Health 2000 Natural Limited was registered on 10 Jun 2016 and issued an NZBN of 9429042396871. The registered LTD company has been run by 7 directors: Robert James Mcdonald - an active director whose contract began on 27 Nov 2020,
Duncan Edward Gray - an active director whose contract began on 15 Dec 2023,
Gavin John Muller - an inactive director whose contract began on 13 Mar 2023 and was terminated on 15 Dec 2023,
Jeong Seok Yang - an inactive director whose contract began on 10 Jun 2016 and was terminated on 21 Aug 2023,
Myeong Sook Yang - an inactive director whose contract began on 10 Jun 2016 and was terminated on 21 Aug 2023.
According to BizDb's information (last updated on 10 Mar 2024), this company uses 1 address: 133 Ingram Road, Hamilton, 3282 (types include: registered, physical).
Up to 21 Sep 2022, Health 2000 Natural Limited had been using 408 Anglesea Street, Hamilton Central, Hamilton as their registered address.
BizDb identified previous aliases for this company: from 08 Jun 2016 to 18 Mar 2018 they were called Health 2000 Hornby Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Health 2000 Retail Limited (an entity) located at Hamilton postcode 3282. Health 2000 Natural Limited was categorised as "Health supplement retailing" (business classification G427125).
Principal place of activity
133 Ingram Road, Hamilton, 3282 New Zealand
Previous address
Address #1: 408 Anglesea Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 10 Jun 2016 to 21 Sep 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Health 2000 Retail Limited Shareholder NZBN: 9429031694643 |
Hamilton 3282 New Zealand |
10 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Jeong Seok |
Northwood Christchurch 8051 New Zealand |
10 Jun 2016 - 21 Aug 2023 |
Director | Yang, Jeong Seok |
Northwood Christchurch 8051 New Zealand |
10 Jun 2016 - 21 Aug 2023 |
Robert James Mcdonald - Director
Appointment date: 27 Nov 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 27 Nov 2020
Duncan Edward Gray - Director
Appointment date: 15 Dec 2023
Address: The Brook, Nelson, 7010 New Zealand
Address used since 15 Dec 2023
Gavin John Muller - Director (Inactive)
Appointment date: 13 Mar 2023
Termination date: 15 Dec 2023
Address: Rd 3, Drury, 2579 New Zealand
Address used since 13 Mar 2023
Jeong Seok Yang - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 21 Aug 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Jun 2016
Myeong Sook Yang - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 21 Aug 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Jun 2016
Tania Elizabeth Smythe - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 13 Mar 2023
Address: Cambridge, Cambridge, 3496 New Zealand
Address used since 10 Jun 2016
Alan Craig Morpeth - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 27 Nov 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Dec 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 10 Jun 2016
Plan B Hamilton Limited
Unit 4, 311 Barton Street
Timmi Trading Limited
Unit 1, 311 Barton Street
Community Law Waikato Trust
First Floor, A M I Insurance Building
Waikato School Of Hairdressing Limited
389 Anglesea Street
Nb Lawyers Trustees 13 Limited
Level 1, 109 Ward Street
Nb Lawyers Trustees 16 Limited
Level 1, 109 Ward Street
Hagal Company Limited
106 London Street
Health 2000 + Limited
408 Anglesea Street
Health 2000 Retail Limited
408 Anglesea Street
Health 2000 The Mount Limited
408 Anglesea Street
Jc Nutrition Limited
Chartered Accountants
Lighthouse Health Distributors Limited
408 Anglesea Street