Pharma Health Nz Limited, a registered company, was started on 06 Sep 2002. 9429036368051 is the NZ business identifier it was issued. "Health supplement retailing" (business classification G427125) is how the company is classified. This company has been managed by 4 directors: Kennedy Westland Garland - an active director whose contract started on 06 Sep 2002,
James Westland Garland - an active director whose contract started on 03 Jun 2019,
Richard Frank Waitzer - an inactive director whose contract started on 06 Sep 2002 and was terminated on 29 Feb 2008,
Allison Wendy Waitzer - an inactive director whose contract started on 19 Oct 2006 and was terminated on 19 Oct 2006.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 37 Ginty Way, Waipu, 0582 (category: postal, postal).
Pharma Health Nz Limited had been using Building B, 63 Apollo Drive, Albany, Auckland as their physical address up until 21 May 2018.
Other names for the company, as we identified at BizDb, included: from 06 Sep 2002 to 16 May 2008 they were named Kenrick Waitland Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 98 shares (98 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (2 per cent).
Other active addresses
Address #4: 37 Ginty Way, Waipu, 0582 New Zealand
Postal address used from 07 Feb 2023
Principal place of activity
163 Gillies Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 29 Jul 2015 to 21 May 2018
Address #2: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 21 Dec 2010 to 29 Jul 2015
Address #3: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Physical & registered address used from 10 Sep 2010 to 21 Dec 2010
Address #4: Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632 New Zealand
Registered & physical address used from 27 Feb 2008 to 10 Sep 2010
Address #5: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Registered & physical address used from 26 Jul 2006 to 27 Feb 2008
Address #6: 6/43 Omega Street, North Harbour, Albany 1330, Auckland
Physical & registered address used from 06 Sep 2002 to 26 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Deane, Christopher Gary |
Epsom Auckland 1023 New Zealand |
26 Mar 2018 - |
Individual | Garland, Kennedy Westland |
Waipu Cove Waipu 0582 New Zealand |
06 Sep 2002 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Garland, Kennedy Westland |
Waipu Cove Waipu 0582 New Zealand |
06 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waitzer, Allison Wendy |
Greenbay Auckland |
06 Sep 2002 - 16 Feb 2007 |
Individual | Hambly, Ian Thomas |
Meadowbank Auckland |
06 Sep 2002 - 27 Jun 2010 |
Entity | Jmv Trustee Co Limited Shareholder NZBN: 9429035326700 Company Number: 1526486 |
63 Apollo Drive Albany, Auckland 0632 New Zealand |
27 Feb 2009 - 26 Mar 2018 |
Entity | Jmv Trustee Co Limited Shareholder NZBN: 9429035326700 Company Number: 1526486 |
63 Apollo Drive Albany, Auckland 0632 New Zealand |
27 Feb 2009 - 26 Mar 2018 |
Individual | Jones, Kevin Brian Herbet |
Birkenhead Auckland |
21 Feb 2005 - 27 Jun 2010 |
Individual | Waitzer, Richard Frank |
Greenbay Auckland |
06 Sep 2002 - 16 Feb 2007 |
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
22 Feb 2006 - 16 Feb 2007 | |
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
22 Feb 2006 - 16 Feb 2007 | |
Individual | Vincent, John Macarthur |
Browns Bay Auckland 10 |
06 Sep 2002 - 21 Feb 2005 |
Kennedy Westland Garland - Director
Appointment date: 06 Sep 2002
Address: Waipu Cove, Waipu, 0582 New Zealand
Address used since 09 Feb 2015
James Westland Garland - Director
Appointment date: 03 Jun 2019
Address: Parau, Auckland, 0604 New Zealand
Address used since 19 Feb 2024
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Jun 2019
Richard Frank Waitzer - Director (Inactive)
Appointment date: 06 Sep 2002
Termination date: 29 Feb 2008
Address: Greenbay, Auckland,
Address used since 06 Sep 2002
Allison Wendy Waitzer - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 19 Oct 2006
Address: Greenbay, Auckland,
Address used since 19 Oct 2006
Horowitz Investments Limited
163 Gillies Avenue
Hollox Limited
163 Gillies Avenue
Clcc Limited
163 Gillies Avenue
Kennedy Point Limited
163 Gillies Avenue
Ko Pro Limited
163 Gillies Avenue
Ingredientbox Limited
163 Gillies Avenue
Health & Wellness Limited
8 Ngauruhoe Street
Health Nutra Limited
4 Gilgit Road
New Zealand Natural Care Products (2014) Limited
C/- Unit R, 383 Khyber Pass Road
The Cornerstone Development Group Limited
38 Almorah Road
Ty Health Supply Limited
4 Gilgit Road
Wahaha Limited
4 Gilgit Road