Shortcuts

Just Life Group Limited

Type: NZ Limited Company (Ltd)
9429039526809
NZBN
368825
Company Number
Registered
Company Status
050689009
GST Number
No Abn Number
Australian Business Number
Current address
Link Market Services
138 Tancred Street
Ashburton
Other address (Address for Records) used since 22 May 2006
Link Market Services
138 Tancred Street
Ashburton
Other address (Address For Share Register) used since 20 May 2008
103 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Physical & service address used since 27 Sep 2018

Just Life Group Limited, a registered company, was started on 21 Mar 1988. 9429039526809 is the New Zealand Business Number it was issued. The company has been managed by 23 directors: Anthony Edwin Falkenstein - an active director whose contract started on 05 Feb 1990,
Richard Carver - an active director whose contract started on 01 Mar 2019,
Philip John Norman - an active director whose contract started on 05 Aug 2020,
Lynne Jacobs - an active director whose contract started on 01 Jul 2022,
Steven Paul Bayliss - an active director whose contract started on 18 Nov 2022.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 8 addresses this company uses, specifically: 103 Hugo Johnston Drive, Penrose, Auckland, 1061 (office address),
103 Hugo Johnston Drive, Penrose, Auckland, 1061 (registered address),
Level 11, Deloitte Centre, 80 Queen Street, Auckland, 1010 (other address),
Level 11, Deloitte Centre, 80 Queen Street, Auckland, 1010 (records address) among others.
Just Life Group Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address up until 23 Sep 2021.
Old names used by this company, as we managed to find at BizDb, included: from 23 Dec 2003 to 28 Feb 2019 they were called Just Water International Limited, from 15 Apr 2002 to 23 Dec 2003 they were called Just Water (Nz) Limited and from 07 Nov 1988 to 15 Apr 2002 they were called Red Eagle Corporation Limited.
A total of 99578528 shares are allotted to 12 shareholders (10 groups). The first group consists of 1342191 shares (1.35%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 70487964 shares (70.79%). Finally we have the third share allocation (1378341 shares 1.38%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Private Bag 92811, Penrose, Auckland, 1642 New Zealand

Postal address used from 03 May 2019

Address #5: 103 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Delivery address used from 03 May 2019

Address #6: Level 11, Deloitte Centre, 80 Queen Street, Auckland, 1010 New Zealand

Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used from 03 May 2019

Address #7: 103 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered address used from 23 Sep 2021

Principal place of activity

103 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 12 Oct 2018 to 23 Sep 2021

Address #2: 128 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 27 Sep 2018 to 12 Oct 2018

Address #3: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, Auckland, 1010 New Zealand

Registered address used from 26 Feb 2013 to 27 Sep 2018

Address #4: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Physical address used from 26 Feb 2013 to 27 Sep 2018

Address #5: 4th Floor, 70 Shortland St, Auckland, 1010 New Zealand

Physical & registered address used from 06 Jan 2004 to 26 Feb 2013

Address #6: 5 Charles St, Mt Eden, Auckland, 1010 New Zealand

Physical address used from 05 Jan 2000 to 06 Jan 2004

Address #7: Penrose, Auckland, 1010 New Zealand

Registered address used from 05 Jan 2000 to 06 Jan 2004

Address #8: 297a Church Street, Penrose, Auckland, 0622 New Zealand

Physical address used from 05 Jan 2000 to 05 Jan 2000

Address #9: 477 Great South Road, Penrose, Auckland, 1010 New Zealand

Registered address used from 31 May 1993 to 05 Jan 2000

Contact info
64 800 801802
04 Mar 2019 Phone
CFO@justlife.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
www.justlifegroup.co.nz
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 99578528

