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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Conference Association Other (Other) |
Royal Oak Auckland 1023 |
07 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Kearns, John Albert George Individual |
Murrays Bay Auckland |
07 Apr 2004 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | The New Zealand Conference Association |
Type | Charitable_trust |
Ultimate Holding Company Number | 343031 |
Country of origin | NZ |
New Zealand Wholistic Health And Wellbeing Company Limited 124 Pah Road |
|
The New Zealand Conference Association 124 Pah Road |
|
Gala Local Tours Limited 1/16 Vagus Place |
|
Startupsmith Limited 17 Vagus Place |
|
Lx Homes Limited 6 Trafalgar Street |
|
Hollywood Coffee Lounge Limited 100 Pah Road |
Pucka Products Limited 91 Portland Road |
Smartfoods Limited 31 Carbine Road |
Te Atatu Toasted Limited 83b Matipo Road |
Granpa Bb's Premium Toasted Muesli Company Limited 138 Dyke Road |
Food Creations Limited 2 Pukenamu Road |
Findlay Food Coatings Limited 190 Grey Street |