Shortcuts

Weight Watchers New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037527952
NZBN
970740
Company Number
Registered
Company Status
Current address
4th Floor, 21 Putney Way
Park View Tower
Manukau City 2241
New Zealand
Registered & physical & service address used since 08 Sep 2021

Weight Watchers New Zealand Limited was started on 30 Jul 1999 and issued an NZ business identifier of 9429037527952. The registered LTD company has been managed by 23 directors: Paul Diviney - an active director whose contract started on 26 Jun 2023,
Heather Stark - an active director whose contract started on 29 Dec 2023,
Michael C. - an inactive director whose contract started on 17 Dec 2018 and was terminated on 29 Dec 2023,
Nicole Anne Mcinnes - an inactive director whose contract started on 23 Feb 2023 and was terminated on 30 Jun 2023,
Rodney James Sullivan - an inactive director whose contract started on 16 Oct 2015 and was terminated on 03 Mar 2023.
According to our data (last updated on 02 Mar 2024), the company uses 1 address: 4Th Floor, 21 Putney Way, Park View Tower, Manukau City, 2241 (type: registered, physical).
Until 08 Sep 2021, Weight Watchers New Zealand Limited had been using 166 Featherston Street, Wellington Central, Wellington as their registered address.
BizDb found former names for the company: from 30 Jul 1999 to 17 Sep 2019 they were named Weight Watchers New Zealand Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ww International Inc (an other) located at 6Th Floor, New York postcode 10010.

Addresses

Previous addresses

Address: 166 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 05 Nov 2019 to 08 Sep 2021

Address: 79 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 21 Oct 2016 to 08 Sep 2021

Address: 79 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 09 Oct 2015 to 05 Nov 2019

Address: Shop N217 Sylvia Park Shopping Centre, 286 Mt Wellington Highway, Mt Wellington 1060, Auckland New Zealand

Registered address used from 05 Nov 2007 to 09 Oct 2015

Address: Shop N217 Sylvia Park Shopping Centre, 286 Mt Wellington Highway, Mt Wellington 1060, Auckland New Zealand

Physical address used from 05 Nov 2007 to 21 Oct 2016

Address: 46 Parnell Road, Parnell, Auckland

Registered address used from 12 Apr 2000 to 05 Nov 2007

Address: 46 Parnell Road, Parnell, Auckland

Physical address used from 30 Jul 1999 to 05 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ww International Inc 6th Floor
New York
10010
United States

Ultimate Holding Company

24 Oct 2019
Effective Date
Ww International Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Paul Diviney - Director

Appointment date: 26 Jun 2023

ASIC Name: Ww Services (aust) Pty Ltd

Address: Haberfield, 2045 Australia

Address used since 26 Jun 2023


Heather Stark - Director

Appointment date: 29 Dec 2023

Address: Oakville, Ontario, L6M2Z9 Canada

Address used since 29 Dec 2023


Michael C. - Director (Inactive)

Appointment date: 17 Dec 2018

Termination date: 29 Dec 2023

Address: Apt 1r, New York, NH 10011 United States

Address used since 17 Dec 2018


Nicole Anne Mcinnes - Director (Inactive)

Appointment date: 23 Feb 2023

Termination date: 30 Jun 2023

ASIC Name: Ww Services (aust) Pty Ltd

Address: Drummoyne, Nsw, 2040 Australia

Address used since 23 Feb 2023


Rodney James Sullivan - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 03 Mar 2023

ASIC Name: Ww Services (aust) Pty Ltd

Address: Ultimo, Nsw, 2007 Australia

Address: Ultimo, Nsw, 2007 Australia

Address: Balmain, Nsw, 2041 Australia

Address used since 16 Oct 2015

Address: Ultimo, Nsw, 2007 Australia


Amy O. - Director (Inactive)

Appointment date: 29 Jun 2022

Termination date: 31 Dec 2022


Nicholas H. - Director (Inactive)

Appointment date: 30 Sep 2013

Termination date: 22 Apr 2022

Address: Chappaqua, New York, 10514 United States

Address used since 30 Sep 2013


Paul Joseph Schiffner - Director (Inactive)

Appointment date: 07 Aug 2014

Termination date: 17 Dec 2018

ASIC Name: Weight Watchers International Pty Limited

Address: Oakville, Ontario, L6M 1J6 Canada

Address used since 10 Oct 2018

Address: North Bondi, Nsw, 2026 Australia

Address used since 01 Oct 2015

Address: Ultimo, Nsw, 2007 Australia

Address: Ultimo, Nsw, 2007 Australia


Joseph Saad - Director (Inactive)

Appointment date: 02 Dec 2006

Termination date: 21 Jul 2014

Address: Abbotsford, Nsw, 2046 Australia

Address used since 30 Sep 2013


Rodney James Sullivan - Director (Inactive)

Appointment date: 27 Apr 2010

Termination date: 25 Oct 2013

Address: Balmain Nsw 2041, Australia,

Address used since 27 Apr 2010


David Kirchhoff - Director (Inactive)

Appointment date: 02 May 2006

Termination date: 31 Jul 2013

Address: United States Of America,

Address used since 02 May 2006


Jeffrey Fiarman - Director (Inactive)

Appointment date: 02 May 2006

Termination date: 31 Jul 2013

Address: Jersey 07450, United States Of America,

Address used since 02 May 2006


Bridgette Anne Stewart - Director (Inactive)

Appointment date: 12 Nov 2007

Termination date: 21 Jan 2010

Address: Rose Bay, Nsw 2029, Australia,

Address used since 12 Nov 2007


George Nonas - Director (Inactive)

Appointment date: 01 May 2005

Termination date: 12 Nov 2007

Address: Kingsford, Sydney, Nsw 2032, Australia,

Address used since 01 May 2005


Russell John Burke - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 04 Dec 2006

Address: North Sydney, Nsw, Australia,

Address used since 18 Mar 2005


Robert William Hollweg - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 02 May 2006

Address: Halesite, New York 11743, United States Of America,

Address used since 04 May 2005


Linda Huett - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 02 May 2006

Address: 11747-8111, United States Of America,

Address used since 04 May 2005


Sacha Lainovic - Director (Inactive)

Appointment date: 30 Sep 1999

Termination date: 04 May 2005

Address: Apt 8a, New York, Ny 10021, Usa,

Address used since 30 Sep 1999


Christopher Joseph Sobecki - Director (Inactive)

Appointment date: 30 Sep 1999

Termination date: 04 May 2005

Address: Pleasantville, Ny 10570, Usa,

Address used since 30 Sep 1999


David Denton - Director (Inactive)

Appointment date: 14 May 2001

Termination date: 08 Mar 2005

Address: Crows Nest, Nsw 2065, Australia,

Address used since 14 May 2001


Scott Penn - Director (Inactive)

Appointment date: 14 May 2001

Termination date: 08 Mar 2005

Address: Roseville, Nsw 2065, Australia,

Address used since 14 May 2001


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 30 Sep 1999

Address: St Heliers, Auckland,

Address used since 30 Jul 1999


Blair Charles Walter - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 30 Sep 1999

Address: Glendowie, Auckland,

Address used since 30 Jul 1999

Nearby companies

Finity Consulting Pty Limited
Level 5

Unionpay International Co., Limited
4a, Level 4

Not Be Limited
Suite 3, 87 Queen Street

Lazy Living Limited
Suite 501, 87 Queen Street

Pandey Viaduct Trust Limited
Unit 701, 87 Queen Street

Kingsgate Trustees Limited
Unit 701, 87 Queens Street