General information

O2b Healthy Limited

Type: NZ Limited Company (Ltd)
9429036003365
New Zealand Business Number
1298469
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G427125 - Health Supplement Retailing C113360 - Milk Powder Mfg C112070 - Seafood Processing (other Than On Vessels) G412940 - Health Food Retailing C184140 - Vitamin Product Mfg
Industry classification codes with description

O2B Healthy Limited (issued an NZBN of 9429036003365) was started on 13 May 2003. 7 addresess are in use by the company: 315A Hardy Street, Nelson, 7010 (type: registered, service). 106 Collingwood Street, Nelson had been their registered address, until 02 May 2017. O2B Healthy Limited used more aliases, namely: Contract Manufacturing Of Supplements Limited from 13 May 2003 to 05 Nov 2012. 21762 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 10881 shares (50 per cent of shares), namely:
Horne, Lewis James (an individual) located at Miramar, Wellington postcode 6022. In the second group, a total of 1 shareholder holds 50 per cent of all shares (10881 shares); it includes
Symns, Kevin (an individual) - located at Stoke, Nelson. "Health supplement retailing" (ANZSIC G427125) is the classification the ABS issued O2B Healthy Limited. Businesscheck's database was last updated on 13 Mar 2024.

Current address Type Used since
7 Elms Street, Stoke, Nelson, 7011 Physical & service 22 Sep 2011
126 Trafalgar Street, Nelson, 7010 Registered 02 May 2017
Level 1, 12 John Wesley Lane, Nelson, 7010 Registered & service 13 Oct 2023
315a Hardy Street, Nelson, Nelson, 7010 Shareregister 16 Nov 2023
Contact info
64 3 5441710
Phone (Phone)
administration@o2bhealthy.nz
Email
https://www.o2bhealthy.co.nz/
Website
Directors
Name and Address Role Period
Kevin Symns
Stoke, Nelson, 7011
Address used since 21 Apr 2017
Stoke, Nelson, 7011
Address used since 01 Apr 2019
Director 05 Dec 2008 - current
David Lawrence Johnson
Rd 1, Upper Moutere, 7173
Address used since 16 Sep 2009
Director 13 May 2003 - 21 Apr 2017
Aaron Fleming
Motueka, 7120
Address used since 16 Sep 2009
Director 10 Jan 2007 - 01 Feb 2010
Lewis James Horne
Strathmore, Wellington,
Address used since 07 Sep 2005
Director 07 Sep 2005 - 11 Dec 2008
David Quentin Hogg
Nelson,
Address used since 07 Sep 2005
Director 07 Sep 2005 - 11 Nov 2008
Edward Derrick Sweetman
Churton Park, Wellington,
Address used since 07 Sep 2005
Director 07 Sep 2005 - 31 Mar 2008
Nigel Kenneth King
Nelson,
Address used since 07 Sep 2005
Director 07 Sep 2005 - 17 Jan 2007
Aaron John Fleming
Motueka, Nelson,
Address used since 13 May 2003
Director 13 May 2003 - 07 Sep 2005
Addresses
Other active addresses
Type Used since
315a Hardy Street, Nelson, Nelson, 7010 Shareregister 16 Nov 2023
315a Hardy Street, Nelson, 7010 Registered & service 24 Nov 2023
Principal place of activity
7 Elms Street , Stoke , Nelson , 7011
Previous address Type Period
106 Collingwood Street, Nelson, 7010 Registered 16 Sep 2013 - 02 May 2017
C/-lifestyle Accounting, 155 Milton Street, Nelson Physical 29 Aug 2008 - 22 Sep 2011
C/-lifestyle Accounting, 155 Milton Street, Nelson Registered 29 Aug 2008 - 16 Sep 2013
Lifestyle Accounting, 329 Trafalgar Square, Nelson Physical & registered 06 Oct 2006 - 29 Aug 2008
Carran Miller Limited, Third Floor Clifford House, 38 Halifax Street, Nelson Registered & physical 06 Oct 2004 - 06 Oct 2006
181 Bridge Street, Nelson Physical & registered 13 May 2003 - 06 Oct 2004
Financial Data
Financial info
21762
Total number of Shares
April
Annual return filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10881
Shareholder Name Address Period
Horne, Lewis James
Individual
Miramar
Wellington
6022
10 Dec 2016 - current
Shares Allocation #2 Number of Shares: 10881
Shareholder Name Address Period
Symns, Kevin
Individual
Stoke
Nelson
7011
30 Dec 2008 - current

Historic shareholders

Shareholder Name Address Period
Johnson, David Lawrence
Individual
Dominion Road
Mapua, Nelson
13 May 2003 - 22 Apr 2017
Buckett, Greg
Individual
Riwaka
10 Feb 2010 - 10 May 2012
Horne, Lewis James
Individual
Ngaio
Wellington
01 Sep 2005 - 24 Apr 2008
Hargraves, Angela
Individual
Dommion Road
Mapua, Nelson
13 May 2003 - 22 Apr 2017
Sweetman, Edward Derrick
Individual
Churton Park
Wellington
01 Sep 2005 - 29 May 2007
Fleming, Joanne
Individual
Motueka
Nelson
13 May 2003 - 03 Nov 2004
Fleming, Aaron John
Individual
Motueka
Nelson
13 May 2003 - 14 Sep 2011
King, Nigel
Individual
329 Trafalgar Square
Nelson
01 Sep 2005 - 01 Sep 2005
Location
Companies nearby
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Similar companies
Posa & Cam Limited
126 Trafalgar Street
Health 2000 Nelson Limited
Unit 7, 219 Trafalgar Street
Mountain Red Limited
8 Creswell Place
Thermal Imaging South Island Limited
20 Pigeon Valley South Branch Rd2
Tri Health Natural Therapy Limited
177 High Street
Tuatara Natural Products Limited
30 Maxwell Road