Maharishi Ayurveda Products New Zealand Limited was launched on 08 Nov 1988 and issued a business number of 9429039452337. The registered LTD company has been run by 8 directors: Stuart Malcolm Vernon - an active director whose contract began on 27 Aug 2019,
Damian Krishan Lodge - an active director whose contract began on 03 Sep 2021,
Sankari W. - an inactive director whose contract began on 23 Apr 2018 and was terminated on 01 Aug 2022,
Martin Horatio Davy - an inactive director whose contract began on 18 Feb 2019 and was terminated on 01 Aug 2022,
Sue Surjupersad - an inactive director whose contract began on 18 Apr 2018 and was terminated on 13 Mar 2019.
As stated in the BizDb information (last updated on 20 Feb 2024), the company uses 3 addresses: 297 Wainui Road, Rd 2, Wainui, 0992 (physical address),
297 Wainui Road, Rd 2, Wainui, 0992 (service address),
297 Wainui Road, Rd 2, Wainui, 0992 (postal address),
297 Wainui Road, Rd 2, Wainui, 0992 (office address) among others.
Up until 16 Jun 2022, Maharishi Ayurveda Products New Zealand Limited had been using 5 Honeysuckle Lane, Mairangi Bay, Auckland as their physical address.
BizDb identified previous names used by the company: from 08 Nov 1988 to 17 Jun 2008 they were named Maharishi Corporation (N.z) Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Maharishi Foundation Incorporated (an entity) located at R D 2, Silverdale, Auckland. Maharishi Ayurveda Products New Zealand Limited was classified as "Health supplement retailing" (business classification G427125).
Principal place of activity
5 Honeysuckle Lane, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 5 Honeysuckle Lane, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 10 May 2013 to 16 Jun 2022
Address #2: 5 Honeysuckle Lane, Mairangi Bay, North Shore City, Auckland, 0630 New Zealand
Physical address used from 10 May 2012 to 10 May 2013
Address #3: 5 Honeysuckle Lane, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 09 May 2012 to 10 May 2012
Address #4: 295 Wainui Road, Rd2, Silverdale, 0992 New Zealand
Registered address used from 13 May 2011 to 12 May 2021
Address #5: 295 Wainui Road, Rd2, Silverdale, 0992 New Zealand
Registered address used from 12 May 2011 to 13 May 2011
Address #6: 5 Honeysuckle Lane, Mairangi Bay, North Shore City, Auckland, 0630 New Zealand
Physical address used from 12 May 2011 to 09 May 2012
Address #7: 5 Honeysuckle Lane, Mairangi Bay, North Shore City, Auckland 0630 New Zealand
Physical address used from 02 Jul 2009 to 12 May 2011
Address #8: 295 Wainui Road, Rd2, Silverdale 0992
Physical address used from 23 Jul 2007 to 02 Jul 2009
Address #9: 295 Wainui Road, Rd2, Silverdale 0992 New Zealand
Registered address used from 23 Jul 2007 to 12 May 2011
Address #10: 27 Rushden Terrace, Red Beach, Auckland 1461
Registered address used from 28 May 2001 to 23 Jul 2007
Address #11: 27 Rushden Terrace, Red Beach, Auckland 1461
Physical address used from 06 Jul 1998 to 06 Jul 1998
Address #12: 3 Adam Street, Greenlane, Auckland 5
Registered address used from 06 Jul 1998 to 28 May 2001
Address #13: 3 Adam Street, Greenlane, Auckland 5
Physical address used from 06 Jul 1998 to 06 Jul 1998
Address #14: 295 Wainui Road, R D 2, Silverdale 1462
Physical address used from 06 Jul 1998 to 23 Jul 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity | Maharishi Foundation Incorporated |
R D 2 Silverdale, Auckland |
08 Nov 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Bryan Douglas |
R D 2 Silverdale 1462 |
08 Nov 1988 - 12 Jun 2008 |
Ultimate Holding Company
Stuart Malcolm Vernon - Director
Appointment date: 27 Aug 2019
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 27 Aug 2019
Damian Krishan Lodge - Director
Appointment date: 03 Sep 2021
Address: Auckland, 0992 New Zealand
Address used since 03 Sep 2021
Sankari W. - Director (Inactive)
Appointment date: 23 Apr 2018
Termination date: 01 Aug 2022
Address: Fairfield, Iowa, 52556 United States
Address used since 23 Apr 2018
Martin Horatio Davy - Director (Inactive)
Appointment date: 18 Feb 2019
Termination date: 01 Aug 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 18 Feb 2019
Sue Surjupersad - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 13 Mar 2019
Address: Bayview, Auckland, 0629 New Zealand
Address used since 18 Apr 2018
Graeme Edward Lodge - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 15 May 2018
Address: Rd 2, Silverdale, 0992 New Zealand
Address used since 13 Apr 2010
Neil Stephen Hamill - Director (Inactive)
Appointment date: 08 Nov 1988
Termination date: 30 Aug 2011
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 08 Nov 1988
Bryan Douglas Lee - Director (Inactive)
Appointment date: 08 Nov 1988
Termination date: 30 Jun 2008
Address: R D 2, Silverdale 0992,
Address used since 15 Apr 2008
Orbis Lifecare Limited
5 Honeysuckle Lane
W R Distributors Limited
3 Honeysuckle Lane
Schwarz Trustee Management Company Limited
7 Honeysuckle Lane
Nolloth Consulting Limited
10 Tudor Place
Ncl Trustees Limited
10 Tudor Place
Technical Contract Services Limited
10 Wisteria Way
Alfa Medics New Zealand Limited
26 Loughros Place
Lovely Bear Limited
21 Honeysuckle Lane
Luckymo Trading Limited
12 Penguin Drive
Nztreasures Limited
2 Gull Lane
Pure New Zealand Health Products International Limited
32 Jellicoe Road
Ultimate Herbal Health Limited
17a Bournemouth Terrace