Amway Of New Zealand (issued an NZBN of 9429040569802) was started on 21 Dec 1971. 5 addresess are currently in use by the company: 6 A Pacific Rise, Mount Wellington, Auckland, 1060 (type: postal, office). 15 Lady Ruby Drive, East Tamaki, Auckland had been their physical address, up until 26 Jan 2012. Amway Of New Zealand used other names, namely: Amway Of New Zealand Limited from 21 Dec 1971 to 20 Jun 1997. 40000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 40000 shares (100% of shares), namely:
Amway International Inc. (an other) located at Ada, Michigan postcode 49355. "Commission selling service" (business classification G432010) is the category the ABS issued to Amway Of New Zealand. Businesscheck's database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
6 A Pacific Rise, Mount Wellington, Auckland, 1060 | Physical & service | 26 Jan 2012 |
6 A Pacific Rise, Mount Wellington, Auckland, 1060 | Registered | 27 Jan 2012 |
6 A Pacific Rise, Mount Wellington, Auckland, 1060 | Postal & office & delivery | 13 May 2020 |
Name and Address | Role | Period |
---|---|---|
John Haines
Castle Hill, 2154
Address used since 20 Mar 2018
Bella Vista, 2153
Address used since 01 Jan 1970 |
Director | 20 Mar 2018 - current |
Melodie N. | Director | 01 May 2021 - current |
Colin Neil Seegmiller | Director | 09 Sep 2021 - current |
Gregory Bray
Cherrybrook, 2126
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Rohan Kilty
Baulkham Hills, New South Wales, 2153
Address used since 25 Nov 2022 |
Director | 25 Nov 2022 - 03 Oct 2023 |
Josephine Norma Daly
Chatswood, Nsw, 2067
Address used since 01 Jan 1970
Cambridge Gardens, 2747
Address used since 01 May 2021 |
Director | 01 May 2021 - 01 Apr 2023 |
John Anthony Haines
Castle Hill, 2154
Address used since 01 Jul 2021
Chatswood, 2067
Address used since 01 Jan 1970
Bella Vista, 2153
Address used since 01 Jan 1970
Castle Hill, 2154
Address used since 20 Mar 2018 |
Director | 20 Mar 2018 - 25 Nov 2022 |
Rachel Elizabeth Glupker | Director | 09 Jun 2020 - 09 Sep 2021 |
Christine Susan Terrill
Abbortsford Nsw, 2046
Address used since 01 Mar 2018
Chatswood, Nsw, 2067
Address used since 01 Jan 1970
Bella Vista Nsw, 2153
Address used since 01 Jan 1970
Bella Vista Nsw, 2153
Address used since 01 Jan 1970
Hunters Hill Nsw, 2110
Address used since 11 Feb 2016 |
Director | 11 Feb 2016 - 01 May 2021 |
Robert Johannes Sullivan
Belmont, Michigan, 49306
Address used since 14 May 2018 |
Director | 14 May 2018 - 09 Jun 2020 |
Mark Randall Beiderwieden
Minato-ku, Tokyo, 106-0032
Address used since 07 May 2015 |
Director | 07 May 2015 - 23 Jul 2019 |
Joseph Mark Landstra
Hudsonville, Michigan, 49426
Address used since 05 Sep 2017 |
Director | 05 Sep 2017 - 14 May 2018 |
Simon Eddie Horrie Bennett
Rd 4, Pukekohe, 2679
Address used since 26 May 2010 |
Director | 04 Aug 2008 - 20 Mar 2018 |
Thomas J. Glashower
Hudsonville, Michigan, 49426
Address used since 26 Nov 2015 |
Director | 03 Mar 2009 - 05 Sep 2017 |
Michial Anthony Coldwell
Faulconridge, Nsw 2776,
Address used since 22 Mar 2004
Bella Vista, 2153
Address used since 01 Jan 1970
