General information

Just Life Group Limited

Type: NZ Limited Company (Ltd)
9429039526809
New Zealand Business Number
368825
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
050689009
GST Number

Just Life Group Limited (issued an NZBN of 9429039526809) was incorporated on 21 Mar 1988. 12 addresess are currently in use by the company: 103 Hugo Johnston Drive, Penrose, Auckland, 1061 (type: office, postal). 130 St Georges Bay Road, Parnell, Auckland had been their registered address, until 23 Sep 2021. Just Life Group Limited used more aliases, namely: Just Water International Limited from 23 Dec 2003 to 28 Feb 2019, Just Water (Nz) Limited (15 Apr 2002 to 23 Dec 2003) and Red Eagle Corporation Limited (07 Nov 1988 - 15 Apr 2002). 97832725 shares are allotted to 12 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 1847398 shares (1.89 per cent of shares), namely:
E & S Roberts As Trustees Of The Oakville Trust (an other) located at Mount Albert, Auckland postcode 1025. When considering the second group, a total of 1 shareholder holds 1.58 per cent of all shares (exactly 1541800 shares); it includes
Falkenstein, Anthony Edwin (a director) - located at Mission Bay, Auckland. Next there is the next group of shareholders, share allotment (1196404 shares, 1.22%) belongs to 1 entity, namely:
Fnz Custodians Limited, located at 29A Brandon Street, Wellington (an entity). Our data was updated on 28 May 2025.

Current address Type Used since
103 Hugo Johnston Drive, Penrose, Auckland, 1061 Office unknown
Link Market Services, 138 Tancred Street, Ashburton Other (Address for Records) 22 May 2006
Link Market Services, 138 Tancred Street, Ashburton Other (Address For Share Register) 20 May 2008
103 Hugo Johnston Drive, Penrose, Auckland, 1061 Physical & service 27 Sep 2018
Contact info
64 800 801802
Phone (Phone)
CFO@justlife.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.hometech.co.nz
Website
www.solatube.co.nz
Website
www.justwater.co.nz
Website
www.justlifegroup.co.nz
Website
www.justlifegroup.co.nz
Website
Directors
Name and Address Role Period
Anthony Edwin Falkenstein
Mission Bay, Auckland, 1071
Address used since 14 May 2010
Director 05 Feb 1990 - current
Melissa Glen Crawford
Maraetai, Auckland, 2018
Address used since 13 Jun 2024
Director 13 Jun 2024 - current
Anthony James Gadsdon
Freemans Bay, Auckland, 1011
Address used since 13 Jun 2024
Director 13 Jun 2024 - current
Ian Malcolm
Freemans Bay, Auckland, 1011
Address used since 17 Jun 2024
Director 17 Jun 2024 - current
Eldon Roberts
Mount Albert, Auckland, 1025
Address used since 17 Jun 2024
Director 17 Jun 2024 - current
Ian Donald Malcolm
Freemans Bay, Auckland, 1011
Address used since 17 Jun 2024
Director 17 Jun 2024 - current
Richard Carver
Rd 3, Hamilton, 3283
Address used since 01 Mar 2019
Director 01 Mar 2019 - 13 Jun 2024
Philip John Norman
Mission Bay, Auckland, 1071
Address used since 05 Aug 2020
Director 05 Aug 2020 - 13 Jun 2024
Lynne Jacobs
Parnell, Auckland, 1052
Address used since 01 Jul 2022
Director 01 Jul 2022 - 13 Jun 2024
Steven Paul Bayliss
St Heliers, Auckland, 1071
Address used since 18 Nov 2022
Director 18 Nov 2022 - 13 Jun 2024
Ian Donald Malcolm
Freemans Bay, Auckland, 1011
Address used since 21 Jun 2016
Director 15 Dec 2014 - 18 Nov 2022
Jing Jing Luo
Mount Eden, Auckland, 1024
Address used since 22 Aug 2019
Director 22 Aug 2019 - 01 Dec 2020
Stephen Ross Bootten
Mount Eden, Auckland, 1024
Address used since 01 Jan 2019
