Nature's Sunshine Products (N.z.) Limited, a registered company, was launched on 09 Jul 1979. 9429040389585 is the New Zealand Business Number it was issued. "Health supplement retailing" (ANZSIC G427125) is how the company has been categorised. This company has been managed by 6 directors: Patrick Francis Fahy - an active director whose contract started on 06 May 2008,
Julie Murray - an inactive director whose contract started on 16 Apr 1993 and was terminated on 09 May 2008,
Bruce George Murray - an inactive director whose contract started on 16 Apr 1993 and was terminated on 09 May 2008,
Douglas Faggioli - an inactive director whose contract started on 07 Apr 1993 and was terminated on 09 Apr 1993,
Kristine Fugal Hughes - an inactive director whose contract started on 26 Jan 1990 and was terminated on 08 Apr 1993.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 292, Silverdale, Auckland, 0944 (types include: postal, office).
Nature's Sunshine Products (N.z.) Limited had been using 13 Piermark Drive, Albany, Auckland as their physical address up until 01 Oct 2001.
Former names used by this company, as we established at BizDb, included: from 17 Feb 1981 to 02 Apr 1990 they were called Nature's Sunshine Industries (N.z.) Limited, from 09 Jul 1979 to 17 Feb 1981 they were called Herbal (N.s.p.) Industries Of N.z. Limited.
A total of 50000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49998 shares (100 per cent). Lastly the 3rd share allotment (1 share 0 per cent) made up of 1 entity.
Other active addresses
Address #4: 1b Emirali Road, Silverdale, Auckland, 0932 New Zealand
Registered & service address used from 02 Nov 2022
Address #5: Po Box 292, Silverdale, Auckland, 0944 New Zealand
Postal address used from 03 Oct 2023
Address #6: 1b Emirali Road, Silverdale, Auckland, 0932 New Zealand
Office & delivery address used from 03 Oct 2023
Principal place of activity
344 A Rosedale Road, Albany, North Shore City, 0632 New Zealand
Previous addresses
Address #1: 13 Piermark Drive, Albany, Auckland
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address #2: 13 Piermark Drive, Albany, Auckland
Registered address used from 01 Oct 2001 to 30 Sep 2009
Address #3: 344a Rosedale Rd, Albany, North Shore City 1311
Physical address used from 01 Oct 2001 to 30 Sep 2009
Address #4: Unit 1, Marken Pl, Glenfield, Auckland 10
Registered address used from 13 May 1994 to 01 Oct 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Swan, Carla |
Orewa Orewa 0931 New Zealand |
21 Dec 2023 - |
Shares Allocation #2 Number of Shares: 49998 | |||
Entity (NZ Limited Company) | Nutricom Australasia Limited Shareholder NZBN: 9429036767373 |
Silverdale Silverdale 0932 New Zealand |
09 May 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fahy, Patrick Francis |
Orewa Orewa 0931 New Zealand |
09 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Bruce George |
Browns Bay North Shore City 1311 |
09 Jul 1979 - 30 Nov 2005 |
Individual | Murray, Bruce George |
Browns Bay North Shore City 1311 |
09 Jul 1979 - 30 Nov 2005 |
Individual | Murray, Julie |
Browns Bay Nroth Shore City 1311 |
09 Jul 1979 - 30 Nov 2005 |
Individual | Torok, Marissa |
Glenfield Auckland New Zealand |
09 May 2008 - 30 Apr 2012 |
Individual | Murray, Julie |
Browns Bay North Shore City 1311 |
09 Jul 1979 - 30 Nov 2005 |
Entity | Fentham Holdings Limited Shareholder NZBN: 9429038844744 Company Number: 589330 |
09 Jul 1979 - 30 Nov 2005 | |
Individual | Dallow, Derek John | 09 Jul 1979 - 27 Jun 2010 | |
Entity | Fentham Holdings Limited Shareholder NZBN: 9429038844744 Company Number: 589330 |
09 Jul 1979 - 30 Nov 2005 |
Ultimate Holding Company
Patrick Francis Fahy - Director
Appointment date: 06 May 2008
Address: Orewa, Orewa, 0931 New Zealand
Address used since 25 Oct 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 19 Nov 2013
Julie Murray - Director (Inactive)
Appointment date: 16 Apr 1993
Termination date: 09 May 2008
Address: Browns Bay, North Shore City 1311,
Address used since 01 Oct 2004
Bruce George Murray - Director (Inactive)
Appointment date: 16 Apr 1993
Termination date: 09 May 2008
Address: Browns Bay, North Shore City 1311,
Address used since 01 Oct 2004
Douglas Faggioli - Director (Inactive)
Appointment date: 07 Apr 1993
Termination date: 09 Apr 1993
Address: Utah, United States Of America,
Address used since 07 Apr 1993
Kristine Fugal Hughes - Director (Inactive)
Appointment date: 26 Jan 1990
Termination date: 08 Apr 1993
Address: Spanish Fork, Utah Usa,
Address used since 26 Jan 1990
Stephen Charles Webster - Director (Inactive)
Appointment date: 01 Jan 1990
Termination date: 31 Dec 1992
Address: Highs Road, West Pennant Hill, Nsw 2120 Australia,
Address used since 01 Jan 1990
Stadium Storage 09 Limited
Unit 7a, 331 Rosedale Road
Dva 2009 Trustees Limited
Unit 7a, 331 Rosedale Road
Kimetto Property Investments Limited
Unit 7a, 331 Rosedale Road
Duberly Vincent Associates Limited
Unit 7a, 331 Rosedale Road
Sea Shore Holdings Limited
Unit 7a, 331 Rosedale Road
Artmatic Limited
Unit 7a, 331 Rosedale Road
Hb Logic Limited
Level 1, 5 William Laurie Place
Health Nz Albany Limited
Shop 14, 100 Don Mckinnon Drive
Pick Health Limited
222 Dairy Flat Highway
Real Vitamins Limited
222 Main Road
T&w Commerce Limited
Unit A44, 210 Dairy Flat Highway
Wonder Spring Limited
79 Golden Morning Drive