Shortcuts

Amway Of New Zealand

Type: Nz Unlimited Company (Ultd)
9429040569802
NZBN
83144
Company Number
Registered
Company Status
23315408
GST Number
49004807756
Australian Business Number
G432010
Industry classification code
Commission Selling Service
Industry classification description
Current address
6 A Pacific Rise
Mount Wellington
Auckland 1060
New Zealand
Physical & service address used since 26 Jan 2012
6 A Pacific Rise
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 27 Jan 2012
6 A Pacific Rise
Mount Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 13 May 2020

Amway Of New Zealand, a registered company, was launched on 21 Dec 1971. 9429040569802 is the NZ business number it was issued. "Commission selling service" (ANZSIC G432010) is how the company is classified. The company has been managed by 27 directors: John Haines - an active director whose contract began on 20 Mar 2018,
Melodie N. - an active director whose contract began on 01 May 2021,
Colin S. - an active director whose contract began on 09 Sep 2021,
Gregory Bray - an active director whose contract began on 01 Apr 2023,
Rohan Kilty - an inactive director whose contract began on 25 Nov 2022 and was terminated on 03 Oct 2023.
Updated on 21 Feb 2024, our data contains detailed information about 1 address: 6 A Pacific Rise, Mount Wellington, Auckland, 1060 (types include: postal, office).
Amway Of New Zealand had been using 15 Lady Ruby Drive, East Tamaki, Auckland as their physical address up until 26 Jan 2012.
Previous aliases used by the company, as we established at BizDb, included: from 21 Dec 1971 to 20 Jun 1997 they were called Amway Of New Zealand Limited.
A single entity controls all company shares (exactly 40000 shares) - Amway International Inc. - located at 1060, Ada, Michigan.

Addresses

Principal place of activity

6 A Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 15 Lady Ruby Drive, East Tamaki, Auckland New Zealand

Physical address used from 24 Dec 1996 to 26 Jan 2012

Address #2: 15 Lady Ruby Drive, East Tamaki, Auckland New Zealand

Registered address used from 26 Jan 1994 to 27 Jan 2012

Address #3: 25 Spring Road, East Tamaki, Auckland

Registered address used from 25 Jan 1994 to 26 Jan 1994

Contact info
64 9 9198878
28 Apr 2021 NZ Primary Office Contact Number
61 2 98548100
28 Apr 2021 AU Primary Office Contact Number
ANZ-Legal&Rules@Amway.com
13 May 2020 nzbn-reserved-invoice-email-address-purpose
www.amway.co.nz
13 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Other (Other) Amway International Inc. Ada
Michigan
49355
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Amway Nederland Limited
Other Null - Aap Nz Investments Limited
Other Null - Gda B.v.
Other Null - Amway Nederland Limited
Other Gda B.v.
Other Aap Nz Investments Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Alticor Global Holdings Inc.
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

John Haines - Director

Appointment date: 20 Mar 2018

ASIC Name: Amway Of Australia

Address: Castle Hill, 2154 Australia

Address used since 20 Mar 2018

Address: Bella Vista, 2153 Australia


Melodie N. - Director

Appointment date: 01 May 2021


Colin S. - Director

Appointment date: 09 Sep 2021


Gregory Bray - Director

Appointment date: 01 Apr 2023

ASIC Name: Amway Of Australia

Address: Cherrybrook, 2126 Australia

Address used since 01 Apr 2023


Rohan Kilty - Director (Inactive)

Appointment date: 25 Nov 2022

Termination date: 03 Oct 2023

ASIC Name: Amway Of Australia

Address: Baulkham Hills, New South Wales, 2153 Australia

Address used since 25 Nov 2022


Josephine Norma Daly - Director (Inactive)

Appointment date: 01 May 2021

Termination date: 01 Apr 2023

ASIC Name: Amway Of Australia

Address: Chatswood, Nsw, 2067 Australia

Address: Cambridge Gardens, 2747 Australia

Address used since 01 May 2021


John Anthony Haines - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 25 Nov 2022

ASIC Name: Amway Of Australia

Address: Castle Hill, 2154 Australia

Address used since 01 Jul 2021

Address: Chatswood, 2067 Australia

Address: Bella Vista, 2153 Australia

Address: Castle Hill, 2154 Australia

Address used since 20 Mar 2018


Rachel G. - Director (Inactive)

