Global Health and Wellness Trustee Limited was started on 11 May 2010 and issued a business number of 9429031539319. This registered LTD company has been run by 11 directors: Kevin Allan Jackson - an active director whose contract started on 11 May 2010,
John Edilson - an active director whose contract started on 18 Jul 2012,
Jean-Pierre Theron - an active director whose contract started on 08 Dec 2015,
Dianne Sika-Paotonu - an active director whose contract started on 04 Feb 2019,
Jannie Francois Keet - an active director whose contract started on 09 Aug 2021.
According to our information (updated on 03 Mar 2024), this company filed 1 address: Private Bag 94200, Howick, 2145 (category: postal, office).
Up to 04 Sep 2012, Global Health and Wellness Trustee Limited had been using 743 Great South Road, Wiri, Manukau 2104 as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Australasian Conference Association Ltd (an other) located at Wahroonga, Nsw 2076, Australia. Global Health and Wellness Trustee Limited is classified as "Financial asset investing" (ANZSIC K624010).
Principal place of activity
18 Fencible Drive, Howick, Auckland, 2014 New Zealand
Previous address
Address #1: 743 Great South Road, Wiri, Manukau 2104 New Zealand
Registered & physical address used from 11 May 2010 to 04 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Australasian Conference Association Ltd |
Wahroonga Nsw 2076, Australia Australia |
11 May 2010 - |
Ultimate Holding Company
Kevin Allan Jackson - Director
Appointment date: 11 May 2010
ASIC Name: Australian Health & Nutrition Association Limited
Address: Cooranbong, Nsw, 2265 Australia
Address used since 21 Jan 2022
Address: Berkley Vale Nsw, Australia
Address: Terrigal, Nsw 2260, Australia
Address used since 11 May 2010
Address: Berkley Vale Nsw, Australia
John Edilson - Director
Appointment date: 18 Jul 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Jul 2012
Jean-pierre Theron - Director
Appointment date: 08 Dec 2015
Address: Karaka, Papakura, 2113 New Zealand
Address used since 19 Oct 2018
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 08 Dec 2015
Dianne Sika-paotonu - Director
Appointment date: 04 Feb 2019
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 04 Feb 2019
Jannie Francois Keet - Director
Appointment date: 09 Aug 2021
Address: Cooranbong, New South Wales, 2265 Australia
Address used since 09 Aug 2021
Kheir Boutros - Director
Appointment date: 09 Aug 2021
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 09 Aug 2021
Rodney Graeme Brady - Director (Inactive)
Appointment date: 11 May 2010
Termination date: 22 Jul 2021
ASIC Name: Australasian Conference Association Ltd
Address: Wahroonga, Australia
Address: Point Clare, Nsw 2250, Australia
Address used since 11 May 2010
Address: Wahroonga, Australia
Graeme Lindan Drinkall - Director (Inactive)
Appointment date: 11 May 2010
Termination date: 18 Dec 2020
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 27 Aug 2012
Maurice Curtis - Director (Inactive)
Appointment date: 26 Aug 2013
Termination date: 31 Dec 2018
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 03 Apr 2014
Schalk Pierre Van Heerden - Director (Inactive)
Appointment date: 11 May 2010
Termination date: 26 Aug 2013
Address: Birkenhead, Auckland,
Address used since 11 May 2010
Nicolaas Marthinus Johannes Grobler - Director (Inactive)
Appointment date: 11 May 2010
Termination date: 18 Jul 2012
Address: Arkles Bay, Whangaparaoa 0932,
Address used since 11 May 2010
Pryor Consultants Limited
Level 1/87 Picton Street
Adventist Church Limited
Level 1, 18 Fencible Drive
A R Johnston Limited
6 Bleakhouse Road
Dj Bloxham Limited
57 Ridge Road
Voltours Limited
57 Ridge Road
Small Pond Limited
1 Howe Street
Glenrock Nominees Limited
2/34 Cook St
H2m Holdings Limited
C/-harts, Chartered Accountants
Kiwistar Holdings Limited
36 Maugham Drive
Long Dog Holdings Limited
39 Cheriton Road
Mb Consulting 59 Limited
33b Bleakhouse Road
Wgw Limited
44 Murvale Drive