Shortcuts

Reliv New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039072603
NZBN
518403
Company Number
Registered
Company Status
Current address
Level 29
188 Quay Street
Auckland 1010
New Zealand
Physical address used since 08 Dec 2015
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Reliv New Zealand Limited was started on 08 Oct 1991 and issued a business number of 9429039072603. This registered LTD company has been managed by 5 directors: Susan Rose Stone - an active director whose contract started on 17 Jun 2002,
Robert M. - an active director whose contract started on 17 Jun 2002,
Frederick Stuart Cameron - an inactive director whose contract started on 07 May 1993 and was terminated on 18 Apr 2016,
Donald George Gregor - an inactive director whose contract started on 30 Mar 1992 and was terminated on 30 Sep 2008,
Lawrence Stanley Mulham - an inactive director whose contract started on 30 Mar 1992 and was terminated on 07 May 1993.
According to the BizDb information (updated on 11 Apr 2024), the company registered 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland, 1010 (physical address).
Until 18 Dec 2023, Reliv New Zealand Limited had been using Level 29, 188 Quay Street, Auckland as their registered address.
BizDb found other names used by the company: from 08 Oct 1991 to 24 Apr 1992 they were called Chaceley Investments Limited.
A total of 46268 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 46268 shares are held by 1 entity, namely:
Reliv World Coproration (an other) located at Chesterfield, Mo postcode 63005.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered & service address used from 08 Dec 2015 to 18 Dec 2023

Address #2: Simpson Grierson, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 10 Oct 2005 to 08 Dec 2015

Address #3: C/- Simpson Grierson, Level 13 Simpson Grierson Building, 92-96 Albert Street, Auckland

Physical & registered address used from 09 Mar 2004 to 10 Oct 2005

Address #4: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 18 Mar 2003 to 09 Mar 2004

Address #5: 15th Floor, 37-41 Shortland Street, Auckland

Registered address used from 28 Sep 1999 to 18 Mar 2003

Address #6: Ernst & Young, 14th Floor, 41 Shortland St

Physical address used from 28 Sep 1999 to 18 Mar 2003

Address #7: 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #8: C/- Russell Mc Veagh, Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 24 Apr 1992 to 28 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 46268

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 46268
Other (Other) Reliv World Coproration Chesterfield
Mo
63005
United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Reliv World Corp
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Susan Rose Stone - Director

Appointment date: 17 Jun 2002

ASIC Name: Reliv Australia Pty. Ltd.

Address: Seven Hills, Nsw, 2147 Australia

Address: Greystanes, N.s.w. 2145, Australia

Address used since 17 Jun 2002

Address: Seven Hills, Nsw, 2147 Australia


Robert M. - Director

Appointment date: 17 Jun 2002

Address: Weldon Springs, Missouri 63304, U.s.a, United States

Address used since 13 Mar 2009


Frederick Stuart Cameron - Director (Inactive)

Appointment date: 07 May 1993

Termination date: 18 Apr 2016

ASIC Name: Reliv Australia Pty. Ltd.

Address: Seven Hills, Nsw, 2147 Australia

Address: Harrington Park, N.s.w., Australia, 2567 Australia

Address used since 01 May 2014

Address: Seven Hills, Nsw, 2147 Australia


Donald George Gregor - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 30 Sep 2008

Address: Noosa Springs Drive, Noosa Heads 4567, Australia,

Address used since 09 Mar 2005


Lawrence Stanley Mulham - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 07 May 1993

Address: Galston, New South Wales 2159, Australia,

Address used since 30 Mar 1992