Director 01 Jan 2019 - 22 Aug 2019
Hilary Patricia Poole
Orakei, Auckland, 1071
Address used since 01 Apr 2018
Director 01 Apr 2018 - 24 Apr 2019
Brendan Timothy Wood
Rd 2, Pukekohe, 2677
Address used since 22 Dec 2014
Director 22 Dec 2014 - 01 Jun 2018
Simone Iles
Mount Eden, Auckland, 1024
Address used since 14 May 2010
Director 20 Feb 2008 - 22 Dec 2014
Paul Anthony Connell
Mount Albert, Auckland, 1025
Address used since 30 Aug 2011
Director 30 Aug 2011 - 22 Dec 2014
Brian Harry Rosenberg
Saint Marys Bay, Auckland, 1011
Address used since 24 Oct 2013
Director 24 Oct 2013 - 22 Dec 2014
Ian Donald Malcolm
7 Masefield Avenue, Herne Bay, Auckland, 1011
Address used since 14 May 2010
Director 08 Oct 2001 - 24 Oct 2013
Philip John Dash
Clontarf, New South Wales, Australia,
Address used since 01 Dec 2005
Director 01 Dec 2005 - 25 Oct 2011
Donald Charles Mckinnon
Rd 4, Pukekohe, 2679
Address used since 14 May 2010
Director 01 Jun 2009 - 25 Oct 2011
Colin Glenn Giffney
Auckland, 1050
Address used since 11 May 2011
Director 11 May 2011 - 31 May 2011
James Kenneth Mclay
St Heliers Bay, Auckland 5,
Address used since 29 Mar 2004
Director 29 Mar 2004 - 01 Jun 2009
John Renfree Cunnack
Woolloomooloo, Nsw 2011, Australia,
Address used since 21 Jul 2006
Director 23 Mar 2004 - 31 Oct 2007
Heather Jeanette Falkenstein
Mission Bay, Auckland,
Address used since 05 Feb 2002
Director 05 Feb 1990 - 19 Mar 2004
Brendan Timothy Wood
Epsom, Auckland,
Address used since 08 Oct 2001
Director 08 Oct 2001 - 16 Dec 2003
Thomas Leonard Falkenstein
Edgehill, Cairns Qld 4870, Australia,
Address used since 05 Feb 1990
Director 05 Feb 1990 - 16 Nov 2002
Jo-anne Falkenstein
Edgehill, Cairns Qld 4870, Australia,
Address used since 05 Feb 1990
Director 05 Feb 1990 - 16 Nov 2002
Addresses
Other active addresses
Type Used since
Private Bag 92811, Penrose, Auckland, 1642 Postal 03 May 2019
103 Hugo Johnston Drive, Penrose, Auckland, 1061 Delivery 03 May 2019
Level 11, Deloitte Centre, 80 Queen Street, Auckland, 1010 Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) 03 May 2019
103 Hugo Johnston Drive, Penrose, Auckland, 1061 Registered 23 Sep 2021
Private Bag 92811, Penrose, Auckland, 1642 Postal 05 Jun 2024
Principal place of activity
103 Hugo Johnston Drive , Penrose , Auckland , 1061
Previous address Type Period
130 St Georges Bay Road, Parnell, Auckland, 1052 Registered 12 Oct 2018 - 23 Sep 2021
128 St Georges Bay Road, Parnell, Auckland, 1052 Registered 27 Sep 2018 - 12 Oct 2018
Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, Auckland, 1010 Registered 26 Feb 2013 - 27 Sep 2018
Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 Physical 26 Feb 2013 - 27 Sep 2018
4th Floor, 70 Shortland St, Auckland, 1010 Physical & registered 06 Jan 2004 - 26 Feb 2013
5 Charles St, Mt Eden, Auckland, 1010 Physical 05 Jan 2000 - 06 Jan 2004
Penrose, Auckland, 1010 Registered 05 Jan 2000 - 06 Jan 2004
297a Church Street, Penrose, Auckland, 0622 Physical 05 Jan 2000 - 05 Jan 2000
477 Great South Road, Penrose, Auckland, 1010 Registered 31 May 1993 - 05 Jan 2000
Financial Data
Financial info
97832725
Total number of Shares
JWI
NZSX Code
May
Annual return filing month
June
Financial report filing month
01 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1847398
Shareholder Name Address Period
E & S Roberts As Trustees Of The Oakville Trust
Other (Other)
Mount Albert
Auckland
1025
18 Sep 2017 - current
Shares Allocation #2 Number of Shares: 1541800
