Go Healthy New Zealand Limited (issued an NZBN of 9429000070386) was incorporated on 21 Apr 2008. 7 addresess are in use by the company: 94 Nelson Street, Petone, Lower Hutt, 5012 (type: registered, physical). 71 Nelson Street, Petone, Lower Hutt had been their physical address, up until 14 Sep 2017. Go Healthy New Zealand Limited used other aliases, namely: Naturally Naked Limited from 21 Apr 2008 to 21 May 2008. 6500 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 325 shares (5 per cent of shares), namely:
The Better Health Company Limited (an entity) located at Mangere, Auckland postcode 2022. In the second group, a total of 1 shareholder holds 30 per cent of all shares (exactly 1950 shares); it includes
The Better Health Company Limited (an entity) - located at Mangere, Auckland. Businesscheck's data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
71 Nelson Street, Petone, Lower Hutt, 5012 | Other (Address For Share Register) | 17 Aug 2011 |
94 Nelson Street, Petone, Lower Hutt, 5012 | Shareregister & other (Address For Share Register) & other (Address for Records) & records | 06 Sep 2017 |
94 Nelson Street, Petone, Lower Hutt, 5012 | Registered & physical & service | 14 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Paul Desmond Bruhn
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Paddington, Queensland, 4064
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Stephane Stockbuerger
Avalon Beach Nsw, 2107
Address used since 27 Apr 2023 |
Director | 27 Apr 2023 - current |
Tania Newman
Torbay, Auckland, 0630
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - 30 Jun 2023 |
Eva Marion Kaminski
Laingholm, Auckland, 0604
Address used since 22 May 2017 |
Director | 22 May 2017 - 03 May 2023 |
Scott Ogilvie Johnson
Remuera, Auckland, 1050
Address used since 21 Apr 2017 |
Director | 21 Apr 2017 - 31 Oct 2021 |
Gregory Driscoll
Rd2 Havelock North, Hawkes Bay, 4172
Address used since 10 Sep 2015 |
Director | 15 Jul 2008 - 21 Apr 2017 |
Chi Kin Max Hui
05-03 Goodwood Residence, Singapore, 259703
Address used since 16 Dec 2016 |
Director | 16 Dec 2016 - 21 Apr 2017 |
Thomas Lanyi
Singapore, 309633
Address used since 16 Dec 2016 |
Director | 16 Dec 2016 - 21 Apr 2017 |
Kurt William Renner
Petone, Lower Hutt, 5012
Address used since 01 Sep 2011 |
Director | 21 Apr 2008 - 16 Dec 2016 |
Lisa South
Eastbourne, Lower Hutt, 5013
Address used since 10 Sep 2015 |
Director | 15 Jul 2008 - 16 Dec 2016 |
94 Nelson Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
71 Nelson Street, Petone, Lower Hutt, 5012 | Physical & registered | 25 Aug 2011 - 14 Sep 2017 |
13 Sydney Street, Petone, Lower Hutt, 5012 | Physical & registered | 13 Sep 2010 - 25 Aug 2011 |
13 Sydney Street, Petone, Lower Hutt | Registered & physical | 06 Aug 2008 - 13 Sep 2010 |
30 Nelson Street, Petone, , Wellington 5012 | Physical & registered | 21 Apr 2008 - 06 Aug 2008 |
Shareholder Name | Address | Period |
---|---|---|
The Better Health Company Limited Shareholder NZBN: 9429041243725 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
15 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
The Better Health Company Limited Shareholder NZBN: 9429041243725 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
15 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Tbhc Trustee Company No 2 Limited Shareholder NZBN: 9429041233863 Company Number: 5216602 Entity |
15 Sep 2014 - 15 Sep 2014 | |
Cala Carbo Limited Shareholder NZBN: 9429040987033 Company Number: 4784339 Entity |
15 Sep 2014 - 15 Sep 2014 | |
South, Lisa Individual |
Sorrento Bay Lower Hutt 5013 |
15 Jul 2008 - 15 Sep 2014 |
Tbhc Trustee Company No 3 Limited Shareholder NZBN: 9429041234044 Company Number: 5217001 Entity |
15 Sep 2014 - 15 Sep 2014 | |
Tbhc Trustee Company No 4 Limited Shareholder NZBN: 9429041234020 Company Number: 5216941 Entity |
15 Sep 2014 - 15 Sep 2014 | |
Tbhc Trustee Company No 3 Limited Shareholder NZBN: 9429041234044 Company Number: 5217001 Entity |
15 Sep 2014 - 15 Sep 2014 | |
Driscoll, Gregory Individual |
Rd2 Havelock North |
15 Jul 2008 - 15 Sep 2014 |
Howell, Craig Individual |
North Beach Christchurch |
30 Jul 2008 - 15 Sep 2014 |
Tbhc Trustee Company No 4 Limited Shareholder NZBN: 9429041234020 Company Number: 5216941 Entity |
15 Sep 2014 - 15 Sep 2014 | |
Tbhc Trustee Company No 1 Limited Shareholder NZBN: 9429041233795 Company Number: 5212181 Entity |
15 Sep 2014 - 15 Sep 2014 | |
Tbhc Trustee Company No 1 Limited Shareholder NZBN: 9429041233795 Company Number: 5212181 Entity |
15 Sep 2014 - 15 Sep 2014 | |
Renner, Kurt William Individual |
Petone , Wellington 5012 |
21 Apr 2008 - 15 Sep 2014 |
Cala Carbo Limited Shareholder NZBN: 9429040987033 Company Number: 4784339 Entity |
15 Sep 2014 - 15 Sep 2014 | |
Tolley, Darin Individual |
Alicetown Lower Hutt 5010 |
30 Jul 2008 - 15 Sep 2014 |
Tbhc Trustee Company No 2 Limited Shareholder NZBN: 9429041233863 Company Number: 5216602 Entity |
15 Sep 2014 - 15 Sep 2014 |
Effective Date | 31 Aug 2022 |
Name | Nestlé S.a. |
Type | Overseas Company |
Ultimate Holding Company Number | 5220401 |
Country of origin | CH |
Address |
94 Nelson Street Petone Lower Hutt 5012 |
Colourlock Leathercare Limited 67 Scholes Lane |
|
Mcski Properties Limited 67 Scholes Lane |
|
European Leather Care Limited 67 Scholes Lane |
|
General Sheetmetals Limited 89 Nelson Street |
|
Te Rata Road Limited 89 Nelson Street |
|
Telesound Marketing Limited 86 Nelson Street |