New Zealand Health Manufacturing Limited (NZBN 9429040994253) was started on 11 Nov 2013. 4 addresses are currently in use by the company: 7 Pavilion Drive, Mangere, Auckland, 2022 (type: office, delivery). 1 Margaret Street, Hutt Central, Lower Hutt had been their registered address, up until 18 Sep 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
The Better Health Company Limited (an entity) located at Mangere, Auckland postcode 2022. "Health food wholesaling" (business classification F360925) is the classification the ABS issued New Zealand Health Manufacturing Limited. Businesscheck's database was last updated on 15 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Pavilion Drive, Mangere, Auckland, 2022 | Registered & physical & service | 18 Sep 2015 |
7 Pavilion Drive, Mangere, Auckland, 2022 | Office & delivery | 03 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Paul Desmond Bruhn
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Paddington, Queensland, 4064
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Stephane Stockbuerger
Avalon Beach Nsw, 2107
Address used since 03 May 2023 |
Director | 03 May 2023 - current |
Tania Newman
Torbay, Auckland, 0630
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - 30 Jun 2023 |
Eva Marion Kaminski
Laingholm, Auckland, 0604
Address used since 22 May 2017 |
Director | 22 May 2017 - 03 May 2023 |
Scott Ogilvie Johnson
Remuera, Auckland, 1050
Address used since 21 Apr 2017 |
Director | 21 Apr 2017 - 31 Oct 2021 |
Gregory Driscoll
Rd 2, Hastings, 4172
Address used since 01 May 2014 |
Director | 01 May 2014 - 21 Apr 2017 |
Thomas Lanyi
Singapore, 309633
Address used since 16 Dec 2016 |
Director | 16 Dec 2016 - 21 Apr 2017 |
Chi Kin Max Hui
05-03 Goodwood Residence, Singapore, 259703
Address used since 16 Dec 2016 |
Director | 16 Dec 2016 - 21 Apr 2017 |
Minesh Trikamlal Patel
Hillsborough, Auckland, 1042
Address used since 10 Sep 2015 |
Director | 09 Sep 2014 - 16 Dec 2016 |
Kurt William Renner
Petone, Lower Hutt, 5012
Address used since 09 Sep 2014 |
Director | 09 Sep 2014 - 16 Dec 2016 |
Lisa South
Eastbourne, Lower Hutt, 5013
Address used since 10 Sep 2015 |
Director | 09 Sep 2014 - 16 Dec 2016 |
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 15 Sep 2014 |
David William Wallace
Brooklyn, Wellington, 6021
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 15 Sep 2014 |
7 Pavilion Drive , Mangere , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
1 Margaret Street, Hutt Central, Lower Hutt, 5010 | Registered & physical | 11 Nov 2013 - 18 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
The Better Health Company Limited Shareholder NZBN: 9429041243725 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
09 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
11 Nov 2013 - 09 Apr 2015 | |
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
11 Nov 2013 - 09 Apr 2015 |
Effective Date | 31 Aug 2022 |
Name | Nestlé S.a. |
Type | Overseas Company |
Ultimate Holding Company Number | 5220401 |
Country of origin | CH |
Address |
94 Nelson Street Petone Lower Hutt 5012 |
Plastics New Zealand Incorporated Building 2 |
|
Healthy And Fresh Limited 14 Pavilion Drive |
|
Healthy And Fresh Online Trading Limited 14 Pavilion Drive |
|
Green Park Property Investments No.1 Limited 14 Pavilion Drive |
|
Fresh Pack Limited 14 Pavilion Drive |
|
Green Park Property Investments No.8 Limited 14 Pavilion Drive |
Beta Distribution Limited 7 Kingsford Smith Place |
Koruora Limited 21 Rennie Drive |
Biotrace Limited Suite 4, 110 Mays Road |
Dixit's & Co Retailing Limited 8a Mongorry Place |
Little Deals Limited 7th Floor, Southern Cross Building |
Bestmom Limited Flat 1, 184a Mount Smart Road |