Shareholder Name Address Period
Falkenstein, Anthony Edwin
Director
Mission Bay
Auckland
1071
19 May 2014 - current
Shares Allocation #3 Number of Shares: 1196404
Shareholder Name Address Period
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Entity (NZ Limited Company)
29a Brandon Street
Wellington
6011
23 Oct 2024 - current
Shares Allocation #4 Number of Shares: 71497087
Shareholder Name Address Period
The Harvard Group Limited
Shareholder NZBN: 9429034473283
Entity (NZ Limited Company)
Newmarket
Auckland
1023
27 May 2009 - current
Shares Allocation #5 Number of Shares: 1160624
Shareholder Name Address Period
Custodial Services Limited
Shareholder NZBN: 9429038641053
Entity (NZ Limited Company)
Tauranga
3110
19 May 2014 - current
Shares Allocation #6 Number of Shares: 4618505
Shareholder Name Address Period
Springfresh Marketing Pty Ltd
Other (Other)
Clontarf
Nsw
2093
09 May 2007 - current
Shares Allocation #7 Number of Shares: 1342068
Shareholder Name Address Period
Falkenstein, Heather Jeanette
Individual
Mission Bay
Auckland
09 May 2007 - current
Shares Allocation #8 Number of Shares: 2116827
Shareholder Name Address Period
Whittred, Gregory Paul
Individual
Princes Street
Auckland
14 May 2010 - current
Falkenstein, Anthony Edwin
Director
Mission Bay
Auckland
1071
19 May 2014 - current
Shares Allocation #9 Number of Shares: 2116827
Shareholder Name Address Period
Saunders, Christopher Roy
Individual
Onehunga
Auckland 1071
09 May 2007 - current
Falkenstein, Anthony Edwin
Director
Mission Bay
Auckland
1071
19 May 2014 - current
Shares Allocation #10 Number of Shares: 3458894
Shareholder Name Address Period
Falkenstein, Anthony Edwin
Director
Mission Bay
Auckland
1071
19 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Malcolm, Ian Donald
Individual
Mt Albert
Auckland
07 Jun 2005 - 07 Sep 2006
Richardson, John Scott Stewart
Individual
Parnell
Auckland
07 Jun 2005 - 07 Sep 2006
Ace Finance Limited
Shareholder NZBN: 9429031918329
Company Number: 129557
Entity
Christchurch 4
14 May 2010 - 23 Oct 2024
Ace Finance Limited
Shareholder NZBN: 9429031918329
Company Number: 129557
Entity
Christchurch 4
14 May 2010 - 23 Oct 2024
Ace Finance Limited
Shareholder NZBN: 9429031918329
Company Number: 129557
Entity
Burnside
Christchurch
8053
14 May 2010 - 23 Oct 2024
Reid, Jillian Dawn
Individual
Murray Bay
07 Jun 2005 - 07 Sep 2006
Malcolm, Ian Donald
Individual
Mt Albert
Auckland
07 Jun 2005 - 07 Sep 2006
Chaudhary, Rajesh Kumar
Individual
Kelston
07 Jun 2005 - 07 Sep 2006
Richardson, John Scott Stewart
Individual
Parnell
Auckland
1052
11 May 2012 - 22 May 2014
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
05 May 2015 - 11 Apr 2017
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
07 Jun 2005 - 07 Sep 2006
Spicer, Barry Harrison
Individual
Princes Street
Auckland
09 May 2007 - 21 Jan 2010
Masfen-yan, Eugenie
Individual
Parnell
Auckland
07 Jun 2005 - 07 Sep 2006
Masfen, Peter Hanbury
Individual
Parnell
Auckland
07 Jun 2005 - 07 Sep 2006
Kandziora, Anthony Henry
Individual
Ponsonby
Auckland
07 Jun 2005 - 07 Sep 2006
Oldrec Limited
Shareholder NZBN: 9429037187439
Company Number: 1051572
Entity
21 Mar 1988 - 07 Sep 2006
Newburg Nominees Limited
Shareholder NZBN: 9429039433206
Company Number: 398835
Entity
30 Sep 2009 - 21 Jan 2010
Newburg Nominees Limited
Shareholder NZBN: 9429039433206
Company Number: 398835
Entity
09 May 2007 - 25 Oct 2007
Ace Finance Limited
Shareholder NZBN: 9429031918329
