Endeavour Consumer Health Limited (issued an NZ business identifier of 9429031849104) was registered on 21 Oct 2009. 5 addresess are currently in use by the company: Po Box 73001, Airport Oaks, Mangere, Auckland, 2150 (type: postal, office). Endeavour Consumer Health Limited used other aliases, namely: Healthcare Distributors Limited from 21 Oct 2009 to 11 Nov 2015. 179237565 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 86114595 shares (48.04 per cent of shares), namely:
Ebos Group Limited (an entity) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 7.32 per cent of all shares (13122870 shares); it includes
Ebos Group Limited (an entity) - located at Christchurch. Next there is the 3rd group of shareholders, share allocation (100 shares, 0%) belongs to 1 entity, namely:
Ebos Group Limited, located at Christchurch (an entity). "Health food wholesaling" (ANZSIC F360925) is the category the Australian Bureau of Statistics issued Endeavour Consumer Health Limited. The Businesscheck data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
108 Wrights Road, Christchurch | Physical & service & registered | 21 Oct 2009 |
Po Box 73001, Airport Oaks, Mangere, Auckland, 2150 | Postal | 20 Apr 2020 |
17a Landing Drive, Mangere, Auckland, 2022 | Office & delivery | 20 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
John Matthew Cullity
Glen Iris, 3146
Address used since 31 Mar 2018
Docklands, 3008
Address used since 01 Jan 1970 |
Director | 31 Mar 2018 - current |
Elizabeth Mary Coutts
Orakei, Auckland, 1071
Address used since 23 Sep 2019 |
Director | 23 Sep 2019 - current |
Leonard John Hansen
Strowan, Christchurch, 8052
Address used since 23 Sep 2019 |
Director | 23 Sep 2019 - current |
Mark Brendon Waller
Cashmere, Christchurch, 8022
Address used since 31 Oct 2016
Westmorland, Christchurch, 8025
Address used since 03 Jun 2010 |
Director | 21 Oct 2009 - 23 Sep 2019 |
Patrick Donald Davies
Kew, Victoria, 3101
Address used since 11 Nov 2015
737 Bourke Street, Docklands, 3008
Address used since 01 Jan 1970 |
Director | 11 Nov 2015 - 31 Mar 2018 |
17a Landing Drive , Mangere , Auckland , 2022 |
Shareholder Name | Address | Period |
---|---|---|
Ebos Group Limited Shareholder NZBN: 9429031998840 Entity (NZ Limited Company) |
Christchurch |
21 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Ebos Group Limited Shareholder NZBN: 9429031998840 Entity (NZ Limited Company) |
Christchurch |
21 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Ebos Group Limited Shareholder NZBN: 9429031998840 Entity (NZ Limited Company) |
Christchurch |
21 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Ebos Group Limited Shareholder NZBN: 9429031998840 Entity (NZ Limited Company) |
Christchurch |
21 Oct 2009 - current |
Name | Ebos Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 120844 |
Country of origin | NZ |
Address |
108 Wrights Road Christchurch |
Ebos Group Limited 108 Wrights Road |
|
Pharmacy Retailing (nz) Limited 108 Wrights Road |
|
Clinect NZ Pty Limited 108 Wrights Road |
|
Vault Iq NZ Limited 106 Wrights Road |
|
Eaton Industries Company 1st Floor, 106 Wrights Road |
|
Lois Mcfarlane Charitable Trust Board 114 Wrights Road |
Best Health Products Limited 118 Hayton Road |
Gluten Free Specialists Limited Unit 12, 1 Stark Drive |
Cedrus Limited Level 4, 123 Victoria Street |
Bio-whenua Herbals Limited 115 Sherborne Street |
Potager Limited 138 St Albans St |
Sunland International Limited 13 Calverton Place |