O2B Healthy Limited, a registered company, was registered on 13 May 2003. 9429036003365 is the NZBN it was issued. "Health supplement retailing" (business classification G427125) is how the company was categorised. This company has been run by 8 directors: Kevin Symns - an active director whose contract started on 05 Dec 2008,
David Lawrence Johnson - an inactive director whose contract started on 13 May 2003 and was terminated on 21 Apr 2017,
Aaron Fleming - an inactive director whose contract started on 10 Jan 2007 and was terminated on 01 Feb 2010,
Lewis James Horne - an inactive director whose contract started on 07 Sep 2005 and was terminated on 11 Dec 2008,
David Quentin Hogg - an inactive director whose contract started on 07 Sep 2005 and was terminated on 11 Nov 2008.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 1 address: 315A Hardy Street, Nelson, 7010 (types include: registered, service).
O2B Healthy Limited had been using 106 Collingwood Street, Nelson as their registered address up to 02 May 2017.
Old names for the company, as we found at BizDb, included: from 13 May 2003 to 05 Nov 2012 they were called Contract Manufacturing Of Supplements Limited.
A total of 21762 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10881 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10881 shares (50 per cent).
Other active addresses
Address #4: 315a Hardy Street, Nelson, Nelson, 7010 New Zealand
Shareregister address used from 16 Nov 2023
Address #5: 315a Hardy Street, Nelson, 7010 New Zealand
Registered & service address used from 24 Nov 2023
Principal place of activity
7 Elms Street, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 106 Collingwood Street, Nelson, 7010 New Zealand
Registered address used from 16 Sep 2013 to 02 May 2017
Address #2: C/-lifestyle Accounting, 155 Milton Street, Nelson New Zealand
Physical address used from 29 Aug 2008 to 22 Sep 2011
Address #3: C/-lifestyle Accounting, 155 Milton Street, Nelson New Zealand
Registered address used from 29 Aug 2008 to 16 Sep 2013
Address #4: Lifestyle Accounting, 329 Trafalgar Square, Nelson
Physical & registered address used from 06 Oct 2006 to 29 Aug 2008
Address #5: Carran Miller Limited, Third Floor Clifford House, 38 Halifax Street, Nelson
Registered & physical address used from 06 Oct 2004 to 06 Oct 2006
Address #6: 181 Bridge Street, Nelson
Physical & registered address used from 13 May 2003 to 06 Oct 2004
Basic Financial info
Total number of Shares: 21762
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10881 | |||
Individual | Horne, Lewis James |
Miramar Wellington 6022 New Zealand |
10 Dec 2016 - |
Shares Allocation #2 Number of Shares: 10881 | |||
Individual | Symns, Kevin |
Stoke Nelson 7011 New Zealand |
30 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, David Lawrence |
Dominion Road Mapua, Nelson |
13 May 2003 - 22 Apr 2017 |
Individual | Buckett, Greg |
Riwaka New Zealand |
10 Feb 2010 - 10 May 2012 |
Individual | Horne, Lewis James |
Ngaio Wellington |
01 Sep 2005 - 24 Apr 2008 |
Individual | Hargraves, Angela |
Dommion Road Mapua, Nelson |
13 May 2003 - 22 Apr 2017 |
Individual | Sweetman, Edward Derrick |
Churton Park Wellington |
01 Sep 2005 - 29 May 2007 |
Individual | Fleming, Joanne |
Motueka Nelson |
13 May 2003 - 03 Nov 2004 |
Individual | Fleming, Aaron John |
Motueka Nelson |
13 May 2003 - 14 Sep 2011 |
Individual | King, Nigel |
329 Trafalgar Square Nelson |
01 Sep 2005 - 01 Sep 2005 |
Kevin Symns - Director
Appointment date: 05 Dec 2008
Address: Stoke, Nelson, 7011 New Zealand
Address used since 21 Apr 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2019
David Lawrence Johnson - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 21 Apr 2017
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 16 Sep 2009
Aaron Fleming - Director (Inactive)
Appointment date: 10 Jan 2007
Termination date: 01 Feb 2010
Address: Motueka, 7120 New Zealand
Address used since 16 Sep 2009
Lewis James Horne - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 11 Dec 2008
Address: Strathmore, Wellington,
Address used since 07 Sep 2005
David Quentin Hogg - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 11 Nov 2008
Address: Nelson,
Address used since 07 Sep 2005
Edward Derrick Sweetman - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 31 Mar 2008
Address: Churton Park, Wellington,
Address used since 07 Sep 2005
Nigel Kenneth King - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 17 Jan 2007
Address: Nelson,
Address used since 07 Sep 2005
Aaron John Fleming - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 07 Sep 2005
Address: Motueka, Nelson,
Address used since 13 May 2003
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Biobalance Limited
7 Alma Street
Gray Holdings Nelson Limited
105 Trafalgar Street
Health 2000 Nelson Limited
105 Trafalgar Street
Healthpost Limited
105 Trafalgar Street
Nutrition Direct Limited
146 Dodson Valley Road
Posa & Cam Limited
126 Trafalgar Street