NZSX Code: JWI

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1342191
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 70487964
Entity (NZ Limited Company) The Harvard Group Limited
Shareholder NZBN: 9429034473283
Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 1378341
Entity (NZ Limited Company) Ace Finance Limited
Shareholder NZBN: 9429031918329
Christchurch 4
Shares Allocation #4 Number of Shares: 1342068
Individual Falkenstein, Heather Jeanette Mission Bay
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 831190
Director Falkenstein, Anthony Edwin Mission Bay
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 2033500
Other (Other) E & S Roberts As Trustees Of The Oakville Trust Mount Albert
Auckland
1025
New Zealand
Shares Allocation #7 Number of Shares: 2116827
Director Falkenstein, Anthony Edwin Mission Bay
Auckland
1071
New Zealand
Individual Whittred, Gregory Paul Princes Street
Auckland

New Zealand
Shares Allocation #8 Number of Shares: 2116827
Individual Saunders, Christopher Roy Onehunga
Auckland 1071

New Zealand
Director Falkenstein, Anthony Edwin Mission Bay
Auckland
1071
New Zealand
Shares Allocation #9 Number of Shares: 3458894
Director Falkenstein, Anthony Edwin Mission Bay
Auckland
1071
New Zealand
Shares Allocation #10 Number of Shares: 5277938
Other (Other) Springfresh Marketing Pty Ltd Clontarf
Nsw
2093
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malcolm, Ian Donald Mt Albert
Auckland
Individual Richardson, John Scott Stewart Parnell
Auckland
1052
New Zealand
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Individual Spicer, Barry Harrison Princes Street
Auckland
Individual Masfen-yan, Eugenie Parnell
Auckland
Individual Masfen, Peter Hanbury Parnell
Auckland
Individual Reid, Jillian Dawn Murray Bay
Individual Malcolm, Ian Donald Mt Albert
Auckland
Individual Chaudhary, Rajesh Kumar Kelston
Individual Richardson, John Scott Stewart Parnell
Auckland
Individual Kandziora, Anthony Henry Ponsonby
Auckland
Entity Oldrec Limited
Shareholder NZBN: 9429037187439
Company Number: 1051572
Entity Newburg Nominees Limited
Shareholder NZBN: 9429039433206
Company Number: 398835
Entity Newburg Nominees Limited
Shareholder NZBN: 9429039433206
Company Number: 398835
Entity Ace Finance Limited
Shareholder NZBN: 9429031918329
Company Number: 129557
Individual Falkenstein, Anthony Edwin Mission Bay
Auckland
Individual Powell, Colin Gordon Orakei
Auckland 1071
Individual Yan, Raphael William Wai-ming Parnell
Auckland
Individual Malcolm, Ian Donald Herne Bay
Auckland 1011

New Zealand
Individual Malcolm, Ian Donald Freemans Bay
Auckland
1011
New Zealand
Entity Newburg Nominees Limited
Shareholder NZBN: 9429039433206
Company Number: 398835
Individual Falkenstein, Anthony Edwin Mission Bay
Auckland

New Zealand
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Other Asb Nominees Limited As Trustee For The Harvard Group Limited
Entity Morris West Limited
Shareholder NZBN: 9429037451929
Company Number: 985360
Other Giffney & Jones
Other Accident Compensation Corporation
Entity Newburg Nominees Limited
Shareholder NZBN: 9429039433206
Company Number: 398835
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Other Null - Accident Compensation Corporation
Other Null - Giffney & Jones
Other Null - Accident Compensation Corporation
Entity Morris West Limited
Shareholder NZBN: 9429037451929
Company Number: 985360
Other Null - Springfresh Marketing Pty Ltd
Other Null - Accident Compensation Commission
Other Null - Asb Nominees Limited As Trustee For The Harvard Group Limited
Individual Malcolm, Ian Donald Mt Albert
Auckland
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Ace Finance Limited
Shareholder NZBN: 9429031918329
Company Number: 129557
Entity Morris West Limited
Shareholder NZBN: 9429037451929
Company Number: 985360
Entity Morris West Limited
Shareholder NZBN: 9429037451929
Company Number: 985360
Entity Oldrec Limited
Shareholder NZBN: 9429037187439
Company Number: 1051572
Other Accident Compensation Corporation
Individual Huljich, Christopher Peter Orakei
Auckland 1071
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Other Accident Compensation Commission
Other Springfresh Marketing Pty Ltd
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Individual Malcolm, Ian Donald Herne Bay
Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Harvard Group Limited
Name
Ltd
Type
1715276
Ultimate Holding Company Number
NZ
Country of origin
Directors

