Neolife International Limited was launched on 22 Nov 1989 and issued an NZ business number of 9429039283016. The registered LTD company has been managed by 7 directors: Douglas G. - an active director whose contract started on 01 Jan 2014,
Nigel Arkell - an active director whose contract started on 22 Oct 2015,
William John Binns - an inactive director whose contract started on 01 Feb 2000 and was terminated on 01 Jul 2019,
George Nicholas Stephen Pal - an inactive director whose contract started on 01 Feb 2000 and was terminated on 01 Jan 2014,
Gary Ronald Walls - an inactive director whose contract started on 06 Sep 1992 and was terminated on 20 Oct 2000.
As stated in BizDb's database (last updated on 04 Apr 2024), the company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Until 19 Sep 2019, Neolife International Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb identified more names used by the company: from 28 Feb 1996 to 02 Feb 2017 they were called Golden Neo-Life Diamite International Limited, from 22 Nov 1989 to 28 Feb 1996 they were called Neo-Life Company Of New Zealand Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Neolife International Llc (an other) located at Carson City, Nevada postcode 89701.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Nov 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 15 Oct 2013 to 06 Nov 2014
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 25 Oct 2012 to 06 Nov 2014
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 25 Oct 2012 to 15 Oct 2013
Address: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 31 Oct 2011 to 25 Oct 2012
Address: C/-markhams Mri Auckland Ltd, Level 10, Q & V Building, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 07 Oct 2005 to 31 Oct 2011
Address: 6th Floor, 369 Queen Street, Auckland
Physical address used from 28 Oct 1996 to 07 Oct 2005
Address: Appleby & Burns, 5th Floor, Union House, 32 Quay St, Auckland
Registered address used from 16 Dec 1992 to 07 Oct 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Neolife International Llc |
Carson City Nevada 89701 United States |
22 Nov 1989 - |
Ultimate Holding Company
Douglas G. - Director
Appointment date: 01 Jan 2014
Address: San Jose, California, 95118 United States
Address used since 09 Sep 2015
Nigel Arkell - Director
Appointment date: 22 Oct 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Oct 2015
William John Binns - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 01 Jul 2019
ASIC Name: Neolife International Pty Ltd
Address: Brisbane, Queensland, 4000 Australia
Address: Brisbane, Queensland, 4000 Australia
Address: Barwon Heads, Victoria, 3227 Australia
Address used since 10 Feb 2017
George Nicholas Stephen Pal - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 01 Jan 2014
Address: Founex, Vaud, Switzerland
Address used since 21 Oct 2010
Gary Ronald Walls - Director (Inactive)
Appointment date: 06 Sep 1992
Termination date: 20 Oct 2000
Address: Raby Bay, Queensland 4163, Australia,
Address used since 06 Sep 1992
Ronald Frederick Young - Director (Inactive)
Appointment date: 01 Jan 1995
Termination date: 30 Nov 1998
Address: Slacks Creek, Queensland 4127, Australia,
Address used since 01 Jan 1995
Gerald Edward Krause - Director (Inactive)
Appointment date: 22 Nov 1989
Termination date: 01 Jan 1995
Address: Windaroo, Queensland, Australia,
Address used since 22 Nov 1989
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road