General information

Healtheries Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040706665
New Zealand Business Number
54886
Company Number
Registered
Company Status

Healtheries Of New Zealand Limited (issued an NZBN of 9429040706665) was registered on 21 Mar 1957. 2 addresses are in use by the company: Cnr Kordel Place and Accent Drive, East Tamaki, Auckland (type: registered, physical). Cnr Kordell Pl and Accent Dr, 4 Kordell Pl, East Tamaki had been their physical address, up to 25 Sep 2009. 47581002 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 47581002 shares (100% of shares), namely:
Vitaco Health Limited (an entity) located at East Tamaki. Our data was last updated on 17 Mar 2024.

Current address Type Used since
Cnr Kordel Place And Accent Drive, East Tamaki, Auckland Registered 25 Sep 2009
Cnr Kordel Pl And Accent Dr, East Tamaki Physical & service 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
Roger Ian Scott
West Harbour, Auckland, 0618
Address used since 07 Nov 2014
Director 07 Nov 2014 - 16 Dec 2016
Ryan Barrington D'almeida
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Balgowlah Heights, Sydney, 2093
Address used since 09 May 2016
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
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 17 Jun 2006
Director 10 Jul 1998 - 29 Sep 2009
Mark Joseph Mathews
Mt Albert, Auckland,
Address used since 01 Feb 2007
Director 01 Feb 2007 - 30 Mar 2009
Mark Thomas Peters
Hills, New South Wales 2023, Australia,
Address used since 01 Dec 2006
Director 01 Dec 2006 - 01 Feb 2007
Andrew Alexander Lockhart
Mosman, New South Wales 2088, Australia,
Address used since 01 Dec 2006
Director 01 Dec 2006 - 01 Feb 2007
John William White
Longueville, Sydney, New South Wales 2066, Australia,
Address used since 05 Dec 2006
Director 05 Dec 2006 - 01 Feb 2007
Grant Lawrence Helsby
Remuera, Auckland,
Address used since 02 Dec 1991
Director 02 Dec 1991 - 01 Dec 2006
Gary Rodney Lane
Herne Bay, Auckland,
Address used since 24 Jun 2006
Director 20 Dec 1991 - 01 Dec 2006
Allan William Park
Elwood Vic 3185, Melbourne, Australia,
Address used since 16 Jan 2006
Director 23 Feb 1995 - 01 Dec 2006
Mark Joseph Mathews
Mount Albert, Auckland,
Address used since 31 Oct 1992
Director 31 Oct 1992 - 13 Aug 1999
Graeme Marten Edwards
Remuera, Auckland,
Address used since 20 Dec 1991
Director 20 Dec 1991 - 15 Sep 1997
Peter Bernard Hoobin
Auckland,
Address used since 20 Dec 1991
Director 20 Dec 1991 - 14 Feb 1995
Addresses
Previous address Type Period
Cnr Kordell Pl And Accent Dr, 4 Kordell Pl, East Tamaki Physical & registered 01 Apr 2008 - 25 Sep 2009
C/o-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland Physical & registered 19 Mar 2007 - 01 Apr 2008
Level 2, 16 Viaduct Harbour Avenue, Auckland Physical 14 Feb 2000 - 19 Mar 2007
136 Parnell Road, Parnell, Auckland Physical 14 Feb 2000 - 14 Feb 2000
Level 2, Windsor Court, 136 Parnell Road, Parnell, Auckland Registered 14 Feb 2000 - 19 Mar 2007
Level 1, Windsor Court, 136 Parnell Road, Auckland Registered 15 Aug 1995 - 14 Feb 2000
Financial Data
Financial info
47581002
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: 47581002
Shareholder Name Address Period
Vitaco Health Limited
Shareholder NZBN: 9429033794334
Entity (NZ Limited Company)
East Tamaki
23 Aug 2007 - current

Historic shareholders

Shareholder Name Address Period
Helsby, Grant Lawrence
Individual
16 Viaduct Harbour Avenue
Auckland, New Zealand
25 Aug 2006 - 25 Aug 2006
Helsby, Fleur Annette
Individual
16 Viaduct Harbour Avenue
Auckland, New Zealand
25 Aug 2006 - 25 Aug 2006
Helsby, Grant Lawrence
Individual
Auckland, (grant Lawrence Helsby Family
Trust)
21 Mar 1957 - 25 Aug 2006
Helsby, Grant Lawrence
Individual
Auckland, (grant Lawrence Helsby Family
Trust)
21 Mar 1957 - 25 Aug 2006
Helsby, Grant Lawrence
Individual
16 Viaduct Harbour Avenue
Auckland, New Zealand
25 Aug 2006 - 25 Aug 2006
Park, Allan William
Individual
Elwood Victoria 3185
Melbourne, Australia
21 Mar 1957 - 25 Aug 2006
Kennedy, Sarah Jane
Individual
Parnell
Auckland, New Zealand
25 Aug 2006 - 25 Aug 2006
Lane, Gary Rodney
Individual
16 Viaduct Harbour Avenue
Auckland, New Zealand
25 Aug 2006 - 25 Aug 2006
Helsby, Fleur Annette
Individual
Auckland, (grant Lawrence Helsby Family
Trust)
21 Mar 1957 - 25 Aug 2006
Lane, Gary Rodney
Individual
16 Viaduct Harbour Avenue
Auckland, (gary Rodney Family Trust)
21 Mar 1957 - 25 Aug 2006

Ultimate Holding Company
Effective Date 15 Dec 2016
Name Shanghai Pharmaceuticals Holding Co., Ltd
Type Company
Country of origin CN
Location
Companies nearby
Health Foods International Limited
Cnr Kordel Place And Accent Drive
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