Anthony Edwin Falkenstein - Director

Appointment date: 05 Feb 1990

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 May 2010


Richard Carver - Director

Appointment date: 01 Mar 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Mar 2019


Philip John Norman - Director

Appointment date: 05 Aug 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Aug 2020


Lynne Jacobs - Director

Appointment date: 01 Jul 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2022


Steven Paul Bayliss - Director

Appointment date: 18 Nov 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Nov 2022


Ian Donald Malcolm - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 18 Nov 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Jun 2016


Jing Jing Luo - Director (Inactive)

Appointment date: 22 Aug 2019

Termination date: 01 Dec 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Aug 2019


Stephen Ross Bootten - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 22 Aug 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2019


Hilary Patricia Poole - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 24 Apr 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Apr 2018


Brendan Timothy Wood - Director (Inactive)

Appointment date: 22 Dec 2014

Termination date: 01 Jun 2018

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 22 Dec 2014


Simone Iles - Director (Inactive)

Appointment date: 20 Feb 2008

Termination date: 22 Dec 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 May 2010


Paul Anthony Connell - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 22 Dec 2014

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 30 Aug 2011


Brian Harry Rosenberg - Director (Inactive)

Appointment date: 24 Oct 2013

Termination date: 22 Dec 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 24 Oct 2013


Ian Donald Malcolm - Director (Inactive)

Appointment date: 08 Oct 2001

Termination date: 24 Oct 2013

Address: 7 Masefield Avenue, Herne Bay, Auckland, 1011 New Zealand

Address used since 14 May 2010


Philip John Dash - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 25 Oct 2011

Address: Clontarf, New South Wales, Australia,

Address used since 01 Dec 2005


Donald Charles Mckinnon - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 25 Oct 2011

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 14 May 2010


Colin Glenn Giffney - Director (Inactive)

Appointment date: 11 May 2011

Termination date: 31 May 2011

Address: Auckland, 1050 New Zealand

Address used since 11 May 2011


James Kenneth Mclay - Director (Inactive)

Appointment date: 29 Mar 2004

Termination date: 01 Jun 2009

Address: St Heliers Bay, Auckland 5,

Address used since 29 Mar 2004


John Renfree Cunnack - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 31 Oct 2007

Address: Woolloomooloo, Nsw 2011, Australia,

Address used since 21 Jul 2006


Heather Jeanette Falkenstein - Director (Inactive)

Appointment date: 05 Feb 1990

Termination date: 19 Mar 2004

Address: Mission Bay, Auckland,

Address used since 05 Feb 2002


Brendan Timothy Wood - Director (Inactive)

Appointment date: 08 Oct 2001

Termination date: 16 Dec 2003

Address: Epsom, Auckland,

Address used since 08 Oct 2001


Thomas Leonard Falkenstein - Director (Inactive)

Appointment date: 05 Feb 1990

Termination date: 16 Nov 2002

Address: Edgehill, Cairns Qld 4870, Australia,

Address used since 05 Feb 1990


Jo-anne Falkenstein - Director (Inactive)

Appointment date: 05 Feb 1990

Termination date: 16 Nov 2002

Address: Edgehill, Cairns Qld 4870, Australia,

Address used since 05 Feb 1990

Nearby companies

Dairy Nutraceuticals Limited
110 Hugo Johnston Drive

Cushman & Wakefield New Zealand Limited
92 Hugo Johnston Drive

P.p.s. Industries Limited
86 Hugo Johnston Drive

Four Seasons Laboratories Nz Limited
5 Southpark Place

Ald Wines Nz Limited
5 Southpark Place

Fluiconnecto Ryco New Zealand Limited
4 Autumn Place