Health Pak Limited (NZBN 9429040710389) was launched on 10 Oct 1956. 5 addresess are in use by the company: Po Box 12772, Penrose, Auckland, 1642 (type: postal, office). Parnell House, 470 Parnell Road, Auckland had been their physical address, up to 02 May 2012. Health Pak Limited used other names, namely: Health-Pak Sugar Co. Limited from 10 Oct 1956 to 01 Nov 1963. 280000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 48972 shares (17.49% of shares), namely:
Whyte, Peter Murray (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 17.49% of all shares (exactly 48972 shares); it includes
Whyte, Katherine Anne (an individual) - located at Remuera, Auckland. Next there is the next group of shareholders, share allocation (182056 shares, 65.02%) belongs to 2 entities, namely:
Whyte, Toby Murray, located at Glendowie, Auckland (an individual),
Harrison, Nigel Alexander, located at Remuera, Auckland (an individual). "Manufacturing nec" (business classification C259907) is the category the ABS issued to Health Pak Limited. Businesscheck's data was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
120 Hugo Johnston Drive, Penrose, Auckland, 1061 | Registered & physical & service | 02 May 2012 |
Po Box 12772, Penrose, Auckland, 1642 | Postal | 01 May 2020 |
120 Hugo Johnston Drive, Penrose, Auckland, 1061 | Office & delivery | 01 May 2020 |
Name and Address | Role | Period |
---|---|---|
Katherine Anne Whyte
Remuera, Auckland, 1050
Address used since 09 Apr 2013 |
Director | 28 Apr 1989 - current |
Peter Murray Whyte
Remuera, Auckland, 1050
Address used since 09 Apr 2013 |
Director | 28 Apr 1989 - current |
Toby Murray Whyte
Glendowie, Auckland, 1071
Address used since 04 Sep 2008 |
Director | 17 Dec 1996 - current |
Alice Anne Skidmore
Mission Bay, Auckland, 1071
Address used since 19 Apr 2010 |
Director | 20 Nov 2001 - current |
Lewis David Fenton
Milford,
Address used since 28 Apr 1989 |
Director | 28 Apr 1989 - 08 Feb 1996 |
120 Hugo Johnston Drive , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Parnell House, 470 Parnell Road, Auckland | Physical | 27 Jun 1997 - 02 May 2012 |
Parnell Hse, 470 Parnell Rd, Auckland 1 | Registered | 27 Jun 1997 - 02 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Whyte, Peter Murray Individual |
Remuera Auckland 1050 |
10 Oct 1956 - current |
Shareholder Name | Address | Period |
---|---|---|
Whyte, Katherine Anne Individual |
Remuera Auckland 1050 |
10 Oct 1956 - current |
Shareholder Name | Address | Period |
---|---|---|
Whyte, Toby Murray Individual |
Glendowie Auckland 1071 |
12 Apr 2006 - current |
Harrison, Nigel Alexander Individual |
Remuera Auckland 1050 |
10 Oct 1956 - current |
Tenda Nutritional Foods Limited 120 Hugo Johnston Drive |
|
Dairy Nutraceuticals Limited 110 Hugo Johnston Drive |
|
Child Evangelism Fellowship Of New Zealand Level 2, Evangelism Discipling Centre |
|
NZ Christian Prayerline Trust 122 Hugo Johnston Drive |
|
Tx Aotearoa Trust C/o Evangelism & Discipleship Centre |
|
Greater Auckland Harvest Trust C/o Evangelisim & Discipleship Centre |
Allnex New Zealand Limited 14 Industry Road, Penrose |
Doorways (2009) Limited 428 Church Street East |
White Valley Limited 940 Great South Road |
Stratex (nz) Limited 19-21 Sylvia Park Road |
Kz Marine Group Limited 39 Vestey Drive |
Gasket Specialties Auckland Limited 145 Station Road |