General information

Weight Watchers New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037527952
New Zealand Business Number
970740
Company Number
Registered
Company Status

Weight Watchers New Zealand Limited (issued a New Zealand Business Number of 9429037527952) was registered on 30 Jul 1999. 2 addresses are in use by the company: 4Th Floor, 21 Putney Way, Park View Tower, Manukau City, 2241 (type: registered, physical). 166 Featherston Street, Wellington Central, Wellington had been their registered address, up until 08 Sep 2021. Weight Watchers New Zealand Limited used other names, namely: Weight Watchers New Zealand Limited from 30 Jul 1999 to 17 Sep 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Ww International Inc (an other) located at 6Th Floor, New York postcode 10010. Our database was updated on 02 Mar 2024.

Current address Type Used since
4th Floor, 21 Putney Way, Park View Tower, Manukau City, 2241 Registered & physical & service 08 Sep 2021
Directors
Name and Address Role Period
Paul Diviney
Haberfield, 2045
Address used since 26 Jun 2023
Director 26 Jun 2023 - current
Heather Stark
Oakville, Ontario, L6M2Z9
Address used since 29 Dec 2023
Director 29 Dec 2023 - current
Michael Francis Colosi
Apt 1r, New York, NH 10011
Address used since 17 Dec 2018
Director 17 Dec 2018 - 29 Dec 2023
Nicole Anne Mcinnes
Drummoyne, Nsw, 2040
Address used since 23 Feb 2023
Director 23 Feb 2023 - 30 Jun 2023
Rodney James Sullivan
Ultimo, Nsw, 2007
Address used since 01 Jan 1970
Ultimo, Nsw, 2007
Address used since 01 Jan 1970
Balmain, Nsw, 2041
Address used since 16 Oct 2015
Ultimo, Nsw, 2007
Address used since 01 Jan 1970
Director 16 Oct 2015 - 03 Mar 2023
Amy O'keefe Director 29 Jun 2022 - 31 Dec 2022
Nicholas Paul Hotchkin
Chappaqua, New York, 10514
Address used since 30 Sep 2013
Director 30 Sep 2013 - 22 Apr 2022
Paul Joseph Schiffner
Oakville, Ontario, L6M 1J6
Address used since 10 Oct 2018
North Bondi, Nsw, 2026
Address used since 01 Oct 2015
Ultimo, Nsw, 2007
Address used since 01 Jan 1970
Ultimo, Nsw, 2007
Address used since 01 Jan 1970
Director 07 Aug 2014 - 17 Dec 2018
Joseph Saad
Abbotsford, Nsw, 2046
Address used since 30 Sep 2013
Director 02 Dec 2006 - 21 Jul 2014
Rodney James Sullivan
Balmain Nsw 2041, Australia,
Address used since 27 Apr 2010
Director 27 Apr 2010 - 25 Oct 2013
David Kirchhoff
United States Of America,
Address used since 02 May 2006
Director 02 May 2006 - 31 Jul 2013
Jeffrey Fiarman
Jersey 07450, United States Of America,
Address used since 02 May 2006
Director 02 May 2006 - 31 Jul 2013
Bridgette Anne Stewart
Rose Bay, Nsw 2029, Australia,
Address used since 12 Nov 2007
Director 12 Nov 2007 - 21 Jan 2010
George Nonas
Kingsford, Sydney, Nsw 2032, Australia,
Address used since 01 May 2005
Director 01 May 2005 - 12 Nov 2007
Russell John Burke
North Sydney, Nsw, Australia,
Address used since 18 Mar 2005
Director 18 Mar 2005 - 04 Dec 2006
Robert William Hollweg
Halesite, New York 11743, United States Of America,
Address used since 04 May 2005
Director 04 May 2005 - 02 May 2006
Linda Huett
11747-8111, United States Of America,
Address used since 04 May 2005
Director 04 May 2005 - 02 May 2006
Sacha Lainovic
Apt 8a, New York, Ny 10021, Usa,
Address used since 30 Sep 1999
Director 30 Sep 1999 - 04 May 2005
Christopher Joseph Sobecki
Pleasantville, Ny 10570, Usa,
Address used since 30 Sep 1999
Director 30 Sep 1999 - 04 May 2005
David Denton
Crows Nest, Nsw 2065, Australia,
Address used since 14 May 2001
Director 14 May 2001 - 08 Mar 2005
Scott Penn
Roseville, Nsw 2065, Australia,
Address used since 14 May 2001
Director 14 May 2001 - 08 Mar 2005
Stephen Bruce Lowe
St Heliers, Auckland,
Address used since 30 Jul 1999
Director 30 Jul 1999 - 30 Sep 1999
Blair Charles Walter
Glendowie, Auckland,
Address used since 30 Jul 1999
Director 30 Jul 1999 - 30 Sep 1999
Addresses
Previous address Type Period
166 Featherston Street, Wellington Central, Wellington, 6011 Registered 05 Nov 2019 - 08 Sep 2021
79 Queen Street, Auckland Central, Auckland, 1010 Physical 21 Oct 2016 - 08 Sep 2021
79 Queen Street, Auckland Central, Auckland, 1010 Registered 09 Oct 2015 - 05 Nov 2019
Shop N217 Sylvia Park Shopping Centre, 286 Mt Wellington Highway, Mt Wellington 1060, Auckland Registered 05 Nov 2007 - 09 Oct 2015
Shop N217 Sylvia Park Shopping Centre, 286 Mt Wellington Highway, Mt Wellington 1060, Auckland Physical 05 Nov 2007 - 21 Oct 2016
46 Parnell Road, Parnell, Auckland Registered 12 Apr 2000 - 05 Nov 2007
46 Parnell Road, Parnell, Auckland Physical 30 Jul 1999 - 05 Nov 2007
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
December
Financial report filing month
16 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Ww International Inc
Other (Other)
6th Floor
New York
10010
30 Jul 1999 - current

Ultimate Holding Company
Effective Date 24 Oct 2019
Name Ww International Inc
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Finity Consulting Pty Limited
Level 5
Unionpay International Co., Limited
4a, Level 4
Not Be Limited
Suite 3, 87 Queen Street
Lazy Living Limited
Suite 501, 87 Queen Street
Pandey Viaduct Trust Limited
Unit 701, 87 Queen Street
Kingsgate Trustees Limited
Unit 701, 87 Queens Street