General information

Amway Of New Zealand

Type: NZ Unlimited Company (Ultd)
9429040569802
New Zealand Business Number
83144
Company Number
Registered
Company Status
49004807756
Australian Business Number
23315408
GST Number
G432010 - Commission Selling Service
Industry classification codes with description

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
Contact info
64 9 9198878
Phone (NZ Primary Office Contact Number)
61 2 98548100
Phone (AU Primary Office Contact Number)
ANZ-Legal&Rules@Amway.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.amway.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
40000
Total number of Shares
April
Annual return filing month
December
Financial report filing month
06 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 40000
Shareholder Name Address Period
Amway International Inc.
Other (Other)
Ada
Michigan
49355
18 Jan 2011 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Alticor Global Holdings Inc.
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Similar companies
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