Herbalife (N.z.) Limited, a registered company, was launched on 06 Jun 1984. 9429039982537 is the NZBN it was issued. This company has been supervised by 21 directors: Shobie-Ann King - an active director whose contract started on 01 Jul 2010,
Peter John Luke - an active director whose contract started on 15 Jun 2020,
Trevor Ivan D'cruz - an active director whose contract started on 17 Jul 2020,
David Clay Bartlett - an inactive director whose contract started on 01 Apr 2019 and was terminated on 15 Jun 2020,
Rashmi C. - an inactive director whose contract started on 01 Apr 2019 and was terminated on 12 Jun 2020.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (category: postal, registered).
Herbalife (N.z.) Limited had been using Suite 2, 8 Pacific Rise, Mount Wellington, Auckland as their registered address until 05 Jul 2011.
One entity owns all company shares (exactly 10000 shares) - Herbalife International Inc - located at 1010, Suite 406, Los Angeles, California.
Previous addresses
Address #1: Suite 2, 8 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 20 Jun 2011 to 05 Jul 2011
Address #2: Lumley Centre, Level 27, 88 Shortland Street, Auckland New Zealand
Registered address used from 08 Jun 2009 to 20 Jun 2011
Address #3: Macalister Mazengarb, Level 7, Laptop House, 23 Waring Taylor Street, Wellington
Physical address used from 22 May 2005 to 08 Jun 2009
Address #4: Macalister Mazengarb Perry Castle, Level 7, 23 Waring Taylor Street, Welllington
Physical address used from 20 Jun 1998 to 22 May 2005
Address #5: P O Box 927, Wellington
Physical address used from 20 Jun 1998 to 20 Jun 1998
Address #6: Macalister Mazengarb, 23 Waring Taylor Street, Wellington
Registered address used from 30 Jun 1997 to 08 Jun 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Herbalife International Inc |
Suite 406, Los Angeles California 90015 United States |
06 Jun 1984 - |
Ultimate Holding Company
Shobie-ann King - Director
Appointment date: 01 Jul 2010
ASIC Name: Herbalife Australasia Pty. Ltd.
Address: Manningham, South Australia, 5086 Australia
Address used since 28 Aug 2015
Address: Adelaide Airport, Adelaide Sa, 5950 Australia
Address: Adelaide Airport, Adelaide Sa, 5950 Australia
Peter John Luke - Director
Appointment date: 15 Jun 2020
Address: Mui Wo Lantau Island, Nt, Hong Kong, China
Address used since 15 Jun 2020
Trevor Ivan D'cruz - Director
Appointment date: 17 Jul 2020
Address: Singapore, s 259854 Singapore
Address used since 24 Jul 2020
David Clay Bartlett - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 15 Jun 2020
Address: Parkvale Village, Discovery Bay, Lantau Island, Hong Kong SAR China
Address used since 01 Apr 2019
Rashmi C. - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 12 Jun 2020
Address: California, United States
Address used since 01 Apr 2019
Richard G. - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 01 Apr 2019
Address: Calabasas, Ca 91302, United States
Address used since 11 May 2010
Robert L. - Director (Inactive)
Appointment date: 30 Jul 2007
Termination date: 01 Apr 2019
Address: Los Angeles, Ca, 90064 United States
Address used since 01 May 2013
Roderick Francis Taylor - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 10 May 2018
ASIC Name: Herbalife Australasia Pty. Ltd.
Address: Kellyville, Nsw, 2155 Australia
Address used since 01 Jul 2013
Address: Adelaide Airport, Adelaide, South Australia, 5950 Australia
Address: Adelaide Airport, Adelaide, South Australia, 5950 Australia
William Michael Rahn - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 31 Dec 2015
Address: 4-4-13 Takanawa, Minato-ku, Tokyo, 108-0074 Japan
Address used since 01 Jul 2010
Timothy Sanson - Director (Inactive)
Appointment date: 30 Jul 2007
Termination date: 01 Jul 2010
Address: 233/11 Lat Phrao Soi 1, Chatuchak, Bangkok 10900, Thailand,
Address used since 11 May 2010
Robin Bruce Buxton - Director (Inactive)
Appointment date: 06 Jun 1984
Termination date: 31 Jul 2007
Address: Kelburn, Wellington,
Address used since 06 Jun 1984
Alister Fitzgerald Macalister - Director (Inactive)
Appointment date: 06 Jun 1984
Termination date: 31 Jul 2007
Address: Wadestown, Wellington,
Address used since 06 Jun 1984
Gregory Probert - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 31 Jul 2007
Address: Inglewood, Ca 90301, United States Of America,
Address used since 26 Mar 2004
William Lowe - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 31 Aug 2004
Address: Inglewood, Ca 90301, United States Of America,
Address used since 26 Mar 2004
Brian Lund Kane - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 26 Mar 2004
Address: Inglewood, C.a 90301, U.s.a,
Address used since 28 Mar 2002
Carol June Hannah - Director (Inactive)
Appointment date: 30 Nov 2002
Termination date: 26 Mar 2004
Address: Inglewood Ca 90301, United States Of America,
Address used since 30 Nov 2002
Patrick Morse - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 30 Nov 2002
Address: Century City, C.a. 90067-1501, U.s.a,
Address used since 28 Mar 2002
Christopher Pair - Director (Inactive)
Appointment date: 06 Jun 1984
Termination date: 28 Mar 2002
Address: Long Beach, California, Usa,
Address used since 06 Jun 1984
Peter John Bell - Director (Inactive)
Appointment date: 06 Jun 1984
Termination date: 28 Mar 2002
Address: Castle Hill, Nsw 2154,
Address used since 06 Jun 1984
Michael Steven Diamond - Director (Inactive)
Appointment date: 06 Jun 1984
Termination date: 20 Aug 2001
Address: Rose Bay, Sydney, Australia,
Address used since 06 Jun 1984
Mark Hughes - Director (Inactive)
Appointment date: 06 Jun 1984
Termination date: 18 Nov 1993
Address: Beverley Hills, California, Usa,
Address used since 06 Jun 1984
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street