Bella Vista, 2153
Address used since 01 Jan 1970 |
Director | 22 Mar 2004 - 11 Feb 2016 |
James Bradley Payne
Grand Rapids, Michigan 49506,
Address used since 07 Jun 2006 |
Director | 01 Mar 1996 - 07 May 2015 |
Brian Robert Smith
Ne Ada, Michigan 94301, Usa,
Address used since 30 Mar 2006 |
Director | 30 Mar 2006 - 03 Sep 2008 |
Peter Michael Williams
Kenthurst 2156, New South Wales, Australia,
Address used since 20 Sep 2000 |
Director | 20 Sep 2000 - 18 Apr 2008 |
Dana Fieldman Boals
Neada, Michigan 49301, U S A,
Address used since 20 Sep 2000 |
Director | 20 Sep 2000 - 30 Mar 2006 |
Lawrence Michael Call
Grand Rapids, Mi 49546, Usa,
Address used since 01 Sep 1992 |
Director | 01 Sep 1992 - 20 Sep 2000 |
Peter Hughes-hallett
Remuera, Auckland,
Address used since 23 Jun 1997 |
Director | 23 Jun 1997 - 20 Sep 2000 |
Peter Michael Williams
East Tamaki, Auckland,
Address used since 30 Apr 1996 |
Director | 30 Apr 1996 - 18 Jun 1997 |
Donald Gorrie Sutton
Papatoetoe, Auckland,
Address used since 01 Apr 1992 |
Director | 01 Apr 1992 - 30 Apr 1996 |
Bruce Shankland
Glenorie Nsw 2157, Australia,
Address used since 01 Sep 1995 |
Director | 01 Sep 1995 - 01 Mar 1996 |
Thomas Warren Eggleston
Se Grand Rapids, Mi 49546, Usa,
Address used since 01 Jul 1992 |
Director | 01 Jul 1992 - 01 Sep 1995 |
William Wood Nicholson
Se Grand Rapids, Mi 49501 Usa,
Address used since 01 Apr 1992 |
Director | 01 Apr 1992 - 31 Aug 1992 |
William Arthur Hemmer
Se Grand Rapids, Mi 49506, Usa,
Address used since 01 Apr 1992 |
Director | 01 Apr 1992 - 30 Jun 1992 |
6 A Pacific Rise , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
15 Lady Ruby Drive, East Tamaki, Auckland | Physical | 24 Dec 1996 - 26 Jan 2012 |
15 Lady Ruby Drive, East Tamaki, Auckland | Registered | 26 Jan 1994 - 27 Jan 2012 |
25 Spring Road, East Tamaki, Auckland | Registered | 25 Jan 1994 - 26 Jan 1994 |
Shareholder Name | Address | Period |
---|---|---|
Amway International Inc. Other (Other) |
Ada Michigan 49355 |
18 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Amway Nederland Limited Other |
18 Jan 2011 - 18 Jan 2011 | |
Null - Aap NZ Investments Limited Other |
21 Dec 1971 - 27 Jun 2010 | |
Null - Gda B.v. Other |
23 May 2005 - 18 Jan 2011 | |
Null - Amway Nederland Limited Other |
18 Jan 2011 - 18 Jan 2011 | |
Gda B.v. Other |
23 May 2005 - 18 Jan 2011 | |
Aap NZ Investments Limited Other |
21 Dec 1971 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Alticor Global Holdings Inc. |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Prime Asset Trust Limited 6b Pacific Rise |
|
Geneva Nominees Limited 6b Pacific Rise |
|
Geneva Financial Services Limited 6b Pacific Rise |
|
Stellar Collections Limited 6b Pacific Rise |
|
Quest Insurance Group Limited 6b Pacific Rise |
|
Line Launcher Holdings Limited 5a Pacific Rise |
Circle Global International Limited 3 Church Street |
Quicaz Consulting Limited 11m Arthur Street |
Realfortune International Limited 24 Grammar School Road |
Aga Solutions Company Limited 3 Grammar School Road |
Tgp Contractors Limited 89 Burswood Drive |
Global Health Trade Limited 170 West Tamaki Road |