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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Better Health Company Limited Shareholder NZBN: 9429041243725 |
Mangere Auckland 2022 New Zealand |
09 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
11 Nov 2013 - 09 Apr 2015 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
11 Nov 2013 - 09 Apr 2015 |
Ultimate Holding Company
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
Plastics New Zealand Incorporated
Building 2
Healthy And Fresh Limited
14 Pavilion Drive
Healthy And Fresh Online Trading Limited
14 Pavilion Drive
Green Park Property Investments No.1 Limited
14 Pavilion Drive
Fresh Pack Limited
14 Pavilion Drive
Green Park Property Investments No.8 Limited
14 Pavilion Drive
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