Forever Living Products New Zealand, a registered company, was launched on 20 Dec 1983. 9429039993649 is the business number it was issued. The company has been run by 9 directors: Gregg M. - an active director whose contract began on 17 Jul 2008,
Bradley Scott Boatwright - an active director whose contract began on 31 Mar 2019,
Aidan O. - an active director whose contract began on 01 Jan 2024,
Rex M. - an inactive director whose contract began on 23 Feb 1988 and was terminated on 19 Jul 2021,
Rex Mccarthy - an inactive director whose contract began on 30 Sep 2015 and was terminated on 31 Mar 2019.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 52 Symonds St, Auckland, 1010 (category: registered, physical).
Forever Living Products New Zealand had been using Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland as their registered address up to 06 Jul 2020.
More names for the company, as we established at BizDb, included: from 20 Dec 1983 to 01 Jul 2004 they were named Forever Living Products New Zealand Limited.
A single entity controls all company shares (exactly 10000 shares) - L-1437715-3 - Forever Living Products New Zealand Llc - located at 1010, Scottsdale, Arizona.
Previous addresses
Address: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jul 2014 to 06 Jul 2020
Address: Dfk Carlton, Level 3, Carlton Dfk Centre, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 02 Jul 2013 to 09 Jul 2014
Address: Carlton -dfk, Level 3, Carlton -dfk Centre, 135 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 25 Apr 2005 to 02 Jul 2013
Address: Russell Mcveagh Mckenzie Bartleet & Co, 13th Floor, C M L Building, 51-53 Shortland Street, Auckland
Registered address used from 14 Aug 2001 to 25 Apr 2005
Address: Russell Mcveagh, Level 30, 48 Shortland Street, Auckland
Physical address used from 14 Aug 2001 to 25 Apr 2005
Address: Russell Mcveagh Mckenzie Bartleet & Co, 13th Floor, C M L Building, 51-53 Shortland Street, Auckland
Physical address used from 14 Aug 2001 to 14 Aug 2001
Address: Level 30, Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Registered address used from 07 Aug 2001 to 14 Aug 2001
Address: Level 30, Royal & Sun Alliance Cntre, 48 Shortland Street, Auckland
Physical address used from 07 Aug 2001 to 14 Aug 2001
Address: C/- Grant Thornton, Level 5, Elders House, 60 Khyber Pass Road, Auckland
Physical address used from 13 Nov 2000 to 07 Aug 2001
Address: Russell Mcveagh Mckenzie Bartleet & Co, 13th Flr Cml Bldg, Shortland Centre, 51-53 Shortland Str Auckland
Registered address used from 13 Nov 2000 to 07 Aug 2001
Address: Russell Mcveagh Mckenzie, Bartleet & Co, Level 6 The Shortland Centre, 51-53, Shortland Str, Auckland
Physical address used from 02 Aug 1999 to 13 Nov 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | L-1437715-3 - Forever Living Products New Zealand Llc |
Scottsdale Arizona 85258 United States |
01 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maughan, Rex G |
Mesa Arizona U.s.a. 85205 |
20 Dec 1983 - 01 Jul 2008 |
Ultimate Holding Company
Gregg M. - Director
Appointment date: 17 Jul 2008
Address: Scottsdale, Arizona, 85258 United States
Address used since 17 Jun 2016
Bradley Scott Boatwright - Director
Appointment date: 31 Mar 2019
ASIC Name: Forever Living Products Australia Pty. Limited
Address: Northmead, Nsw, 2152 Australia
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 31 Mar 2019
Aidan O. - Director
Appointment date: 01 Jan 2024
Rex M. - Director (Inactive)
Appointment date: 23 Feb 1988
Termination date: 19 Jul 2021
Address: Scottsdale, Arizona, 85258 United States
Address used since 20 Aug 2015
Rex Mccarthy - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 31 Mar 2019
ASIC Name: Ikeda Pty. Ltd.
Address: Drummoyne, Sydney, NSW2047 Australia
Address: Drummoyne, Sydney, NSW2047 Australia
Address: Drummoyne, Nsw, 2047 Australia
Address used since 30 Sep 2015
Rex Cecil Mc Carthy - Director (Inactive)
Appointment date: 13 Sep 1993
Termination date: 31 Mar 2014
Address: Drummoyne, N S W 2047, Sydney, Australia,
Address used since 10 Jun 2008
Rjay Lloyd - Director (Inactive)
Appointment date: 23 Feb 1988
Termination date: 17 Jul 2008
Address: Paradise Valley, Az 85253, U.s.a.,
Address used since 10 Jun 2008
Vince Brian Rimmer - Director (Inactive)
Appointment date: 23 Feb 1988
Termination date: 13 Sep 1993
Address: Castle Hill, N.s.w., Australia,
Address used since 23 Feb 1988
Holger Ronald Sorensen - Director (Inactive)
Appointment date: 23 Feb 1988
Termination date: 13 Sep 1993
Address: Cherrywood, N.s.w., Australia,
Address used since 23 Feb 1988
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4