The Juice Plus Company (Australia) Pty Ltd (issued an NZ business number of 9429043384198) was incorporated on 21 Oct 2016. 1 address is in use by the company: 17 Allens Road, East Tamaki, Auckland, 2013 (type: registered, service). 50 Richard Pearse Drive, Mangere, Auckland had been their registered address, up to 01 Sep 2020. Businesscheck's data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Cryers Road, East Tamaki, Auckland, 2013 | Service | 21 Oct 2016 |
17 Allens Road, East Tamaki, Auckland, 2013 | Registered | 01 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Celine Mary Egan
Merewether, Nsw, 2291
Address used since 21 Oct 2016
6 Parry Street, Cooks Hill, Nsw, 2300
Address used since 21 Oct 2016
Newcastle, Nsw, 2300
Address used since 21 Oct 2016 |
Director | 21 Oct 2016 - current |
Athol Douglas Ormerod
Holland Park Qld 4121,
Address used since 21 Oct 2016 |
Director | 21 Oct 2016 - current |
Rod Giles
East Tamaki, Auckland, 2013
Address used since 21 Oct 2016
East Tamaki, Auckland, 2013
Address used since 21 Oct 2016
East Tamaki, Auckland, 2013
Address used since 21 Oct 2016 |
Person Authorised For Service | 21 Oct 2016 - unknown |
Louise Maree Ormerrod
Merewether Nsw 2291,
Address used since 21 Oct 2016 |
Director | 21 Oct 2016 - current |
Rod Giles
East Tamaki, Auckland, 2013
Address used since 21 Oct 2016 |
Person Authorised for Service | 21 Oct 2016 - current |
Peter John Glennie
Merewether Nsw 2291,
Address used since 21 Oct 2016 |
Director | 21 Oct 2016 - current |
Andrew Kinney
Mangere, Auckland, 2022
Address used since 21 Oct 2016 |
Person Authorised For Service | 21 Oct 2016 - unknown |
Michael Gerard Egan
Merewether, Nsw, 2291
Address used since 05 Dec 2016
6 Parry Street, Cooks Hill, Nsw, 2300
Address used since 05 Dec 2016
Newcastle, Nsw, 2300
Address used since 05 Dec 2016 |
Director | 09 Nov 2016 - current |
Louise Maree Ormerrod Glennie
Merewether Nsw 2291,
Address used since 21 Oct 2016 |
Director | 21 Oct 2016 - 31 May 2023 |
Peter John Glennie
Merewether Nsw 2291,
Address used since 21 Oct 2016 |
Director | 21 Oct 2016 - 31 May 2023 |
Mark Richard Youens
Naremburn, Nsw, 2065
Address used since 11 Feb 2022 |
Director | 08 Feb 2022 - 23 May 2023 |
Athol Douglas Ormerod
Holland Park Qld 4121,
Address used since 21 Oct 2016 |
Director | 21 Oct 2016 - 08 Feb 2022 |
Previous address | Type | Period |
---|---|---|
50 Richard Pearse Drive, Mangere, Auckland, 2022 | Registered | 03 Oct 2019 - 01 Sep 2020 |
18 Cryers Road, East Tamaki, Auckland, 2013 | Registered | 21 Oct 2016 - 03 Oct 2019 |
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 |