Shortcuts

Health 2000 Retail Limited

Type: NZ Limited Company (Ltd)
9429031694643
NZBN
2390783
Company Number
Registered
Company Status
104176003
GST Number
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
Current address
Po Box 1348
Hamilton Mail Centre
Hamilton 3240
New Zealand
Postal address used since 30 Oct 2019
133 Ingram Road
Hamilton 3282
New Zealand
Office & delivery address used since 04 Oct 2021
133 Ingram Road
Hamilton 3282
New Zealand
Registered & physical & service address used since 18 Oct 2021

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).

Addresses

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

Contact info
64 7 8397768
04 Oct 2018 Phone
angelal@health2000.co.nz
Email
lizw@health2000.co.nz
04 Oct 2021 nzbn-reserved-invoice-email-address-purpose
www.health2000.co.nz
04 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Co-operative Company) Health 2000 + Limited
Shareholder NZBN: 9429038770081
Hamilton
3282
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Health 2000 + Limited
Name
Coop
Type
610730
Ultimate Holding Company Number
NZ
Country of origin
408 Anglesea Street
Hamilton Central
Hamilton 3204
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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