Company Number: 129557
Entity
09 May 2007 - 12 Dec 2008
Falkenstein, Anthony Edwin
Individual
Mission Bay
Auckland
09 May 2007 - 05 May 2015
Powell, Colin Gordon
Individual
Orakei
Auckland 1071
09 May 2007 - 27 May 2009
Yan, Raphael William Wai-ming
Individual
Parnell
Auckland
07 Jun 2005 - 07 Sep 2006
Malcolm, Ian Donald
Individual
Herne Bay
Auckland 1011
07 Jun 2005 - 07 Sep 2006
Malcolm, Ian Donald
Individual
Freemans Bay
Auckland
1011
07 Jun 2005 - 07 Sep 2006
Newburg Nominees Limited
Shareholder NZBN: 9429039433206
Company Number: 398835
Entity
09 May 2007 - 25 Oct 2007
Falkenstein, Anthony Edwin
Individual
Mission Bay
Auckland
07 Jun 2005 - 05 May 2015
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
05 May 2015 - 11 Apr 2017
Asb Nominees Limited As Trustee For The Harvard Group Limited
Other
09 May 2007 - 05 May 2015
Morris West Limited
Shareholder NZBN: 9429037451929
Company Number: 985360
Entity
14 May 2010 - 11 May 2012
Giffney & Jones
Other
07 Jun 2005 - 07 Sep 2006
Accident Compensation Corporation
Other
30 Sep 2009 - 11 May 2012
Newburg Nominees Limited
Shareholder NZBN: 9429039433206
Company Number: 398835
Entity
30 Sep 2009 - 21 Jan 2010
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
14 Oct 2008 - 27 May 2009
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
07 Jun 2005 - 07 Sep 2006
Null - Accident Compensation Corporation
Other
09 May 2007 - 25 Oct 2007
Null - Giffney & Jones
Other
07 Jun 2005 - 07 Sep 2006
Null - Accident Compensation Corporation
Other
30 Sep 2009 - 11 May 2012
Morris West Limited
Shareholder NZBN: 9429037451929
Company Number: 985360
Entity
14 May 2010 - 11 May 2012
Null - Springfresh Marketing Pty Ltd
Other
20 May 2008 - 11 May 2012
Null - Accident Compensation Commission
Other
11 May 2012 - 05 May 2015
Null - Asb Nominees Limited As Trustee For The Harvard Group Limited
Other
09 May 2007 - 05 May 2015
Malcolm, Ian Donald
Individual
Mt Albert
Auckland
07 Jun 2005 - 07 Sep 2006
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
14 Oct 2008 - 27 May 2009
Ace Finance Limited
Shareholder NZBN: 9429031918329
Company Number: 129557
Entity
09 May 2007 - 12 Dec 2008
Morris West Limited
Shareholder NZBN: 9429037451929
Company Number: 985360
Entity
14 Oct 2008 - 14 Oct 2008
Morris West Limited
Shareholder NZBN: 9429037451929
Company Number: 985360
Entity
14 Oct 2008 - 14 Oct 2008
Oldrec Limited
Shareholder NZBN: 9429037187439
Company Number: 1051572
Entity
21 Mar 1988 - 07 Sep 2006
Accident Compensation Corporation
Other
09 May 2007 - 25 Oct 2007
Huljich, Christopher Peter
Individual
Orakei
Auckland 1071
09 May 2007 - 27 May 2009
Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Entity
07 Jun 2005 - 07 Sep 2006
Accident Compensation Commission
Other
11 May 2012 - 05 May 2015
Springfresh Marketing Pty Ltd
Other
20 May 2008 - 11 May 2012
Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Entity
07 Jun 2005 - 07 Sep 2006
Malcolm, Ian Donald
Individual
Herne Bay
Auckland
09 May 2007 - 05 May 2015

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The Harvard Group Limited
Type Ltd
Ultimate Holding Company Number 1715276
Country of origin NZ
Location
Companies nearby
Dairy Nutraceuticals Limited
110 Hugo Johnston Drive
Cushman & Wakefield New Zealand Limited
92 Hugo Johnston Drive
P.p.s. Industries Limited
86 Hugo Johnston Drive
Four Seasons Laboratories NZ Limited
5 Southpark Place
Ald Wines NZ Limited
5 Southpark Place
Fluiconnecto Ryco New Zealand Limited
4 Autumn Place