Shortcuts

New Zealand Health Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429040994253
NZBN
4768259
Company Number
Registered
Company Status
112759832
GST Number
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
7 Pavilion Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 18 Sep 2015
7 Pavilion Drive
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 03 Sep 2019

New Zealand Health Manufacturing Limited was launched on 11 Nov 2013 and issued a New Zealand Business Number of 9429040994253. This registered LTD company has been managed by 13 directors: Paul Desmond Bruhn - an active director whose contract started on 01 Sep 2022,
Stephane Stockbuerger - an active director whose contract started on 03 May 2023,
Tania Newman - an inactive director whose contract started on 01 Nov 2021 and was terminated on 30 Jun 2023,
Eva Marion Kaminski - an inactive director whose contract started on 22 May 2017 and was terminated on 03 May 2023,
Scott Ogilvie Johnson - an inactive director whose contract started on 21 Apr 2017 and was terminated on 31 Oct 2021.
As stated in BizDb's data (updated on 15 Apr 2024), the company uses 1 address: 7 Pavilion Drive, Mangere, Auckland, 2022 (category: office, delivery).
Up to 18 Sep 2015, New Zealand Health Manufacturing Limited had been using 1 Margaret Street, Hutt Central, Lower Hutt as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
The Better Health Company Limited (an entity) located at Mangere, Auckland postcode 2022. New Zealand Health Manufacturing Limited is categorised as "Health food wholesaling" (ANZSIC F360925).

Addresses

Principal place of activity

7 Pavilion Drive, Mangere, Auckland, 2022 New Zealand


Previous address

Address #1: 1 Margaret Street, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 11 Nov 2013 to 18 Sep 2015

Contact info
64 9 275 7511
05 Dec 2018 Phone
www.nzhm.co.nz
05 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The Better Health Company Limited
Shareholder NZBN: 9429041243725
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061

Ultimate Holding Company

31 Aug 2022
Effective Date
Nestlé S.a.
Name
Overseas Company
Type
5220401
Ultimate Holding Company Number
CH
Country of origin
94 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Address
Directors

Paul Desmond Bruhn - Director

Appointment date: 01 Sep 2022

ASIC Name: Vitaflo Australia Pty Limited

Address: Rhodes, New South Wales, 2138 Australia

Address: Paddington, Queensland, 4064 Australia

Address used since 01 Sep 2022


Stephane Stockbuerger - Director

Appointment date: 03 May 2023

Address: Avalon Beach Nsw, 2107 Australia

Address used since 03 May 2023


Tania Newman - Director (Inactive)

Appointment date: 01 Nov 2021

Termination date: 30 Jun 2023

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Nov 2021


Eva Marion Kaminski - Director (Inactive)

Appointment date: 22 May 2017

Termination date: 03 May 2023

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 22 May 2017


Scott Ogilvie Johnson - Director (Inactive)

Appointment date: 21 Apr 2017

Termination date: 31 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Apr 2017


Gregory Driscoll - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 21 Apr 2017

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 01 May 2014


Thomas Lanyi - Director (Inactive)

Appointment date: 16 Dec 2016

Termination date: 21 Apr 2017

Address: Singapore, 309633 Singapore

Address used since 16 Dec 2016


Chi Kin Max Hui - Director (Inactive)

Appointment date: 16 Dec 2016

Termination date: 21 Apr 2017

Address: 05-03 Goodwood Residence, Singapore, 259703 Singapore

Address used since 16 Dec 2016


Minesh Trikamlal Patel - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 16 Dec 2016

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 10 Sep 2015


Kurt William Renner - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 16 Dec 2016

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 09 Sep 2014


Lisa South - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 16 Dec 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 10 Sep 2015


David Bernard Robinson - Director (Inactive)

Appointment date: 11 Nov 2013

Termination date: 15 Sep 2014

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 11 Nov 2013


David William Wallace - Director (Inactive)

Appointment date: 11 Nov 2013

Termination date: 15 Sep 2014

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 11 Nov 2013

Similar companies

Beta Distribution Limited
7 Kingsford Smith Place

Coconatural Limited
184 James Fletcher Drive

Csc Management Limited
2-8 Freight Place

Koruora Limited
21 Rennie Drive

Natural Zealand Limited
1a Portage Road

Nz Food Distributors Limited
Suite 2, 185 Montgomerie Road