Shortcuts

The Juice Plus Company (australia) Pty Ltd

Type: Overseas Asic Company (Asic)
9429043384198
NZBN
6129231
Company Number
Registered
Company Status
053533216
Australian Company Number
Current address
18 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Service address used since 21 Oct 2016
17 Allens Road
East Tamaki
Auckland 2013
New Zealand
Registered address used since 01 Sep 2020

The Juice Plus Company (Australia) Pty Ltd, a registered company, was registered on 21 Oct 2016. 9429043384198 is the NZBN it was issued. This company has been supervised by 12 directors: Celine Mary Egan - an active director whose contract began on 21 Oct 2016,
Athol Douglas Ormerod - an active director whose contract began on 21 Oct 2016,
Rod Giles person authorised for service whose contract began on 21 Oct 2016,
Louise Maree Ormerrod - an active director whose contract began on 21 Oct 2016,
Rod Giles - an active person authorised for service whose contract began on 21 Oct 2016.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 17 Allens Road, East Tamaki, Auckland, 2013 (registered address),
18 Cryers Road, East Tamaki, Auckland, 2013 (service address).
The Juice Plus Company (Australia) Pty Ltd had been using 50 Richard Pearse Drive, Mangere, Auckland as their registered address until 01 Sep 2020.

Addresses

Previous addresses

Address #1: 50 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand

Registered address used from 03 Oct 2019 to 01 Sep 2020

Address #2: 18 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 21 Oct 2016 to 03 Oct 2019

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 30 Nov 2023

Country of origin: AU

Directors

Celine Mary Egan - Director

Appointment date: 21 Oct 2016

Address: Merewether, Nsw, 2291 Australia

Address used since 21 Oct 2016

Address: 6 Parry Street, Cooks Hill, Nsw, 2300 Australia

Address used since 21 Oct 2016

Address: Newcastle, Nsw, 2300 Australia

Address used since 21 Oct 2016


Athol Douglas Ormerod - Director

Appointment date: 21 Oct 2016

Address: Holland Park Qld 4121, Australia

Address used since 21 Oct 2016


Rod Giles - Person Authorised For Service

Appointment date: 21 Oct 2016

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 21 Oct 2016

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 21 Oct 2016

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 21 Oct 2016


Louise Maree Ormerrod - Director

Appointment date: 21 Oct 2016

Address: Merewether Nsw 2291, Australia

Address used since 21 Oct 2016


Rod Giles - Person Authorised for Service

Appointment date: 21 Oct 2016

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 21 Oct 2016


Peter John Glennie - Director

Appointment date: 21 Oct 2016

Address: Merewether Nsw 2291, Australia

Address used since 21 Oct 2016


Andrew Kinney - Person Authorised For Service

Appointment date: 21 Oct 2016

Address: Mangere, Auckland, 2022 New Zealand

Address used since 21 Oct 2016


Michael Gerard Egan - Director

Appointment date: 09 Nov 2016

Address: Merewether, Nsw, 2291 Australia

Address used since 05 Dec 2016

Address: 6 Parry Street, Cooks Hill, Nsw, 2300 Australia

Address used since 05 Dec 2016

Address: Newcastle, Nsw, 2300 Australia

Address used since 05 Dec 2016


Louise Maree Ormerrod Glennie - Director (Inactive)

Appointment date: 21 Oct 2016

Termination date: 31 May 2023

Address: Merewether Nsw 2291, Australia

Address used since 21 Oct 2016


Peter John Glennie - Director (Inactive)

Appointment date: 21 Oct 2016

Termination date: 31 May 2023

Address: Merewether Nsw 2291, Australia

Address used since 21 Oct 2016


Mark Richard Youens - Director (Inactive)

Appointment date: 08 Feb 2022

Termination date: 23 May 2023

Address: Naremburn, Nsw, 2065 Australia

Address used since 11 Feb 2022


Athol Douglas Ormerod - Director (Inactive)

Appointment date: 21 Oct 2016

Termination date: 08 Feb 2022

Address: Holland Park Qld 4121, Australia

Address used since 21 Oct 2016

Nearby companies

Again Faster Pty. Ltd.
18 Cryers Road

Polaris Sales Australia Pty Ltd
3c Echelon Place

Proled New Zealand Limited
7h Echelon Place

Ivent Solutions Limited
7h Echelon Place

Moffatt Asia Pacific Limited
7h Echelon Place

Edge Digital Technology Pty Limited
Unit 3/10 Cryers Road