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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Other (Other) | Amway International Inc. |
Ada Michigan 49355 United States |
18 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Amway Nederland Limited | 18 Jan 2011 - 18 Jan 2011 | |
Other | Null - Aap Nz Investments Limited | 21 Dec 1971 - 27 Jun 2010 | |
Other | Null - Gda B.v. | 23 May 2005 - 18 Jan 2011 | |
Other | Null - Amway Nederland Limited | 18 Jan 2011 - 18 Jan 2011 | |
Other | Gda B.v. | 23 May 2005 - 18 Jan 2011 | |
Other | Aap Nz Investments Limited | 21 Dec 1971 - 27 Jun 2010 |
Ultimate Holding Company
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
Prime Asset Trust Limited
6b Pacific Rise
Geneva Nominees Limited
6b Pacific Rise
Geneva Financial Services Limited
6b Pacific Rise
Stellar Collections Limited
6b Pacific Rise
Quest Insurance Group Limited
6b Pacific Rise
Line Launcher Holdings Limited
5a Pacific Rise
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