New Zealand Health Shop Limited was incorporated on 23 Jan 2002 and issued an NZ business number of 9429036660988. The registered LTD company has been managed by 2 directors: Kirsten Nadine Taylor - an active director whose contract began on 23 Jan 2002,
Jonathan David Gee - an active director whose contract began on 04 Feb 2021.
As stated in the BizDb database (last updated on 22 Apr 2024), this company uses 4 addresses: 1/75 Ellice Road, Wairau Valley, Auckland, 0629 (office address),
1/75 Ellice Road, Wairau Valley, Auckland, 0629 (registered address),
1/75 Ellice Road, Wairau Valley, Auckland, 0629 (physical address),
1/75 Ellice Road, Wairau Valley, Auckland, 0629 (service address) among others.
Up until 27 Feb 2020, New Zealand Health Shop Limited had been using 29 A Woodside Ave, Northcote, Auckland as their physical address.
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:
Taylor Made Trustee Company Limited (an entity) located at Wairau Valley, Auckland postcode 0629. New Zealand Health Shop Limited was categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Other active addresses
Address #4: 1/75 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Office address used from 02 Mar 2022
Principal place of activity
35 Princes Street, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 29 A Woodside Ave, Northcote, Auckland, 0627 New Zealand
Physical & registered address used from 01 Mar 2017 to 27 Feb 2020
Address #2: 29 C Woodside Ave, Northcote, Auckland, 0627 New Zealand
Registered address used from 05 Aug 2014 to 01 Mar 2017
Address #3: 29 C Woodside Ave, Northcote, Auckland, 0627 New Zealand
Physical address used from 04 Aug 2014 to 01 Mar 2017
Address #4: 35 Princes Street, Northcote Point, Auckland, 0627 New Zealand
Physical address used from 24 Feb 2014 to 04 Aug 2014
Address #5: 35 Princes Street, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 18 Mar 2013 to 05 Aug 2014
Address #6: 178 Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 24 Nov 2011 to 18 Mar 2013
Address #7: 178 Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 24 Nov 2011 to 24 Feb 2014
Address #8: 18 A Kauri Glen Road, Northcote, Northshore City, 0627 New Zealand
Physical & registered address used from 06 Jul 2010 to 24 Nov 2011
Address #9: 74 St Marys Road, St Marys Bay, Auckland 1001 New Zealand
Physical address used from 02 Dec 2008 to 06 Jul 2010
Address #10: 74 St Mary's Road, St Marys Bay, Auckland New Zealand
Registered address used from 02 Dec 2008 to 06 Jul 2010
Address #11: 92 Islington St., Ponsonby, Auckland 1001
Registered address used from 20 Feb 2006 to 02 Dec 2008
Address #12: 92 Islington St, Ponsonby, Auckland
Physical address used from 20 Feb 2006 to 02 Dec 2008
Address #13: 3 Vine Street, St Marys Bay, Auckland
Registered & physical address used from 23 Jan 2002 to 20 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Taylor Made Trustee Company Limited Shareholder NZBN: 9429030487321 |
Wairau Valley Auckland 0629 New Zealand |
22 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Nik |
Avonhead Christchurch 8042 New Zealand |
25 Nov 2008 - 04 Feb 2016 |
Individual | Taylor, Kirsten Nadine |
Birkenhead Auckland 0626 New Zealand |
25 Nov 2008 - 22 Oct 2013 |
Individual | Mace, Timothy Bennett |
Ponsonby Auckland |
13 Feb 2006 - 22 Mar 2007 |
Individual | Shaw, Nik |
Ponsonby Auckland |
13 Feb 2006 - 22 Mar 2007 |
Individual | Taylor, Sandra |
Titirangi Auckland |
13 Feb 2006 - 22 Mar 2007 |
Individual | Taylor, Sandra |
New Lynn Auckland New Zealand |
25 Nov 2008 - 10 Feb 2021 |
Individual | Taylor, Evan |
New Lynn Auckland New Zealand |
25 Nov 2008 - 10 Feb 2021 |
Individual | Taylor, Evan |
Titirangi Auckland |
13 Feb 2006 - 22 Mar 2007 |
Individual | Taylor, Robert |
Massey Auckland |
13 Feb 2006 - 22 Mar 2007 |
Individual | Taylor, Robert |
Glen Eden Auckland 0602 New Zealand |
25 Nov 2008 - 28 Jun 2010 |
Individual | Taylor, Kirsten Nadine |
Ponsonby Auckland, 1011 |
23 Jan 2002 - 22 Mar 2007 |
Kirsten Nadine Taylor - Director
Appointment date: 23 Jan 2002
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 10 Feb 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Feb 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 02 Feb 2015
Jonathan David Gee - Director
Appointment date: 04 Feb 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 02 Mar 2022
Address: Auckland, 0620 New Zealand
Address used since 04 Feb 2021
Fellowship Of Jesus Christ Methodist Church
Unit C
Huaqiang Construction Limited
78 Gladstone Road
Dreamchaser Productions Limited
2/38 Woodside Ave
88 Hinemoa Street Limited
39a Woodside Avenue
Bkreps 2024 Limited
39 Woodside Avenue
New Holland Publishers (nz) Limited
Unit 5 / 39 Woodside Avenue
All Developments Limited
B1 129 Onewa Rd
Cpc Construction Limited
90b Pupuke Road
Crystal Mint Developments Limited
18 Valley Road
Element Millwater 2 Limited
B1 / 129 Onewa Road
Gh Project Management Limited
9 Toi Toi Place
Zhengyi Limited
8 Toi Toi Place