Bon Health Group Limited, a registered company, was registered on 30 Oct 2014. 9429041473320 is the NZBN it was issued. "Tampon mfg" (ANZSIC C152430) is how the company is categorised. The company has been managed by 3 directors: Rhys Michael George Clareburt - an active director whose contract began on 30 Oct 2014,
Hollie Jane Buchan - an active director whose contract began on 27 Jan 2021,
Ana Williamina Ames - Durey - an inactive director whose contract began on 30 Oct 2014 and was terminated on 30 Sep 2016.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 53 Kurahaupo Street, Orakei, Auckland, 1071 (type: physical, registered).
Bon Health Group Limited had been using 12 Douglas Street, Paraparaumu Beach, Paraparaumu as their registered address up until 10 May 2018.
One entity controls all company shares (exactly 120000 shares) - Clareburt, Rhys Michael George - located at 1071, Orakei, Auckland.
Previous addresses
Address: 12 Douglas Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 08 Sep 2017 to 10 May 2018
Address: 86 Chelmsford Street, Ngaio, Wellington, 6035 New Zealand
Physical & registered address used from 30 Oct 2014 to 08 Sep 2017
Basic Financial info
Total number of Shares: 120000
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Director | Clareburt, Rhys Michael George |
Orakei Auckland 1071 New Zealand |
30 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ames - Durey, Ana Williamina |
Ngaio Wellington 6035 New Zealand |
30 Oct 2014 - 26 Oct 2016 |
Director | Ana Williamina Ames - Durey |
Ngaio Wellington 6035 New Zealand |
30 Oct 2014 - 26 Oct 2016 |
Rhys Michael George Clareburt - Director
Appointment date: 30 Oct 2014
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 28 Aug 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 May 2018
Hollie Jane Buchan - Director
Appointment date: 27 Jan 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Jan 2021
Ana Williamina Ames - Durey - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 30 Sep 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 30 Oct 2014
Rmgc Limited
53 Kurahaupo Street
Greenstone Nz Limited
28 Rukutai Street
Clean Computers Limited
26 Rukutai Street
The Computer Cleaning Company Limited
26 Rukutai Street
Taylor Srs Limited
18 Rukutai Street
Strategic Properties Limited
54 Kurahaupo Street
Lumii Cup New Zealand Limited
86 Rataroa Road
Scott & Leicester Limited
Level 6 Harington House