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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ww International Inc |
6th Floor New York 10010 United States |
30 Jul 1999 - |
Ultimate Holding Company
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
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