Shortcuts

New Zealand Wholistic Health And Wellbeing Company Limited

Type: NZ Limited Company (Ltd)
9429032538540
NZBN
2177789
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
124 Pah Road
Royal Oak
Auckland 1023
New Zealand
Registered address used since 07 Nov 2012
Suite 2, Level6, 57 Fort Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 20 Nov 2020
Suite 2, Level 6, 57 Fort Street
Auckland 1010
New Zealand
Physical & service address used since 30 Nov 2020

New Zealand Wholistic Health and Wellbeing Company Limited, a registered company, was registered on 31 Oct 2008. 9429032538540 is the NZ business identifier it was issued. The company has been managed by 16 directors: Kevin Allan Jackson - an active director whose contract began on 31 Oct 2008,
Julie Gay Judd - an active director whose contract began on 21 Nov 2013,
Jean-Pierre Theron - an active director whose contract began on 29 Oct 2015,
Dianne Sika-Paotonu - an active director whose contract began on 13 Nov 2018,
Jannie Francois Keet - an active director whose contract began on 09 Aug 2021.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Suite 2, Level 6, 57 Fort Street, Auckland, 1010 (physical address),
Suite 2, Level 6, 57 Fort Street, Auckland, 1010 (service address),
Suite 2, Level6, 57 Fort Street, Auckland, 1010 (postal address),
Suite 2, Level6, 57 Fort Street, Auckland, 1010 (office address) among others.
New Zealand Wholistic Health and Wellbeing Company Limited had been using 124 Pah Road, Royal Oak, Auckland as their physical address up to 30 Nov 2020.
Previous names for this company, as we managed to find at BizDb, included: from 31 Oct 2008 to 14 Mar 2012 they were called Sdac South Pacific Charitable Fund Limited.
A total of 3180651 shares are allotted to 2 shareholders (2 groups). The first group consists of 3180646 shares (100 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (0 per cent).

Addresses

Principal place of activity

Suite 2, Level6, 57 Fort Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 124 Pah Road, Royal Oak, Auckland, 1023 New Zealand

Physical address used from 07 Nov 2012 to 30 Nov 2020

Address #2: 743 Great South Road, Wiri, Manukau, 2104 New Zealand

Physical & registered address used from 07 Dec 2009 to 07 Nov 2012

Address #3: C/-hesketh Henry, 41 Shortland Street, Auckland, Attn: Mary Joy Simpson

Physical & registered address used from 31 Oct 2008 to 07 Dec 2009

Contact info
64 0800 222949
19 Dec 2019 Phone
info@vitalityworks.co.nz
19 Dec 2019 Email
No website
Website
www.vitalityworks.health
20 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 3180651

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3180646
Other (Other) New Zealand Conference Association Royal Oak
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 5
Other (Other) New Zealand Conference Association Royal Oak
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Oliver, Barry David Cooranbong
Nsw 2265, Australia
Individual Tanabose, Lawrence Pita Wahroonga
Nsw 2076, Australia

New Zealand
Individual Brady, Rodney Graeme Point Clare
Nsw 2250, Australia
Individual Jackson, Kevin Allan Terrigal
Nsw 2260, Australia

Ultimate Holding Company

30 Oct 2008
Effective Date
The New Zealand Conference Association
Name
Charitable_trust
Type
343031
Ultimate Holding Company Number
NZ
Country of origin
124 Pah Road
Royal Oak
Auckland 1023
New Zealand
Address
Directors

Kevin Allan Jackson - Director

Appointment date: 31 Oct 2008

ASIC Name: Australian Health & Nutrition Association Limited

Address: Cooranbong, Nsw, 2265 Australia

Address used since 21 Jan 2022

Address: Berkeley Vale Nsw, 2261 Australia

Address: Terrigal, Nsw 2260, Australia

Address used since 31 Oct 2008


Julie Gay Judd - Director

Appointment date: 21 Nov 2013

ASIC Name: Australian Wholistic Health & Wellbeing Company Limited

Address: Launceston Tasmania, 7250 Australia

Address used since 18 Jul 2022

Address: Kilsyth Vic, 3137 Australia

Address used since 21 Nov 2013

Address: Berkeley Vale, 2261 Australia


Jean-pierre Theron - Director

Appointment date: 29 Oct 2015

Address: Karaka, Papakura, 2113 New Zealand

Address used since 19 Oct 2018

Address: Clevedon, 2585 New Zealand

Address used since 29 Oct 2015


Dianne Sika-paotonu - Director

Appointment date: 13 Nov 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 13 Nov 2018


Jannie Francois Keet - Director

Appointment date: 09 Aug 2021

Address: Cooranbong, New South Wales, 2265 Australia

Address used since 09 Aug 2021


John Edilson - Director

Appointment date: 09 Aug 2021

Address: Merivale, Christchurch, 8014 New Zealand

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: 31 Oct 2008

Termination date: 22 Jul 2021

ASIC Name: Australian Health & Nutrition Association Limited

Address: Point Clare, Nsw 2250, Australia

Address used since 31 Oct 2008

Address: Berkeley Vale, 2261 Australia


Glenn Calvyn Townend - Director (Inactive)

Appointment date: 07 Aug 2015

Termination date: 22 Jul 2021

ASIC Name: Australian Wholistic Health & Wellbeing Company Limited

Address: Wahroonga, 2076 Australia

Address used since 07 Aug 2015

Address: Berkeley Vale, 2261 Australia


Graeme Lindan Drinkall - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 18 Dec 2020

Address: Wattle Downs, 2103 New Zealand

Address used since 11 Nov 2015


Maurice Anthony Curtis - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 13 Dec 2018

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 29 Oct 2015


Barry David Oliver - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 14 Jul 2015

Address: Cooranbong, Nsw 2265, Australia

Address used since 31 Oct 2008


Ronald Douglas William Davidson - Director (Inactive)

Appointment date: 14 Mar 2012

Termination date: 31 Jul 2012

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 14 Mar 2012


Kelvin Peuser - Director (Inactive)

Appointment date: 27 Nov 2009

Termination date: 14 Mar 2012

Address: Brightwaters Nsw, 2264 Australia

Address used since 27 Nov 2009


John Stilinovic - Director (Inactive)

Appointment date: 27 Nov 2009

Termination date: 14 Mar 2012

Address: Tumbi Umbi, 2261 Australia

Address used since 27 Nov 2009


Ronald Leslie Herbert - Director (Inactive)

Appointment date: 27 Nov 2009

Termination date: 14 Mar 2012

Address: Westleigh, NSW Australia

Address used since 27 Nov 2009

Nearby companies