Anagenix Limited (issued an NZ business identifier of 9429033046075) was started on 15 Nov 2007. 5 addresess are currently in use by the company: Level1, 272 Parnell Rd, Parnell, Auckland, 1010 (type: registered, physical). Level 2, 10 Hutt Road,, Petone, Wellington had been their physical address, until 15 Aug 2018. 5982688 shares are issued to 9 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 1914910 shares (32.01% of shares), namely:
Helens Supplements Llc (an other) located at Ca postcode 91748. As far as the second group is concerned, a total of 1 shareholder holds 0.91% of all shares (exactly 54275 shares); it includes
Ake Future Investment Llc (an other) - located at Chino Hills, California. The 3rd group of shareholders, share allotment (159371 shares, 2.66%) belongs to 2 entities, namely:
Carrington, Paul Follet, located at New Plymouth (an individual),
Wano, Hayden Paul Waretini, located at New Plymouth (an individual). "Health supplement retailing" (business classification G427125) is the category the Australian Bureau of Statistics issued to Anagenix Limited. The Businesscheck information was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 10 Hutt Road,, Petone, Wellington, 5012 | Other (Address For Share Register) | 29 May 2014 |
Level 1, 272 Parnell Rd, Parnell, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Aug 2018 |
Level1, 272 Parnell Rd, Parnell, Auckland, 1010 | Registered & physical & service | 15 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Christopher Michael Johnson
Rd 3, Albany, 0793
Address used since 25 Feb 2014 |
Director | 15 Nov 2007 - current |
Edward Lee | Director | 09 Nov 2020 - current |
Paul Te Poa Karoro Reginald Morgan
Tahunanui, Nelson, 7011
Address used since 29 Oct 2021 |
Director | 29 Oct 2021 - current |
Peter Francis Fennessy
Roslyn, Dunedin, 9010
Address used since 14 Sep 2013 |
Director | 01 Aug 2010 - 31 May 2022 |
Craig Bryan Johnson
Oriental Bay, Wellington, 6011
Address used since 31 Jul 2018 |
Director | 31 Jul 2018 - 31 May 2022 |
Zhao Ju He
Singapore, 570221
Address used since 22 Dec 2016 |
Director | 22 Dec 2016 - 07 Dec 2021 |
Wayne Thomas Mulligan
Khandallah, Wellington, 6035
Address used since 02 Mar 2015 |
Director | 30 Mar 2012 - 29 Oct 2021 |
Melissa Yiannoutsos
Wilton, Wellington, 6012
Address used since 30 Mar 2012 |
Director | 30 Mar 2012 - 09 Jun 2014 |
John Grant Washington-smith
Hokowhitu, Palmerston North, 4410
Address used since 23 Sep 2009 |
Director | 15 Nov 2007 - 31 Mar 2012 |
Level 2, 10 Hutt Rd, , Petone , Wellington , 5012 |
Previous address | Type | Period |
---|---|---|
Level 2, 10 Hutt Road,, Petone, Wellington, 5021 | Physical | 09 Jun 2014 - 15 Aug 2018 |
Level 2, 10 Hutt Road,, Petone, Wellington, 5021 | Registered | 09 Aug 2013 - 15 Aug 2018 |
71-73 Nelson Street, Petone, Wellington, 5021 | Registered | 31 Jul 2012 - 09 Aug 2013 |
71-73 Nelson Street, Petone, Wellington, 5021 | Physical | 31 Jul 2012 - 09 Jun 2014 |
12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered & physical | 20 Feb 2012 - 31 Jul 2012 |
Level 1-116 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered | 13 Oct 2010 - 20 Feb 2012 |
Bio Commerce Centre, 21 Dairy Farm Road, Palmerston North, 4412 | Physical & registered | 07 Sep 2010 - 13 Oct 2010 |
Level 5, 57 Symonds St, Auckland | Physical & registered | 15 Nov 2007 - 07 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Helens Supplements Llc Other (Other) |
Ca 91748 |
19 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Ake Future Investment Llc Other (Other) |
Chino Hills California 91709 |
21 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Carrington, Paul Follet Individual |
New Plymouth 4310 |
13 Apr 2016 - current |
Wano, Hayden Paul Waretini Individual |
