General information

Health Foods International Limited

Type: NZ Limited Company (Ltd)
9429033682273
New Zealand Business Number
1896980
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1
Total number of Shares
July
Annual return filing month
13 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Vitaco Health Limited
Shareholder NZBN: 9429033794334
Entity (NZ Limited Company)
East Tamaki
19 Dec 2006 - current

Ultimate Holding Company
Effective Date 15 Dec 2016
Name Shanghai Pharmaceuticals Holding Co., Ltd
Type Company
Country of origin CN
Location
Companies nearby
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