Appointment date: 20 May 2003

Address: Alpine Utah, 84004 United States

Address used since 03 Apr 2015


Ryan N. - Director

Appointment date: 01 Oct 2015

Address: Provo Utah, 84604 United States

Address used since 01 Oct 2015


James T. - Director

Appointment date: 31 Mar 2023


John Edwin Hobby - Director

Appointment date: 05 Feb 2024

Address: Killara, New South Wales, 2071 Australia

Address used since 05 Feb 2024


Lani Abbott - Person Authorised For Service

Address: Airport Oaks, Auckland 2022, New Zealand

Address used since 21 May 2010


Lani Abbott - Person Authorised for Service

Address: Airport Oaks, Auckland 2022, New Zealand

Address used since 21 May 2010


Connie T. - Director (Inactive)

Appointment date: 06 Dec 2022

Termination date: 05 Feb 2024


Mark L. - Director (Inactive)

Appointment date: 27 Mar 2017

Termination date: 31 Mar 2023

Address: American Fork, Utah, 84003 United States

Address used since 27 Mar 2017


Ritch W. - Director (Inactive)

Appointment date: 20 May 2003

Termination date: 01 Sep 2021

Address: Alpine Utah, 84004 United States

Address used since 03 Apr 2015


Michael H. - Director (Inactive)

Appointment date: 20 Mar 2003

Termination date: 07 Mar 2017

Address: Sandy, Utah, 84092 United States

Address used since 03 Apr 2012


Scott S. - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 01 Oct 2015

Address: 150 South Lindon, Utah, 84042 United States

Address used since 03 Apr 2012


Nigel Sinclair - Director (Inactive)

Appointment date: 12 May 2003

Termination date: 07 Dec 2007

Address: Bayview, Nsw 2104, Australia,

Address used since 12 May 2003


Brett Nelson - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 07 Dec 2007

Address: 250th South Springville, Utah 85663-2767, Usa,

Address used since 01 Jan 2005


Blake Marshall Roney - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 03 Jan 2005

Address: Provo, Utah 84604, U S A,

Address used since 21 Sep 1992


Keith Ray Halls - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 20 May 2003

Address: Provo Canyon, Utah 84604, U S A,

Address used since 21 Sep 1992


Steven Jay Lund - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 20 May 2003

Address: Provo, Utah 84604, U S A,

Address used since 21 Sep 1992


Sandie Tillotson - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 05 May 1999

Address: Sandy, Utah, Usa,

Address used since 21 Sep 1992


Brooke Brennan Roney - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 05 May 1998

Address: Provo, Utah 84601, Usa,

Address used since 21 Sep 1992


Kirk Vincent Roney - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 17 Jul 1997

Address: Provo, Utah, Usa,

Address used since 21 Sep 1992


Nedra Dee Singlemann - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 01 Sep 1996

Address: Mapleton, Utah 84664, Usa,

Address used since 21 Sep 1992

Nearby companies

John Crane Australia Pty Ltd
1/180 Montgomerie Road

Morley Enterprises Limited
71a Montgomerie Road

Selwood Trustees Limited
17a/203 Kirkbride Road

Sd Dental Limited
149b Kirkbride Road

Qsm Marketing Limited
6b Doncaster Street

Premier Heat Pumps Limited
173 Montgomerie Rd