Shortcuts

Natural Products (nz) Limited

Type: NZ Limited Company (Ltd)
9429035543091
NZBN
1482380
Company Number
Registered
Company Status
Current address
12 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Physical & registered & service address used since 27 Aug 2013
12 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Office & delivery address used since 15 Mar 2021
Po Box 19640
Woolston
Christchurch 8241
New Zealand
Postal address used since 15 Mar 2021

Natural Products (Nz) Limited, a registered company, was incorporated on 09 Mar 2004. 9429035543091 is the NZBN it was issued. The company has been supervised by 7 directors: Mark James Stewart - an active director whose contract started on 30 Sep 2022,
Mark Francis Sadd - an active director whose contract started on 30 Sep 2022,
Warwick Graham Webb - an active director whose contract started on 30 Sep 2022,
Warren James Matthews - an inactive director whose contract started on 09 Mar 2004 and was terminated on 30 Sep 2022,
Lois Christine Matthews - an inactive director whose contract started on 01 Apr 2009 and was terminated on 30 Sep 2022.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 12 Mary Muller Drive, Hillsborough, Christchurch, 8022 (type: office, delivery).
Natural Products (Nz) Limited had been using Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch as their physical address until 27 Aug 2013.
A single entity controls all company shares (exactly 10000 shares) - Xtend-Life Group Limited - located at 8022, Riccarton, Christchurch.

Addresses

Principal place of activity

12 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand


Previous addresses

Address #1: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 18 May 2012 to 27 Aug 2013

Address #2: Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 New Zealand

Physical & registered address used from 17 Jan 2012 to 18 May 2012

Address #3: Level Two, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 09 Mar 2004 to 17 Jan 2012

Contact info
64 3 3842116
11 Mar 2019 Phone
accounts@xtend-life.com
15 Mar 2021 nzbn-reserved-invoice-email-address-purpose
accounts@xtend-life.com
11 Mar 2019 Email
No website
Website
www.xtend-life.com
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Xtend-life Group Limited
Shareholder NZBN: 9429050825462
Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Xlhl 2022 Limited
Shareholder NZBN: 9429035544364
Company Number: 1482343
Entity Xlhl 2022 Limited
Shareholder NZBN: 9429035544364
Company Number: 1482343

Ultimate Holding Company

29 Sep 2022
Effective Date
Masthead Limited
Name
Ltd
Type
1283359
Ultimate Holding Company Number
NZ
Country of origin
12 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Address
Directors

Mark James Stewart - Director

Appointment date: 30 Sep 2022

Address: Rd 2, Hororata, 7572 New Zealand

Address used since 30 Sep 2022


Mark Francis Sadd - Director

Appointment date: 30 Sep 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 30 Sep 2022


Warwick Graham Webb - Director

Appointment date: 30 Sep 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Sep 2022


Warren James Matthews - Director (Inactive)

Appointment date: 09 Mar 2004

Termination date: 30 Sep 2022

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 19 Oct 2009


Lois Christine Matthews - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 30 Sep 2022

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 10 May 2012


Kane Justin Matthews - Director (Inactive)

Appointment date: 09 Mar 2004

Termination date: 10 Sep 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 Nov 2016


Lance Jared Matthews - Director (Inactive)

Appointment date: 09 Mar 2004

Termination date: 01 Apr 2009

Address: Christchurch, 9710 New Zealand

Address used since 07 Sep 2005

Nearby companies

Eco-ocean & Sky Limited
12 Mary Muller Drive

Siga Nz Limited
8 Mary Muller Drive

Macpac Enterprises Limited
4 Mary Muller Drive

Mouton Noir Ip Limited
4 Mary Muller Drive

Macpac Limited
4 Mary Muller Drive

Apparel And Merchandising Solutions Limited
2 Mary Muller Drive