Appointment date: 09 Jun 2020

Termination date: 09 Sep 2021


Christine Susan Terrill - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 01 May 2021

ASIC Name: Amway Of Australia

Address: Abbortsford Nsw, 2046 Australia

Address used since 01 Mar 2018

Address: Chatswood, Nsw, 2067 Australia

Address: Bella Vista Nsw, 2153 Australia

Address: Bella Vista Nsw, 2153 Australia

Address: Hunters Hill Nsw, 2110 Australia

Address used since 11 Feb 2016


Robert S. - Director (Inactive)

Appointment date: 14 May 2018

Termination date: 09 Jun 2020

Address: Belmont, Michigan, 49306 United States

Address used since 14 May 2018


Mark Randall Beiderwieden - Director (Inactive)

Appointment date: 07 May 2015

Termination date: 23 Jul 2019

Address: Minato-ku, Tokyo, 106-0032 Japan

Address used since 07 May 2015


Joseph L. - Director (Inactive)

Appointment date: 05 Sep 2017

Termination date: 14 May 2018

Address: Hudsonville, Michigan, 49426 United States

Address used since 05 Sep 2017


Simon Eddie Horrie Bennett - Director (Inactive)

Appointment date: 04 Aug 2008

Termination date: 20 Mar 2018

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 26 May 2010


Thomas G. - Director (Inactive)

Appointment date: 03 Mar 2009

Termination date: 05 Sep 2017

Address: Hudsonville, Michigan, 49426 United States

Address used since 26 Nov 2015


Michial Anthony Coldwell - Director (Inactive)

Appointment date: 22 Mar 2004

Termination date: 11 Feb 2016

ASIC Name: Amway Of Australia

Address: Faulconridge, Nsw 2776, Australia

Address used since 22 Mar 2004

Address: Bella Vista, 2153 Australia

Address: Bella Vista, 2153 Australia


James P. - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 07 May 2015

Address: Grand Rapids, Michigan 49506, United States

Address used since 07 Jun 2006


Brian Robert Smith - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 03 Sep 2008

Address: Ne Ada, Michigan 94301, Usa,

Address used since 30 Mar 2006


Peter Michael Williams - Director (Inactive)

Appointment date: 20 Sep 2000

Termination date: 18 Apr 2008

Address: Kenthurst 2156, New South Wales, Australia,

Address used since 20 Sep 2000


Dana Fieldman Boals - Director (Inactive)

Appointment date: 20 Sep 2000

Termination date: 30 Mar 2006

Address: Neada, Michigan 49301, U S A,

Address used since 20 Sep 2000


Lawrence Michael Call - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 20 Sep 2000

Address: Grand Rapids, Mi 49546, Usa,

Address used since 01 Sep 1992


Peter Hughes-hallett - Director (Inactive)

Appointment date: 23 Jun 1997

Termination date: 20 Sep 2000

Address: Remuera, Auckland,

Address used since 23 Jun 1997


Peter Michael Williams - Director (Inactive)

Appointment date: 30 Apr 1996

Termination date: 18 Jun 1997

Address: East Tamaki, Auckland,

Address used since 30 Apr 1996


Donald Gorrie Sutton - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 30 Apr 1996

Address: Papatoetoe, Auckland,

Address used since 01 Apr 1992


Bruce Shankland - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 01 Mar 1996

Address: Glenorie Nsw 2157, Australia,

Address used since 01 Sep 1995


Thomas Warren Eggleston - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 01 Sep 1995

Address: Se Grand Rapids, Mi 49546, Usa,

Address used since 01 Jul 1992


William Wood Nicholson - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 31 Aug 1992

Address: Se Grand Rapids, Mi 49501 Usa,

Address used since 01 Apr 1992


William Arthur Hemmer - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 30 Jun 1992

Address: Se Grand Rapids, Mi 49506, Usa,

Address used since 01 Apr 1992

Nearby companies
Similar companies

Bits N Pieces Nz Limited
Flat 33, 51 Ireland Road

Circle Global International Limited
3 Church Street

Deals Station International Limited
216 Captain Springs Road

Quicaz Consulting Limited
11m Arthur Street

Red Pin Limited
9 High Trees Place

Sporting Goods Specialists Limited
20c Sylvia Park Road