New Plymouth 4310 |
13 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Fremont Investment Llc Other (Other) |
Diamond Bar Ca 91765 |
24 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cu Logistics Inc Other (Other) |
City Of Industry California 91789 |
21 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Fremont Investment Llc Other (Other) |
Diamond Bar Ca 91765 |
24 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnsco Equities Limited Shareholder NZBN: 9429035703389 Entity (NZ Limited Company) |
Milford Auckland 0620 |
15 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Fomana Capital Limited Shareholder NZBN: 9429034515556 Entity (NZ Limited Company) |
Khandallah Wellington 6035 |
30 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
New Frontier Trading Limited Shareholder NZBN: 9429046244918 Company Number: 6337150 Entity |
Oriental Bay Wellington 6035 |
18 Dec 2019 - 19 Sep 2023 |
New Frontier Trading Limited Shareholder NZBN: 9429046244918 Company Number: 6337150 Entity |
Oriental Bay Wellington 6035 |
18 Dec 2019 - 19 Sep 2023 |
Fennessy & Associates Limited Shareholder NZBN: 9429037887995 Company Number: 899225 Entity |
Roslyn Dunedin 9010 |
21 Feb 2014 - 19 Sep 2023 |
Mulligan, Wayne Thomas Individual |
Khandallah Wellington 6035 |
10 May 2012 - 14 Mar 2016 |
Yiannoutsos, Melissa Individual |
Wilton Wellington 6012 |
10 May 2012 - 20 Aug 2014 |
Lime Jet Investments Limited Shareholder NZBN: 9429031077538 Company Number: 3403891 Entity |
30 Mar 2012 - 20 Aug 2014 | |
The Factory NZ Limited Shareholder NZBN: 9429035740803 Company Number: 1410712 Entity |
10 Oct 2012 - 22 Oct 2013 | |
Fennessy, Peter Francis Individual |
Roslyn Dunedin 9010 |
10 May 2012 - 14 Mar 2016 |
Roseville Holdings Limited Shareholder NZBN: 9429037069681 Company Number: 1103409 Entity |
15 Nov 2007 - 10 May 2012 | |
Zana Asia Fund Ii Lp Other |
#09-02, Royal Group Building Singapore 048693 |
22 Dec 2016 - 08 Dec 2021 |
Lime Jet Investments Limited Shareholder NZBN: 9429031077538 Company Number: 3403891 Entity |
30 Mar 2012 - 20 Aug 2014 | |
The Factory NZ Limited Shareholder NZBN: 9429035740803 Company Number: 1410712 Entity |
10 Oct 2012 - 22 Oct 2013 | |
Johnson, Christopher Michael Director |
Rd 3 Albany 0793 |
10 May 2012 - 14 Mar 2016 |
Pf & Me Fennessy Other |
05 Dec 2010 - 21 Feb 2014 | |
Melissa Yiannoutsos Director |
Wilton Wellington 6012 |
10 May 2012 - 20 Aug 2014 |
Peter Francis Fennessy Director |
Roslyn Dunedin 9010 |
10 May 2012 - 14 Mar 2016 |
Roseville Holdings Limited Shareholder NZBN: 9429037069681 Company Number: 1103409 Entity |
15 Nov 2007 - 10 May 2012 | |
Yiandson Limited Shareholder NZBN: 9429031077538 Company Number: 3403891 Entity |
30 Mar 2012 - 20 Aug 2014 | |
Null - Pf & Me Fennessy Other |
05 Dec 2010 - 21 Feb 2014 | |
Bcc Limited Shareholder NZBN: 9429035740803 Company Number: 1410712 Entity |
10 Oct 2012 - 22 Oct 2013 | |
Bcc Limited Shareholder NZBN: 9429035740803 Company Number: 1410712 Entity |
10 Oct 2012 - 22 Oct 2013 | |
Yiandson Limited Shareholder NZBN: 9429031077538 Company Number: 3403891 Entity |
30 Mar 2012 - 20 Aug 2014 |
Kleenrite (auckland) Limited Level 1, 16 Armidale Street |
|
Total Maintenance Solutions Limited Level 1, 16 Armidale Street |
|
J & M Chia Limited Level 1, 1 Jackson Street |
|
Kleenrite Limited Level 1, 16 Armidale Street |
|
Tobaj Limited C/- 90 Sydney Street |
|
Kleenrite (wellington) Limited Level 1, 16 Armidale Street |
Isupps Wellington Limited Level 1, 8 Raroa Road |
Physis Enterprises Limited 47 Belmont Terrace |
Ming's Limited 900 Ohariu Valley Road |
Humanature Health Limited 338a Oriental Parade |
Rst International Trading Limited 102 Farmer Crescent |
Kiwi Herbs Limited 545a Stokes Valley Road |