Health Pak Limited, a registered company, was started on 10 Oct 1956. 9429040710389 is the NZ business identifier it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. The company has been run by 5 directors: Katherine Anne Whyte - an active director whose contract began on 28 Apr 1989,
Peter Murray Whyte - an active director whose contract began on 28 Apr 1989,
Toby Murray Whyte - an active director whose contract began on 17 Dec 1996,
Alice Anne Skidmore - an active director whose contract began on 20 Nov 2001,
Lewis David Fenton - an inactive director whose contract began on 28 Apr 1989 and was terminated on 08 Feb 1996.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 12772, Penrose, Auckland, 1642 (category: postal, office).
Health Pak Limited had been using Parnell House, 470 Parnell Road, Auckland as their physical address up to 02 May 2012.
Previous names for this company, as we identified at BizDb, included: from 10 Oct 1956 to 01 Nov 1963 they were named Health-Pak Sugar Co. Limited.
A total of 280000 shares are issued to 4 shareholders (3 groups). The first group includes 48972 shares (17.49 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 48972 shares (17.49 per cent). Finally the next share allocation (182056 shares 65.02 per cent) made up of 2 entities.
Principal place of activity
120 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Parnell House, 470 Parnell Road, Auckland New Zealand
Physical address used from 27 Jun 1997 to 02 May 2012
Address #2: Parnell Hse, 470 Parnell Rd, Auckland 1 New Zealand
Registered address used from 27 Jun 1997 to 02 May 2012
Basic Financial info
Total number of Shares: 280000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48972 | |||
Individual | Whyte, Peter Murray |
Remuera Auckland 1050 New Zealand |
10 Oct 1956 - |
Shares Allocation #2 Number of Shares: 48972 | |||
Individual | Whyte, Katherine Anne |
Remuera Auckland 1050 New Zealand |
10 Oct 1956 - |
Shares Allocation #3 Number of Shares: 182056 | |||
Individual | Whyte, Toby Murray |
Glendowie Auckland 1071 New Zealand |
12 Apr 2006 - |
Individual | Harrison, Nigel Alexander |
Remuera Auckland 1050 New Zealand |
10 Oct 1956 - |
Katherine Anne Whyte - Director
Appointment date: 28 Apr 1989
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Apr 2013
Peter Murray Whyte - Director
Appointment date: 28 Apr 1989
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Apr 2013
Toby Murray Whyte - Director
Appointment date: 17 Dec 1996
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 Sep 2008
Alice Anne Skidmore - Director
Appointment date: 20 Nov 2001
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 19 Apr 2010
Lewis David Fenton - Director (Inactive)
Appointment date: 28 Apr 1989
Termination date: 08 Feb 1996
Address: Milford,
Address used since 28 Apr 1989
Tenda Nutritional Foods Limited
120 Hugo Johnston Drive
Dairy Nutraceuticals Limited
110 Hugo Johnston Drive
Child Evangelism Fellowship Of New Zealand
Level 2, Evangelism Discipling Centre
Nz Christian Prayerline Trust
122 Hugo Johnston Drive
Tx Aotearoa Trust
C/o Evangelism & Discipleship Centre
Greater Auckland Harvest Trust
C/o Evangelisim & Discipleship Centre
A B 2018 Limited
5 Industry Road
Allnex New Zealand Limited
14 Industry Road, Penrose
Doorways (2009) Limited
428 Church Street East
Kz Marine Group Limited
39 Vestey Drive
Stratex (nz) Limited
19-21 Sylvia Park Road
White Valley Limited
940 Great South Road