Shortcuts

Happy Valley Nutrition Limited

Type: NZ Limited Company (Ltd)
9429042287346
NZBN
5952532
Company Number
Voluntary Administration
Company Status
636597101
Australian Company Number
L664050
Industry classification code
Non-financial Asset Investment
Industry classification description
Current address
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Office address used since 14 Aug 2020
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Delivery address used since 08 Aug 2021
Po Box 74032
Greenland
Auckland 1546
New Zealand
Postal address used since 08 Aug 2021

Happy Valley Nutrition Limited was registered on 08 Apr 2016 and issued a business number of 9429042287346. The voluntary administration LTD company has been managed by 7 directors: Kevin Jerome Bush - an active director whose contract began on 14 Oct 2021,
Grant Horan - an active director whose contract began on 18 May 2023,
David John Mccann - an inactive director whose contract began on 28 Apr 2016 and was terminated on 05 Jul 2023,
Randolph Van Der Burgh - an inactive director whose contract began on 08 Apr 2016 and was terminated on 22 May 2023,
Ivan Hammerschlag - an inactive director whose contract began on 04 Jul 2018 and was terminated on 28 Feb 2022.
According to BizDb's information (last updated on 11 Aug 2023), the company filed 1 address: Level 17, 41 Shortland St, Auckland, 1010 (type: registered, service).
Up until 17 Aug 2021, Happy Valley Nutrition Limited had been using 96 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb identified previous names for the company: from 08 Apr 2016 to 17 Sep 2019 they were named Happy Valley Milk Limited.
A total of 212529546 shares are issued to 14 groups (15 shareholders in total). In the first group, 3208214 shares are held by 1 entity, namely:
Nsk International Limited (an entity) located at Castlecliff, Whanganui postcode 4501.
The 2nd group consists of 1 shareholder, holds 1.31% shares (exactly 2780452 shares) and includes
Fancourt Investment Holdings Limited - located at Ellerslie, Auckland.
The 3rd share allocation (2883115 shares, 1.36%) belongs to 1 entity, namely:
New Zealand Focused Fund Limited, located at Parnell, Auckland (an entity). Happy Valley Nutrition Limited is classified as "Non-financial asset investment" (business classification L664050).

Addresses

Other active addresses

Address #4: Po Box 74032, Greenlane, Auckland, 1546 New Zealand

Invoice address used from 08 Aug 2021

Address #5: 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical & service address used from 17 Aug 2021

Address #6: Level 17, 41 Shortland St, Auckland, 1010 New Zealand

Registered & service address used from 13 Jul 2023

Principal place of activity

96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 Jan 2019 to 17 Aug 2021

Address #2: Level 2, 2a Augustus Terrace Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 25 Nov 2016 to 03 Jan 2019

Address #3: Level 5, Tower 2, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Sep 2016 to 25 Nov 2016

Address #4: Level 5, Tower 2, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Apr 2016 to 08 Sep 2016

Contact info
64 9 9183474
12 Feb 2019 Phone
leanne.ralph@bellev.com.au
14 Aug 2020 Email
https://www.hvn.co.nz/
14 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 212529546

Annual return filing month: August

Annual return last filed: 28 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3208214
Entity (NZ Limited Company) Nsk International Limited
Shareholder NZBN: 9429041292402
Castlecliff
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 2780452
Entity (NZ Limited Company) Fancourt Investment Holdings Limited
Shareholder NZBN: 9429032319446
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 2883115
Entity (NZ Limited Company) New Zealand Focused Fund Limited
Shareholder NZBN: 9429046070692
Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 12832857
Entity (NZ Limited Company) Rockburgh Nominees Limited
Shareholder NZBN: 9429041972915
Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 3849857
Entity (NZ Limited Company) Rockburgh Nominees Limited
Shareholder NZBN: 9429041972915
Parnell
Auckland
1052
New Zealand
Shares Allocation #6 Number of Shares: 19249287
Entity (NZ Limited Company) Rockburgh Nominees Limited
Shareholder NZBN: 9429041972915
Parnell
Auckland
1052
New Zealand
Shares Allocation #7 Number of Shares: 9889855
Other (Other) Spinite Pty Ltd Sydney
Nsw
2000
Australia
Shares Allocation #8 Number of Shares: 9410762
Individual Van Der Burgh, Randolph Mount Eden
Auckland
1024
New Zealand
Director Van Der Burgh, Randolph Mount Eden
Auckland
1024
New Zealand
Shares Allocation #9 Number of Shares: 8555238
Other (Other) Olwyn Ventures Limited 46-48 Wyndham Street
Central

Hong Kong SAR China
Shares Allocation #10 Number of Shares: 5988667
Other (Other) Teamwork Corporation Limited Lohas Park Phase 2a, Le Prestige
Kowloon

Hong Kong SAR China
Shares Allocation #11 Number of Shares: 966742
Individual Briscoe, Hayden 1 Garden Terrace

Hong Kong SAR China
Shares Allocation #12 Number of Shares: 2566571
Individual Horan, Grant Hamilton
3290
New Zealand
Shares Allocation #13 Number of Shares: 1077960
Other (Other) Gleneagle Securities (aust) Pty Limited Sydney
Nsw
2000
Australia
Shares Allocation #14 Number of Shares: 2292804
Other (Other) Arj Family Pty Limited Bondi Beach
Nsw
2026
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tijssen, Johan Poortview
Roodepoort
1732
South Africa
Directors

Kevin Jerome Bush - Director

Appointment date: 14 Oct 2021

Address: North Avoca Nsw, 2260 Australia

Address used since 14 Oct 2021


Grant Horan - Director

Appointment date: 18 May 2023

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 18 May 2023


David John Mccann - Director (Inactive)

Appointment date: 28 Apr 2016

Termination date: 05 Jul 2023

Address: 19-22 Belle View Drive, Repulse Bay, Hong Kong SAR China

Address used since 18 Jun 2021

Address: 301 Victoria Road, Hong Kong, Hong Kong SAR China

Address used since 09 Jul 2018

Address: 52-54 Mount Davis Road, Hong Kong, Hong Kong SAR China

Address used since 28 Apr 2016


Randolph Van Der Burgh - Director (Inactive)

Appointment date: 08 Apr 2016

Termination date: 22 May 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Jan 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Apr 2016


Ivan Hammerschlag - Director (Inactive)

Appointment date: 04 Jul 2018

Termination date: 28 Feb 2022

Address: Bellevue Hill, Sydney, 2023 Australia

Address used since 04 Jul 2018


Gregory Kenneth Wood - Director (Inactive)

Appointment date: 09 Mar 2020

Termination date: 17 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Mar 2020


Anthony Kahn - Director (Inactive)

Appointment date: 20 Jan 2020

Termination date: 17 Nov 2021

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 20 Jan 2020

Nearby companies

Exeed Limited
2a Augustus Terrace

Anatori Limited
2 Augustus Terrace

Anatori Holdings Limited
2 Augustus Terrace

Performance Distributors Limited
1 Shipwright Lane

Performance Automotive Limited
1 Shipwright Lane

Angel Association New Zealand Incorporated
C/-vcfo Limited

Similar companies

Beta Group Limited
24 Augustus Terrace

Florewa Investments Limited
11-13 Falcon Street

Fountain N.c. Limited
76 Anzac Avenue

Reinz Ventures Limited
Unit 1, 128 Parnell Road

Square Mile Properties Limited
24 Ruskin Street

Sunshine Base Trustee Limited
Suite 303/100 Parnell Road