General information

Herbalife (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039982537
New Zealand Business Number
231005
Company Number
Registered
Company Status

Herbalife (N.z.) Limited (NZBN 9429039982537) was started on 06 Jun 1984. 3 addresses are in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: postal, registered). Suite 2, 8 Pacific Rise, Mount Wellington, Auckland had been their registered address, up to 05 Jul 2011. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Herbalife International Inc (an other) located at Suite 406, Los Angeles, California postcode 90015. Businesscheck's information was last updated on 14 Mar 2024.

Current address Type Used since
Lumley Centre, Level 27, 88 Shortland Street, Auckland Physical & service 08 Jun 2009
88 Shortland Street, Auckland Central, Auckland, 1010 Registered 05 Jul 2011
88 Shortland Street, Auckland Central, Auckland, 1010 Postal 17 May 2023
Directors
Name and Address Role Period
Shobie-ann King
Manningham, South Australia, 5086
Address used since 28 Aug 2015
Adelaide Airport, Adelaide Sa, 5950
Address used since 01 Jan 1970
Adelaide Airport, Adelaide Sa, 5950
Address used since 01 Jan 1970
Director 01 Jul 2010 - current
Peter John Luke
Mui Wo Lantau Island, Nt, Hong Kong,
Address used since 15 Jun 2020
Director 15 Jun 2020 - current
Trevor Ivan D'cruz
Singapore, s 259854
Address used since 24 Jul 2020
Director 17 Jul 2020 - current
David Clay Bartlett
Parkvale Village, Discovery Bay, Lantau Island,
Address used since 01 Apr 2019
Director 01 Apr 2019 - 15 Jun 2020
Rashmi Dayal Chachra
California,
Address used since 01 Apr 2019
Director 01 Apr 2019 - 12 Jun 2020
Richard Goudis
Calabasas, Ca 91302,
Address used since 11 May 2010
Director 31 Aug 2004 - 01 Apr 2019
Robert Levy
Los Angeles, Ca, 90064
Address used since 01 May 2013
Director 30 Jul 2007 - 01 Apr 2019
Roderick Francis Taylor
Kellyville, Nsw, 2155
Address used since 01 Jul 2013
Adelaide Airport, Adelaide, South Australia, 5950
Address used since 01 Jan 1970
Adelaide Airport, Adelaide, South Australia, 5950
Address used since 01 Jan 1970
Director 01 Jul 2013 - 10 May 2018
William Michael Rahn
4-4-13 Takanawa, Minato-ku, Tokyo, 108-0074
Address used since 01 Jul 2010
Director 01 Jul 2010 - 31 Dec 2015
Timothy Sanson
233/11 Lat Phrao Soi 1, Chatuchak, Bangkok 10900, Thailand,
Address used since 11 May 2010
Director 30 Jul 2007 - 01 Jul 2010
Robin Bruce Buxton
Kelburn, Wellington,
Address used since 06 Jun 1984
Director 06 Jun 1984 - 31 Jul 2007
Alister Fitzgerald Macalister
Wadestown, Wellington,
Address used since 06 Jun 1984
Director 06 Jun 1984 - 31 Jul 2007
Gregory Probert
Inglewood, Ca 90301, United States Of America,
Address used since 26 Mar 2004
Director 26 Mar 2004 - 31 Jul 2007
William Lowe
Inglewood, Ca 90301, United States Of America,
Address used since 26 Mar 2004
Director 26 Mar 2004 - 31 Aug 2004
Brian Lund Kane
Inglewood, C.a 90301, U.s.a,
Address used since 28 Mar 2002
Director 28 Mar 2002 - 26 Mar 2004
Carol June Hannah
Inglewood Ca 90301, United States Of America,
Address used since 30 Nov 2002
Director 30 Nov 2002 - 26 Mar 2004
Patrick Morse
Century City, C.a. 90067-1501, U.s.a,
Address used since 28 Mar 2002
Director 28 Mar 2002 - 30 Nov 2002
Christopher Pair
Long Beach, California, Usa,
Address used since 06 Jun 1984
Director 06 Jun 1984 - 28 Mar 2002
Peter John Bell
Castle Hill, Nsw 2154,
Address used since 06 Jun 1984
Director 06 Jun 1984 - 28 Mar 2002
Michael Steven Diamond
Rose Bay, Sydney, Australia,
Address used since 06 Jun 1984
Director 06 Jun 1984 - 20 Aug 2001
Mark Hughes
Beverley Hills, California, Usa,
Address used since 06 Jun 1984
Director 06 Jun 1984 - 18 Nov 1993
Addresses
Previous address Type Period
Suite 2, 8 Pacific Rise, Mount Wellington, Auckland, 1060 Registered 20 Jun 2011 - 05 Jul 2011
Lumley Centre, Level 27, 88 Shortland Street, Auckland Registered 08 Jun 2009 - 20 Jun 2011
Macalister Mazengarb, Level 7, Laptop House, 23 Waring Taylor Street, Wellington Physical 22 May 2005 - 08 Jun 2009
Macalister Mazengarb Perry Castle, Level 7, 23 Waring Taylor Street, Welllington Physical 20 Jun 1998 - 22 May 2005
P O Box 927, Wellington Physical 20 Jun 1998 - 20 Jun 1998
Macalister Mazengarb, 23 Waring Taylor Street, Wellington Registered 30 Jun 1997 - 08 Jun 2009
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
16 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Herbalife International Inc
Other (Other)
Suite 406, Los Angeles
California
90015
06 Jun 1984 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Herbalife International Inc
Type Parent
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street