General information

New Zealand Health Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429040994253
New Zealand Business Number
4768259
Company Number
Registered
Company Status
112759832
GST Number
F360925 - Health Food Wholesaling
Industry classification codes with description

New Zealand Health Manufacturing Limited (NZBN 9429040994253) was started on 11 Nov 2013. 4 addresses are currently in use by the company: 7 Pavilion Drive, Mangere, Auckland, 2022 (type: office, delivery). 1 Margaret Street, Hutt Central, Lower Hutt had been their registered address, up until 18 Sep 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
The Better Health Company Limited (an entity) located at Mangere, Auckland postcode 2022. "Health food wholesaling" (business classification F360925) is the classification the ABS issued New Zealand Health Manufacturing Limited. Businesscheck's database was last updated on 15 Apr 2024.

Current address Type Used since
7 Pavilion Drive, Mangere, Auckland, 2022 Registered & physical & service 18 Sep 2015
7 Pavilion Drive, Mangere, Auckland, 2022 Office & delivery 03 Sep 2019
Contact info
64 9 275 7511
Phone (Phone)
www.nzhm.co.nz
Website
Directors
Name and Address Role Period
Paul Desmond Bruhn
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Paddington, Queensland, 4064
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Stephane Stockbuerger
Avalon Beach Nsw, 2107
Address used since 03 May 2023
Director 03 May 2023 - current
Tania Newman
Torbay, Auckland, 0630
Address used since 01 Nov 2021
Director 01 Nov 2021 - 30 Jun 2023
Eva Marion Kaminski
Laingholm, Auckland, 0604
Address used since 22 May 2017
Director 22 May 2017 - 03 May 2023
Scott Ogilvie Johnson
Remuera, Auckland, 1050
Address used since 21 Apr 2017
Director 21 Apr 2017 - 31 Oct 2021
Gregory Driscoll
Rd 2, Hastings, 4172
Address used since 01 May 2014
Director 01 May 2014 - 21 Apr 2017
Thomas Lanyi
Singapore, 309633
Address used since 16 Dec 2016
Director 16 Dec 2016 - 21 Apr 2017
Chi Kin Max Hui
05-03 Goodwood Residence, Singapore, 259703
Address used since 16 Dec 2016
Director 16 Dec 2016 - 21 Apr 2017
Minesh Trikamlal Patel
Hillsborough, Auckland, 1042
Address used since 10 Sep 2015
Director 09 Sep 2014 - 16 Dec 2016
Kurt William Renner
Petone, Lower Hutt, 5012
Address used since 09 Sep 2014
Director 09 Sep 2014 - 16 Dec 2016
Lisa South
Eastbourne, Lower Hutt, 5013
Address used since 10 Sep 2015
Director 09 Sep 2014 - 16 Dec 2016
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 11 Nov 2013
Director 11 Nov 2013 - 15 Sep 2014
David William Wallace
Brooklyn, Wellington, 6021
Address used since 11 Nov 2013
Director 11 Nov 2013 - 15 Sep 2014
Addresses
Principal place of activity
7 Pavilion Drive , Mangere , Auckland , 2022
Previous address Type Period
1 Margaret Street, Hutt Central, Lower Hutt, 5010 Registered & physical 11 Nov 2013 - 18 Sep 2015
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
15 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
The Better Health Company Limited
Shareholder NZBN: 9429041243725
Entity (NZ Limited Company)
Mangere
Auckland
2022
09 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
11 Nov 2013 - 09 Apr 2015
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
11 Nov 2013 - 09 Apr 2015

Ultimate Holding Company
Effective Date 31 Aug 2022
Name Nestlé S.a.
Type Overseas Company
Ultimate Holding Company Number 5220401
Country of origin CH
Address 94 Nelson Street
Petone
Lower Hutt 5012
Location
Similar companies
Beta Distribution Limited
7 Kingsford Smith Place
Koruora Limited
21 Rennie Drive
Biotrace Limited
Suite 4, 110 Mays Road
Dixit's & Co Retailing Limited
8a Mongorry Place
Little Deals Limited
7th Floor, Southern Cross Building
Bestmom Limited
Flat 1, 184a Mount Smart Road