Health 2000 Retail Limited was launched on 10 Feb 2010 and issued a number of 9429031694643. The registered LTD company has been supervised by 10 directors: Robert James Mcdonald - an active director whose contract began on 10 Feb 2010,
Duncan Gray - an active director whose contract began on 15 Sep 2011,
Graeme Clifford Mcauley - an active director whose contract began on 13 Sep 2012,
Alison Rose Haves - an active director whose contract began on 20 Aug 2020,
Alan Craig Morpeth - an inactive director whose contract began on 10 Feb 2010 and was terminated on 27 Nov 2020.
According to BizDb's database (last updated on 24 Mar 2024), the company uses 3 addresses: 133 Ingram Road, Hamilton, 3282 (registered address),
133 Ingram Road, Hamilton, 3282 (physical address),
133 Ingram Road, Hamilton, 3282 (service address),
133 Ingram Road, Hamilton, 3282 (office address) among others.
Up to 18 Oct 2021, Health 2000 Retail Limited had been using 408 Anglesea Street, Hamilton Central, Hamilton as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Health 2000 + Limited (an entity) located at Hamilton postcode 3282. Health 2000 Retail Limited was classified as "Health supplement retailing" (business classification G427125).
Principal place of activity
133 Ingram Road, Hamilton, 3282 New Zealand
Previous addresses
Address #1: 408 Anglesea Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 21 Jan 2014 to 18 Oct 2021
Address #2: 11 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 14 May 2012 to 21 Jan 2014
Address #3: C/-staples Rodway, Cnr Victoria And London Streets, 5th Floor, Wel Building, Hamilton New Zealand
Registered address used from 10 Feb 2010 to 14 May 2012
Address #4: Staples Rodway, Cnr Victoria And London Streets, 5th Floor, Wel Building, Hamilton New Zealand
Physical address used from 10 Feb 2010 to 14 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Co-operative Company) | Health 2000 + Limited Shareholder NZBN: 9429038770081 |
Hamilton 3282 New Zealand |
10 Feb 2010 - |
Ultimate Holding Company
Robert James Mcdonald - Director
Appointment date: 10 Feb 2010
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 18 Oct 2017
Address: Ashburton, 7700 New Zealand
Address used since 30 Oct 2015
Duncan Gray - Director
Appointment date: 15 Sep 2011
Address: The Brook, Nelson, 7010 New Zealand
Address used since 15 Sep 2011
Graeme Clifford Mcauley - Director
Appointment date: 13 Sep 2012
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 30 Oct 2015
Alison Rose Haves - Director
Appointment date: 20 Aug 2020
Address: Rd 5, Te Pahu, 3285 New Zealand
Address used since 20 Aug 2020
Alan Craig Morpeth - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 27 Nov 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 18 Oct 2017
Address: Te Atatu Pennisula, Auckland, 0610 New Zealand
Address used since 30 Oct 2015
Kim Patricia O'connor - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 20 Aug 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 18 Oct 2017
Address: New Plymouth, 4310 New Zealand
Address used since 30 Oct 2015
Regena Lois Mitchell - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 30 Sep 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 27 Apr 2012
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 18 Oct 2017
Bryan William Cheshire - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 31 May 2019
Address: Katikati, 3178 New Zealand
Address used since 30 Oct 2015
Address: Rd 2, Tahawai, 3178 New Zealand
Address used since 18 Oct 2017
Glenn Jeffery Seal - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 30 Nov 2011
Address: Rangiora 7400,
Address used since 10 Feb 2010
Gary John Simmons - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 30 Nov 2010
Address: Gisbourne,
Address used since 10 Feb 2010
Plan B Hamilton Limited
Unit 4, 311 Barton Street
Timmi Trading Limited
Unit 1, 311 Barton Street
Community Law Waikato Trust
First Floor, A M I Insurance Building
Waikato School Of Hairdressing Limited
389 Anglesea Street
Nb Lawyers Trustees 13 Limited
Level 1, 109 Ward Street
Nb Lawyers Trustees 16 Limited
Level 1, 109 Ward Street
Hagal Company Limited
106 London Street
Health 2000 + Limited
408 Anglesea Street
Health 2000 Natural Limited
408 Anglesea Street
Health 2000 The Mount Limited
408 Anglesea Street
Jc Nutrition Limited
Chartered Accountants
Lighthouse Health Distributors Limited
408 Anglesea Street