Lighthouse Health Distributors Limited, a registered company, was started on 24 Jun 2016. 9429042412397 is the number it was issued. "Health supplement retailing" (ANZSIC G427125) is how the company is categorised. This company has been managed by 6 directors: Duncan Gray - an active director whose contract started on 24 Jun 2016,
Graeme Clifford Mcauley - an active director whose contract started on 24 Jun 2016,
Alan Craig Morpeth - an inactive director whose contract started on 24 Jun 2016 and was terminated on 27 Nov 2020,
Kim Patricia O'connor - an inactive director whose contract started on 24 Jun 2016 and was terminated on 20 Aug 2020,
Regena Lois Mitchell - an inactive director whose contract started on 24 Jun 2016 and was terminated on 30 Sep 2019.
Updated on 24 Apr 2024, our database contains detailed information about 3 addresses the company registered, specifically: 133 Ingram Road, Hamilton, 3282 (registered address),
133 Ingram Road, Hamilton, 3282 (physical address),
133 Ingram Road, Hamilton, 3282 (service address),
133 Ingram Road, Hamilton, 3282 (delivery address) among others.
Lighthouse Health Distributors Limited had been using 408 Anglesea Street, Hamilton Central, Hamilton as their physical address up to 19 Oct 2021.
A single entity controls all company shares (exactly 100 shares) - Health 2000 + Limited - located at 3282, Hamilton.
Principal place of activity
133 Ingram Road, Hamilton, 3282 New Zealand
Previous address
Address #1: 408 Anglesea Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 24 Jun 2016 to 19 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Co-operative Company) | Health 2000 + Limited Shareholder NZBN: 9429038770081 |
Hamilton 3282 New Zealand |
24 Jun 2016 - |
Ultimate Holding Company
Duncan Gray - Director
Appointment date: 24 Jun 2016
Address: The Brook, Nelson, 7010 New Zealand
Address used since 24 Jun 2016
Graeme Clifford Mcauley - Director
Appointment date: 24 Jun 2016
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 24 Jun 2016
Alan Craig Morpeth - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 27 Nov 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 24 Jun 2016
Kim Patricia O'connor - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 20 Aug 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 24 Jun 2016
Regena Lois Mitchell - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 30 Sep 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 24 Jun 2016
Bryan William Cheshire - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 31 May 2019
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 24 Jun 2016
Plan B Hamilton Limited
Unit 4, 311 Barton Street
Timmi Trading Limited
Unit 1, 311 Barton Street
Community Law Waikato Trust
First Floor, A M I Insurance Building
Waikato School Of Hairdressing Limited
389 Anglesea Street
Nb Lawyers Trustees 13 Limited
Level 1, 109 Ward Street
Nb Lawyers Trustees 16 Limited
Level 1, 109 Ward Street
Hagal Company Limited
106 London Street
Health 2000 + Limited
408 Anglesea Street
Health 2000 Natural Limited
408 Anglesea Street
Health 2000 Retail Limited
408 Anglesea Street
Health 2000 The Mount Limited
408 Anglesea Street
Jc Nutrition Limited
Chartered Accountants