Shortcuts

Neolife International Limited

Type: NZ Limited Company (Ltd)
9429039283016
NZBN
447830
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Other (Other) Neolife International Llc Carson City
Nevada
89701
United States

Ultimate Holding Company

07 Oct 2019
Effective Date
Neolife International Llc
Name
Llc
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Asaleo Holdings New Zealand Limited
Level 2