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.
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
Basic Financial info
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 30 Nov 2023
Country of origin: AU
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
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