Shortcuts

Health Pak Limited

Type: NZ Limited Company (Ltd)
9429040710389
NZBN
54344
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
120 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 02 May 2012
Po Box 12772
Penrose
Auckland 1642
New Zealand
Postal address used since 01 May 2020
120 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 01 May 2020

Health Pak Limited, a registered company, was started on 10 Oct 1956. 9429040710389 is the NZ business identifier it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. The company has been run by 5 directors: Katherine Anne Whyte - an active director whose contract began on 28 Apr 1989,
Peter Murray Whyte - an active director whose contract began on 28 Apr 1989,
Toby Murray Whyte - an active director whose contract began on 17 Dec 1996,
Alice Anne Skidmore - an active director whose contract began on 20 Nov 2001,
Lewis David Fenton - an inactive director whose contract began on 28 Apr 1989 and was terminated on 08 Feb 1996.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 12772, Penrose, Auckland, 1642 (category: postal, office).
Health Pak Limited had been using Parnell House, 470 Parnell Road, Auckland as their physical address up to 02 May 2012.
Previous names for this company, as we identified at BizDb, included: from 10 Oct 1956 to 01 Nov 1963 they were named Health-Pak Sugar Co. Limited.
A total of 280000 shares are issued to 4 shareholders (3 groups). The first group includes 48972 shares (17.49 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 48972 shares (17.49 per cent). Finally the next share allocation (182056 shares 65.02 per cent) made up of 2 entities.

Addresses

Principal place of activity

120 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Parnell House, 470 Parnell Road, Auckland New Zealand

Physical address used from 27 Jun 1997 to 02 May 2012

Address #2: Parnell Hse, 470 Parnell Rd, Auckland 1 New Zealand

Registered address used from 27 Jun 1997 to 02 May 2012

Contact info
64 09 5796268
01 May 2020 Phone
sales@healthpak.co.nz
01 May 2020 enquiries
accounts@healthpak.co.nz
01 May 2020 nzbn-reserved-invoice-email-address-purpose
www.healthpak.co.nz
01 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 280000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48972
Individual Whyte, Peter Murray Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 48972
Individual Whyte, Katherine Anne Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 182056
Individual Whyte, Toby Murray Glendowie
Auckland
1071
New Zealand
Individual Harrison, Nigel Alexander Remuera
Auckland
1050
New Zealand
Directors

Katherine Anne Whyte - Director

Appointment date: 28 Apr 1989

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Apr 2013


Peter Murray Whyte - Director

Appointment date: 28 Apr 1989

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Apr 2013


Toby Murray Whyte - Director

Appointment date: 17 Dec 1996

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 04 Sep 2008


Alice Anne Skidmore - Director

Appointment date: 20 Nov 2001

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Apr 2010


Lewis David Fenton - Director (Inactive)

Appointment date: 28 Apr 1989

Termination date: 08 Feb 1996

Address: Milford,

Address used since 28 Apr 1989

Nearby companies

Tenda Nutritional Foods Limited
120 Hugo Johnston Drive

Dairy Nutraceuticals Limited
110 Hugo Johnston Drive

Child Evangelism Fellowship Of New Zealand
Level 2, Evangelism Discipling Centre

Nz Christian Prayerline Trust
122 Hugo Johnston Drive

Tx Aotearoa Trust
C/o Evangelism & Discipleship Centre

Greater Auckland Harvest Trust
C/o Evangelisim & Discipleship Centre

Similar companies

A B 2018 Limited
5 Industry Road

Allnex New Zealand Limited
14 Industry Road, Penrose

Doorways (2009) Limited
428 Church Street East

Kz Marine Group Limited
39 Vestey Drive

Stratex (nz) Limited
19-21 Sylvia Park Road

White Valley Limited
940 Great South Road