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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ww International Inc Other (Other) |
6th Floor New York 10010 |
30 Jul 1999 - current |
Effective Date | 24 Oct 2019 |
Name | Ww International Inc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
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 |