Health Foods International Limited (NZBN 9429033682273) was incorporated on 19 Dec 2006. 2 addresses are currently in use by the company: Cnr Kordel Place and Accent Dr, East Tamaki (type: physical, service). Cnr Kordell Pl and Accent Dr, 4 Kordell Place, East Tamaki had been their registered address, up to 25 Sep 2009. Health Foods International Limited used other aliases, namely: Next Health Ip Limited from 19 Dec 2006 to 02 Feb 2007. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Vitaco Health Limited (an entity) located at East Tamaki. Our data was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Cnr Kordel Place And Accent Dr, East Tamaki | Physical & service | 25 Sep 2009 |
Cnr Kordel Place And Accent Drive, East Tamaki | Registered | 25 Sep 2009 |
Name and Address | Role | Period |
---|---|---|
Roger Scott
West Harbour, Auckland, 0618
Address used since 22 Feb 2019 |
Director | 22 Feb 2019 - current |
Jun Yan
Shanghai,
Address used since 05 Feb 2024 |
Director | 05 Feb 2024 - current |
Kenneth Hong Kit Wong
15 Braemar Hill Road, North Point, Hong Kong,
Address used since 16 Dec 2016 |
Director | 16 Dec 2016 - 06 Feb 2024 |
Bo Shen
Shanghai,
Address used since 02 May 2017 |
Director | 02 May 2017 - 05 Feb 2024 |
Phillip Gary Wiltshire
Epsom, Auckland, 1023
Address used since 01 Jul 2010 |
Director | 10 Sep 2009 - 22 Feb 2019 |
Ryan Barrington D'almeida
Balgowlah Heights, Sydney, 2093
Address used since 09 May 2016
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 07 Nov 2014 - 16 Dec 2016 |
Roger Ian Scott
West Harbour, Auckland, 0618
Address used since 07 Nov 2014 |
Director | 07 Nov 2014 - 16 Dec 2016 |
Geoffrey Sean Norgate
Mission Bay, Auckland,
Address used since 03 Dec 2009 |
Director | 03 Dec 2009 - 07 Nov 2014 |
Roger Ian Scott
West Harbour, Waitakere City,
Address used since 25 Sep 2009 |
Director | 25 Sep 2009 - 09 Dec 2009 |
Sarah Jane Kennedy
Parnell, Auckland, 1052
Address used since 01 Feb 2007 |
Director | 01 Feb 2007 - 29 Sep 2009 |
Mark Joseph Mathews
Mt Albert, Auckland,
Address used since 01 Feb 2007 |
Director | 01 Feb 2007 - 30 Mar 2009 |
John William White
Longueville, Sydney 2066, Nsw, Australia,
Address used since 19 Dec 2006 |
Director | 19 Dec 2006 - 01 Feb 2007 |
Previous address | Type | Period |
---|---|---|
Cnr Kordell Pl And Accent Dr, 4 Kordell Place, East Tamaki | Registered & physical | 01 Apr 2008 - 25 Sep 2009 |
C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland | Registered & physical | 19 Dec 2006 - 01 Apr 2008 |
Shareholder Name | Address | Period |
---|---|---|
Vitaco Health Limited Shareholder NZBN: 9429033794334 Entity (NZ Limited Company) |
East Tamaki |
19 Dec 2006 - current |
Effective Date | 15 Dec 2016 |
Name | Shanghai Pharmaceuticals Holding Co., Ltd |
Type | Company |
Country of origin | CN |
Vitaco Health (nz) Limited Cnr Kordel Place And Accent Drive |
|
Vitaco Health Group Limited Cnr Kordel Pl And Accent Dr |
|
Vitaco Health Limited Cnr Kordel Place And Accent Dr |
|
Healtheries Of New Zealand Limited Cnr Kordel Pl And Accent Dr |