General information

Nu Skin Enterprises New Zealand Inc

Type: Overseas Non-asic Company (Non_asic)
9429038932380
New Zealand Business Number
561254
Company Number
Registered
Company Status

Nu Skin Enterprises New Zealand Inc (issued an NZBN of 9429038932380) was started on 21 Sep 1992. 1 address is in use by the company: Unit 16, 180 Montgomerie Road, Airport Oaks, Auckland, 2022 (type: registered. 99-107 Khyber Pass Road, Grafton, Auckland 1023, New Zealand had been their registered address, until 08 Sep 2008. Nu Skin Enterprises New Zealand Inc used other names, namely: Nu Skin New Zealand Inc from 21 Sep 1992 to 23 Jan 2002. Businesscheck's data was last updated on 20 Apr 2024.

Current address Type Used since
Unit 16, 180 Montgomerie Road, Airport Oaks, Auckland, 2022 Registered 21 May 2010
Directors
Name and Address Role Period
Ritch Wood
Alpine Utah, 84004
Address used since 03 Apr 2015
Director 20 May 2003 - current
Ryan Shea Napierski
Provo Utah, 84604
Address used since 01 Oct 2015
Director 01 Oct 2015 - current
James Devitt Thomas Director 31 Mar 2023 - current
John Edwin Hobby
Killara, New South Wales, 2071
Address used since 05 Feb 2024
Director 05 Feb 2024 - current
Lani Abbott
Airport Oaks, Auckland 2022,
Address used since 21 May 2010
Person Authorised For Service unknown - unknown
Lani Abbott
Airport Oaks, Auckland 2022,
Address used since 21 May 2010
Person Authorised for Service unknown - current
Connie Mang Yee Tang Director 06 Dec 2022 - 05 Feb 2024
Mark Harold Lawrence
American Fork, Utah, 84003
Address used since 27 Mar 2017
Director 27 Mar 2017 - 31 Mar 2023
Ritch Norman Wood
Alpine Utah, 84004
Address used since 03 Apr 2015
Director 20 May 2003 - 01 Sep 2021
Michael Truman Hunt
Sandy, Utah, 84092
Address used since 03 Apr 2012
Director 20 Mar 2003 - 07 Mar 2017
Scott Edward Schwerdt
150 South Lindon, Utah, 84042
Address used since 03 Apr 2012
Director 07 Dec 2007 - 01 Oct 2015
Nigel Sinclair
Bayview, Nsw 2104, Australia,
Address used since 12 May 2003
Director 12 May 2003 - 07 Dec 2007
Brett Nelson
250th South Springville, Utah 85663-2767, Usa,
Address used since 01 Jan 2005
Director 01 Jan 2005 - 07 Dec 2007
Blake Marshall Roney
Provo, Utah 84604, U S A,
Address used since 21 Sep 1992
Director 21 Sep 1992 - 03 Jan 2005
Keith Ray Halls
Provo Canyon, Utah 84604, U S A,
Address used since 21 Sep 1992
Director 21 Sep 1992 - 20 May 2003
Steven Jay Lund
Provo, Utah 84604, U S A,
Address used since 21 Sep 1992
Director 21 Sep 1992 - 20 May 2003
Sandie Tillotson
Sandy, Utah, Usa,
Address used since 21 Sep 1992
Director 21 Sep 1992 - 05 May 1999
Brooke Brennan Roney
Provo, Utah 84601, Usa,
Address used since 21 Sep 1992
Director 21 Sep 1992 - 05 May 1998
Kirk Vincent Roney
Provo, Utah, Usa,
Address used since 21 Sep 1992
Director 21 Sep 1992 - 17 Jul 1997
Nedra Dee Singlemann
Mapleton, Utah 84664, Usa,
Address used since 21 Sep 1992
Director 21 Sep 1992 - 01 Sep 1996
Addresses
Previous address Type Period
99-107 Khyber Pass Road, Grafton, Auckland 1023, New Zealand Registered 08 Sep 2008 - 08 Sep 2008
99-107 Khyber Pass Road, Grafton, Auckland Registered 29 Sep 2005 - 08 Sep 2008
1 Ra Ora Drive, East Tamaki, Auckland Registered 25 May 1999 - 29 Sep 2005
Financial Data
Financial info
April
Annual return filing month
December
Financial report filing month
02 Apr 2024
Annual return last filed
US
Country of origin
Location
Companies nearby
John Crane Australia Pty Ltd
1/180 Montgomerie Road
Morley Enterprises Limited
71a Montgomerie Road
Selwood Trustees Limited
17a/203 Kirkbride Road
Sd Dental Limited
149b Kirkbride Road
Qsm Marketing Limited
6b Doncaster Street
Premier Heat Pumps Limited
173 Montgomerie Rd