Shortcuts

Healtheries Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040706665
NZBN
54886
Company Number
Registered
Company Status
Current address
Cnr Kordel Place And Accent Drive
East Tamaki
Auckland New Zealand
Registered address used since 25 Sep 2009
Cnr Kordel Pl And Accent Dr
East Tamaki New Zealand
Physical & service address used since 25 Sep 2009

Healtheries Of New Zealand Limited, a registered company, was registered on 21 Mar 1957. 9429040706665 is the number it was issued. The company has been run by 20 directors: Roger Scott - an active director whose contract began on 22 Feb 2019,
Jun Yan - an active director whose contract began on 05 Feb 2024,
Kenneth Hong Kit Wong - an inactive director whose contract began on 16 Dec 2016 and was terminated on 06 Feb 2024,
Bo Shen - an inactive director whose contract began on 02 May 2017 and was terminated on 05 Feb 2024,
Phillip Gary Wiltshire - an inactive director whose contract began on 10 Sep 2009 and was terminated on 22 Feb 2019.
Healtheries Of New Zealand Limited had been using Cnr Kordell Pl and Accent Dr, 4 Kordell Pl, East Tamaki as their physical address up until 25 Sep 2009.

Addresses

Previous addresses

Address #1: Cnr Kordell Pl And Accent Dr, 4 Kordell Pl, East Tamaki

Physical & registered address used from 01 Apr 2008 to 25 Sep 2009

Address #2: C/o-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland

Physical & registered address used from 19 Mar 2007 to 01 Apr 2008

Address #3: Level 2, 16 Viaduct Harbour Avenue, Auckland

Physical address used from 14 Feb 2000 to 19 Mar 2007

Address #4: 136 Parnell Road, Parnell, Auckland

Physical address used from 14 Feb 2000 to 14 Feb 2000

Address #5: Level 2, Windsor Court, 136 Parnell Road, Parnell, Auckland

Registered address used from 14 Feb 2000 to 19 Mar 2007

Address #6: Level 1, Windsor Court, 136 Parnell Road, Auckland

Registered address used from 15 Aug 1995 to 14 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 47581002

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 47581002
Entity (NZ Limited Company) Vitaco Health Limited
Shareholder NZBN: 9429033794334
East Tamaki

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Helsby, Grant Lawrence 16 Viaduct Harbour Avenue
Auckland, New Zealand
Individual Helsby, Fleur Annette 16 Viaduct Harbour Avenue
Auckland, New Zealand
Individual Helsby, Grant Lawrence Auckland, (grant Lawrence Helsby Family
Trust)
Individual Helsby, Grant Lawrence Auckland, (grant Lawrence Helsby Family
Trust)
Individual Helsby, Grant Lawrence 16 Viaduct Harbour Avenue
Auckland, New Zealand
Individual Park, Allan William Elwood Victoria 3185
Melbourne, Australia
Individual Kennedy, Sarah Jane Parnell
Auckland, New Zealand
Individual Lane, Gary Rodney 16 Viaduct Harbour Avenue
Auckland, New Zealand
Individual Helsby, Fleur Annette Auckland, (grant Lawrence Helsby Family
Trust)
Individual Lane, Gary Rodney 16 Viaduct Harbour Avenue
Auckland, (gary Rodney Family Trust)

Ultimate Holding Company

15 Dec 2016
Effective Date
Shanghai Pharmaceuticals Holding Co., Ltd
Name
Company
Type
CN
Country of origin
Directors

Roger Scott - Director

Appointment date: 22 Feb 2019

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 22 Feb 2019


Jun Yan - Director

Appointment date: 05 Feb 2024

Address: Shanghai, China

Address used since 05 Feb 2024


Kenneth Hong Kit Wong - Director (Inactive)

Appointment date: 16 Dec 2016

Termination date: 06 Feb 2024

Address: 15 Braemar Hill Road, North Point, Hong Kong, Hong Kong SAR China

Address used since 16 Dec 2016


Bo Shen - Director (Inactive)

Appointment date: 02 May 2017

Termination date: 05 Feb 2024

Address: Shanghai, China

Address used since 02 May 2017


Phillip Gary Wiltshire - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2010


Roger Ian Scott - Director (Inactive)

Appointment date: 07 Nov 2014

Termination date: 16 Dec 2016

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 07 Nov 2014


Ryan Barrington D'almeida - Director (Inactive)

Appointment date: 07 Nov 2014

Termination date: 16 Dec 2016

ASIC Name: Vitaco Health Australia Pty Limited

Address: North Ryde, New South Wales, 2113 Australia

Address: Balgowlah Heights, Sydney, 2093 Australia

Address used since 09 May 2016

Address: North Ryde, New South Wales, 2113 Australia


Geoffrey Sean Norgate - Director (Inactive)

Appointment date: 03 Dec 2009

Termination date: 07 Nov 2014

Address: Mission Bay, Auckland,

Address used since 03 Dec 2009


Roger Ian Scott - Director (Inactive)

Appointment date: 25 Sep 2009

Termination date: 09 Dec 2009

Address: West Harbour, Waitakere City,

Address used since 25 Sep 2009


Sarah Jane Kennedy - Director (Inactive)

Appointment date: 10 Jul 1998

Termination date: 29 Sep 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Jun 2006


Mark Joseph Mathews - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 30 Mar 2009

Address: Mt Albert, Auckland,

Address used since 01 Feb 2007


Mark Thomas Peters - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 01 Feb 2007

Address: Hills, New South Wales 2023, Australia,

Address used since 01 Dec 2006


Andrew Alexander Lockhart - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 01 Feb 2007

Address: Mosman, New South Wales 2088, Australia,

Address used since 01 Dec 2006


John William White - Director (Inactive)

Appointment date: 05 Dec 2006

Termination date: 01 Feb 2007

Address: Longueville, Sydney, New South Wales 2066, Australia,

Address used since 05 Dec 2006


Grant Lawrence Helsby - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 01 Dec 2006

Address: Remuera, Auckland,

Address used since 02 Dec 1991


Gary Rodney Lane - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 01 Dec 2006

Address: Herne Bay, Auckland,

Address used since 24 Jun 2006


Allan William Park - Director (Inactive)

Appointment date: 23 Feb 1995

Termination date: 01 Dec 2006

Address: Elwood Vic 3185, Melbourne, Australia,

Address used since 16 Jan 2006


Mark Joseph Mathews - Director (Inactive)

Appointment date: 31 Oct 1992

Termination date: 13 Aug 1999

Address: Mount Albert, Auckland,

Address used since 31 Oct 1992


Graeme Marten Edwards - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 15 Sep 1997

Address: Remuera, Auckland,

Address used since 20 Dec 1991


Peter Bernard Hoobin - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 14 Feb 1995

Address: Auckland,

Address used since 20 Dec 1991

Nearby companies

Health Foods International Limited
Cnr Kordel Place And Accent Dr

Vitaco Health (nz) Limited
Cnr Kordel Place And Accent Drive

Vitaco Health Group Limited
Cnr Kordel Place And Accent Drive

Vitaco Health Limited
Cnr Kordel Place And Accent Dr

All Mountain Limited
2 Reg Savory Place

Rhyder Holdings Limited
2 Reg Savory Place