General information

New Zealand Health Association Limited

Type: NZ Limited Company (Ltd)
9429035446705
New Zealand Business Number
1503254
Company Number
Registered
Company Status
C116220 - Cereal Foods Mfg
Industry classification codes with description

New Zealand Health Association Limited (NZBN 9429035446705) was incorporated on 07 Apr 2004. 2 addresses are in use by the company: 124 Pah Road, Royal Oak, Auckland, 1023 (type: physical, registered). 124 Pah Road, Royal Oak, Auckland, New Zealand had been their registered address, up until 23 Feb 2009. 33673533 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 33673533 shares (100 per cent of shares), namely:
The New Zealand Conference Association (an other) located at Royal Oak, Auckland postcode 1023. "Cereal foods mfg" (business classification C116220) is the classification the Australian Bureau of Statistics issued New Zealand Health Association Limited. Our data was last updated on 19 Apr 2024.

Current address Type Used since
124 Pah Road, Royal Oak, Auckland, 1023 Physical & registered & service 23 Feb 2009
Contact info
64 9 6250700
Phone (Phone)
https://altdairyco.com/
Website
www.sanitarium.co.nz
Website
www.sanitarium.co.nz
Website
Directors
Name and Address Role Period
Kevin Allan Jackson
Cooranbong, Nsw, 2265
Address used since 21 Jan 2022
Berkeley Vale, 2261
Address used since 01 Jan 1970
Terrigal, Nsw, 2260
Address used since 25 Jun 2004
Berkeley Vale, 2261
Address used since 01 Jan 1970
Director 25 Jun 2004 - current
John Simon Edilson
Merivale, Christchurch, 8014
Address used since 16 Sep 2010
Director 16 Sep 2010 - current
Glenn Calvyn Townend
Lisarow, Nsw, 2250
Address used since 04 Feb 2019
Berkeley Vale, Nsw, 2252
Address used since 01 Jan 1970
Wahroonga, Sydney,
Address used since 07 Aug 2015
Director 07 Aug 2015 - current
Jean-pierre Theron
Karaka, Papakura, 2113
Address used since 19 Oct 2018
Clevedon, Clevedon, 2585
Address used since 29 Oct 2015
Director 29 Oct 2015 - current
Dianne Sika-paotonu
Churton Park, Wellington, 6037
Address used since 13 Nov 2018
Director 13 Nov 2018 - current
Kheir Boutros
Manurewa, Auckland, 2105
Address used since 09 Aug 2021
Director 09 Aug 2021 - current
Jannie Francois Keet
Cooranbong, New South Wales, 2265
Address used since 09 Aug 2021
Director 09 Aug 2021 - current
Rodney Graeme Brady
Gosford West, Nsw, Australia, 2250
Address used since 20 Feb 2012
Berkeley Vale, Berkeley Vale, 2261
Address used since 01 Jan 1970
Berkeley Vale, Berkeley Vale, 2261
Address used since 01 Jan 1970
Director 25 Jun 2004 - 22 Jul 2021
Graeme Lindan Drinkall
East Tamaki, Manukau, 2013
Address used since 01 Sep 2010
Director 01 Sep 2010 - 18 Dec 2020
Maurice Anthony Curtis
Mangere Bridge, Auckland, 2022
Address used since 31 May 2013
Director 31 May 2013 - 13 Dec 2018
Barry David Oliver
Cooranbong, Nsw, 2265
Address used since 20 Feb 2012
Director 11 Jan 2008 - 14 Jul 2015
Ronald Douglas William Davidson
The Gardens, Auckland, 2105
Address used since 20 Feb 2012
Director 01 Oct 2010 - 09 Aug 2012
Schalk Pierre Van Heerden
Beach Haven, North Shore City, 0626
Address used since 19 Jan 2010
Director 19 Apr 2007 - 01 Sep 2010
Nicolaas Marthinus Johannes Grobler
Arkles Bay, Whangaparaoa, 0932
Address used since 19 Jan 2010
Director 26 Jul 2007 - 01 Sep 2010
Laurence James Evans
Berowra, Nsw, Australia,
Address used since 25 Jun 2004
Director 25 Jun 2004 - 14 Dec 2007
Kevin Greig Cooper Smith
Mission Bay 1005, Auckland, New Zealand,
Address used since 16 Sep 2005
Director 16 Sep 2005 - 19 Apr 2007
David John Davies
Whitford, Auckland, New Zealand,
Address used since 25 Jun 2004
Director 25 Jun 2004 - 16 Feb 2006
Jeffrey Mark Courtney
Mt Eden, Auckland, New Zealand,
Address used since 25 Jun 2004
Director 25 Jun 2004 - 16 Sep 2005
John Albert George Kearns
Murrays Bay, Auckland,
Address used since 07 Apr 2004
Director 07 Apr 2004 - 24 Jun 2004
Addresses
Previous address Type Period
124 Pah Road, Royal Oak, Auckland, New Zealand Registered & physical 15 Jul 2004 - 23 Feb 2009
C/- Shieff Angland Lawyers, Level 3, 45 Queen Street, Auckland Physical & registered 07 Apr 2004 - 15 Jul 2004
Financial Data
Financial info
33673533
Total number of Shares
February
Annual return filing month
05 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 33673533
Shareholder Name Address Period
The New Zealand Conference Association
Other (Other)
Royal Oak
Auckland
1023
07 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Kearns, John Albert George
Individual
Murrays Bay
Auckland
07 Apr 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The New Zealand Conference Association
Type Charitable_trust
Ultimate Holding Company Number 343031
Country of origin NZ
Location
Similar companies