Mcfarlane Laboratories New Zealand Limited (New Zealand Business Number 9429040443355) was launched on 08 Dec 1976. 2 addresses are currently in use by the company: Cnr Kordel Place and Accent Dr, East Tamaki (type: registered, physical). Cnr Kordell Pl and Accent Dr, 4 Kordell Place, East Tamaki had been their physical address, up to 25 Sep 2009. Mcfarlane Laboratories New Zealand Limited used other aliases, namely: Associated Health Food Warehouse Limited from 08 Dec 1976 to 04 Apr 2000. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Healtheries Of New Zealand Limited (an entity) located at East Tamaki, Auckland. Businesscheck's data was last updated on 22 Oct 2023.
Current address | Type | Used since |
---|---|---|
Cnr Kordel Place And Accent Dr, East Tamaki | Registered | 25 Sep 2009 |
Cnr Kordel Place And Accent Drive, East Tamaki | Physical & service | 25 Sep 2009 |
Name and Address | Role | Period |
---|---|---|
Kenneth Hong Kit Wong
15 Braemar Hill Road, North Point, Hong Kong,
Address used since 16 Dec 2016 |
Director | 16 Dec 2016 - current |
Bo Shen
Shanghai,
Address used since 02 May 2017 |
Director | 02 May 2017 - current |
Roger Scott
West Harbour, Auckland, 0618
Address used since 22 Feb 2019 |
Director | 22 Feb 2019 - current |
Phillip Gary Wiltshire
Epsom, Auckland, 1023
Address used since 01 Jul 2010 |
Director | 10 Sep 2009 - 22 Feb 2019 |
Ryan Barrington D'almeida
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Balgowlah Heights, Sydney, 2093
Address used since 09 May 2016
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 07 Nov 2014 - 16 Dec 2016 |
Roger Ian Scott
West Harbour, Auckland, 0618
Address used since 07 Nov 2014 |
Director | 07 Nov 2014 - 16 Dec 2016 |
Geoffrey Sean Norgate
Mission Bay, Auckland,
Address used since 03 Dec 2009 |
Director | 03 Dec 2009 - 07 Nov 2014 |
Roger Ian Scott
West Harbour, Waitakere City,
Address used since 25 Sep 2009 |
Director | 25 Sep 2009 - 09 Dec 2009 |
Sarah Jane Kennedy
Parnell, 1052
Address used since 17 Jun 2006 |
Director | 10 Jul 1998 - 29 Sep 2009 |
Mark Joseph Mathews
Mt Albert, Auckland,
Address used since 01 Feb 2007 |
Director | 01 Feb 2007 - 30 Mar 2009 |
John William White
Longueville, Sydney, New South Wales 2066, Australia,
Address used since 01 Dec 2006 |
Director | 01 Dec 2006 - 01 Feb 2007 |
Mark Thomas Peters
Bellevue Hill, New South Wales 2023, Australia,
Address used since 01 Dec 2006 |
Director | 01 Dec 2006 - 01 Feb 2007 |
Andrew Alexander Lockhart
Mosman, New South Wales 2088, Australia,
Address used since 01 Dec 2006 |
Director | 01 Dec 2006 - 01 Feb 2007 |
Gary Rodney Lane
Herne Bay, Auckland,
Address used since 24 Jun 2006 |
Director | 20 Jul 1992 - 01 Dec 2006 |
Diane Joan Harrop
Mt Eden, Auckland,
Address used since 23 May 1997 |
Director | 23 May 1997 - 01 Dec 2006 |
Grant Lawrence Helsby
Remuera, Auckland,
Address used since 20 Dec 2001 |
Director | 20 Dec 2001 - 01 Dec 2006 |
Mark Joseph Matthews
Mt Albert, Auckland,
Address used since 20 Dec 1991 |
Director | 20 Dec 1991 - 10 Jul 1998 |
Graeme Marten Edwards
Herne Bay, Auckland,
Address used since 20 Dec 1991 |
Director | 20 Dec 1991 - 15 Sep 1997 |
Peter Bernard Hoobin
Kohimarama, Auckland,
Address used since 20 Dec 1991 |
Director | 20 Dec 1991 - 14 Feb 1995 |
Previous address | Type | Period |
---|---|---|
Cnr Kordell Pl And Accent Dr, 4 Kordell Place, East Tamaki | Physical & registered | 01 Apr 2008 - 25 Sep 2009 |
C/o-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland | Physical & registered | 19 Mar 2007 - 01 Apr 2008 |
Level 2, 16 Viaduct Harbour Avenue, Auckland | Physical | 14 Feb 2000 - 19 Mar 2007 |
Level 2, Windsor Court, 136 Parnell Road, Parnell, Auckland | Registered | 14 Feb 2000 - 19 Mar 2007 |
Level 2 Windsor Court, 136 Parnell Road, Parnell, Auckland | Physical | 14 Feb 2000 - 14 Feb 2000 |
Level 1, Windsor Court, 136 Parnell Road, Auckland | Registered | 15 Aug 1995 - 14 Feb 2000 |
Shareholder Name | Address | Period |
---|---|---|
Healtheries Of New Zealand Limited Shareholder NZBN: 9429040706665 Entity (NZ Limited Company) |
East Tamaki Auckland |
08 Dec 1976 - current |
Effective Date | 15 Dec 2016 |
Name | Shanghai Pharmaceuticals Holding Co., Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | CN |
Address |
Shanghai Medicine Tower 200 Taicang Road Shanghai 200020 |
Health Foods International Limited Cnr Kordel Place And Accent Drive |
|
Vitaco Health (nz) Limited Cnr Kordel Place And Accent Drive |
|
Vitaco Health Group Limited Cnr Kordel Pl And Accent Dr |
|
Vitaco Health Limited Cnr Kordel Place And Accent Dr |