General information

Health Pak Limited

Type: NZ Limited Company (Ltd)
9429040710389
New Zealand Business Number
54344
Company Number
Registered
Company Status
C259907 - Manufacturing Nec
Industry classification codes with description

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
Contact info
64 09 5796268
Phone (Phone)
sales@healthpak.co.nz
Email (enquiries)
accounts@healthpak.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.healthpak.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
280000
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 48972
Shareholder Name Address Period
Whyte, Peter Murray
Individual
Remuera
Auckland
1050
10 Oct 1956 - current
Shares Allocation #2 Number of Shares: 48972
Shareholder Name Address Period
Whyte, Katherine Anne
Individual
Remuera
Auckland
1050
10 Oct 1956 - current
Shares Allocation #3 Number of Shares: 182056
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
Location
Companies nearby
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
Similar companies
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