The Better Health Company Limited, a registered company, was registered on 23 May 2014. 9429041243725 is the New Zealand Business Number it was issued. "Health food wholesaling" (ANZSIC F360925) is how the company was classified. The company has been managed by 9 directors: Paul Desmond Bruhn - an active director whose contract started on 01 Sep 2022,
Stephane Stockbuerger - an active director whose contract started on 16 Jan 2023,
Tania Newman - an inactive director whose contract started on 01 Sep 2022 and was terminated on 30 Jun 2023,
Rodney David Donoghue - an inactive director whose contract started on 01 Sep 2022 and was terminated on 16 Jan 2023,
Gregory Paul Driscoll - an inactive director whose contract started on 23 May 2014 and was terminated on 01 Sep 2022.
Updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 88 Montgomerie Road, Mangere, Auckland, 2022 (types include: physical, registered).
The Better Health Company Limited had been using 94 Nelson Street, Petone, Lower Hutt as their physical address up until 05 Dec 2018.
A single entity controls all company shares (exactly 130759305 shares) - Ora New Zealand Limited - located at 2022, Auckland.
Principal place of activity
88 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address: 94 Nelson Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 14 Sep 2017 to 05 Dec 2018
Address: 71 Nelson Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 23 May 2014 to 14 Sep 2017
Basic Financial info
Total number of Shares: 130759305
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 130759305 | |||
Entity (NZ Limited Company) | Ora New Zealand Limited Shareholder NZBN: 9429042521471 |
Auckland 1010 New Zealand |
16 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tbhc Trustee Company No 2 Limited Shareholder NZBN: 9429041233863 Company Number: 5216602 |
Eastbourne Lower Hutt 5013 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Thomson O'neil Nominees Limited Shareholder NZBN: 9429035724230 Company Number: 1419760 |
19 Aug 2020 - 13 Sep 2022 | |
Individual | Patel, Minesh Trikamlal |
Hillsborough Auckland 1042 New Zealand |
09 Apr 2015 - 13 Sep 2022 |
Individual | Annabell, Karen Frances |
Rd 14 Hawera 4674 New Zealand |
19 Aug 2020 - 13 Sep 2022 |
Individual | Tolley, Darin |
88 Montgomerie Road, Mangere Auckland 2022 New Zealand |
13 Sep 2022 - 13 Sep 2022 |
Entity | Tbhc Trustee Company No 4 Limited Shareholder NZBN: 9429041234020 Company Number: 5216941 |
Alicetown Lower Hutt 5010 New Zealand |
23 May 2014 - 13 Sep 2022 |
Individual | Annabell, James Toby |
Whalers Gate New Plymouth 4310 New Zealand |
19 Aug 2020 - 13 Sep 2022 |
Individual | Annabell, Graeme Toby |
Rd 14 Hawera 4674 New Zealand |
19 Aug 2020 - 13 Sep 2022 |
Entity | Young + Carrington Trustees (2016) Limited Shareholder NZBN: 9429042190110 Company Number: 5889947 |
19 Aug 2020 - 13 Sep 2022 | |
Entity | Tbhc Trustee Company No 3 Limited Shareholder NZBN: 9429041234044 Company Number: 5217001 |
North New Brighton Christchurch 8083 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Tbhc Trustee Company No 1 Limited Shareholder NZBN: 9429041233795 Company Number: 5212181 |
Eastbourne Lower Hutt 5013 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Cala Carbo Limited Shareholder NZBN: 9429040987033 Company Number: 4784339 |
Rd 2 Hastings 4172 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Tbhc Trustee Company No 4 Limited Shareholder NZBN: 9429041234020 Company Number: 5216941 |
Alicetown Lower Hutt 5010 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Tbhc Trustee Company No 3 Limited Shareholder NZBN: 9429041234044 Company Number: 5217001 |
Burwood Christchurch 8083 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Tbhc Trustee Company No 2 Limited Shareholder NZBN: 9429041233863 Company Number: 5216602 |
Eastbourne Lower Hutt 5013 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Young + Carrington Trustees (2016) Limited Shareholder NZBN: 9429042190110 Company Number: 5889947 |
New Plymouth New Plymouth 4310 New Zealand |
19 Aug 2020 - 13 Sep 2022 |
Entity | Thomson O'neil Nominees Limited Shareholder NZBN: 9429035724230 Company Number: 1419760 |
Stratford New Zealand |
19 Aug 2020 - 13 Sep 2022 |
Entity | Tbhc Trustee Company No 4 Limited Shareholder NZBN: 9429041234020 Company Number: 5216941 |
Alicetown Lower Hutt 5010 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Tbhc Trustee Company No 3 Limited Shareholder NZBN: 9429041234044 Company Number: 5217001 |
Burwood Christchurch 8083 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Tbhc Trustee Company No 2 Limited Shareholder NZBN: 9429041233863 Company Number: 5216602 |
Eastbourne Lower Hutt 5013 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Tbhc Trustee Company No 1 Limited Shareholder NZBN: 9429041233795 Company Number: 5212181 |
Eastbourne Lower Hutt 5013 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Tbhc Trustee Company No 1 Limited Shareholder NZBN: 9429041233795 Company Number: 5212181 |
Eastbourne Lower Hutt 5013 New Zealand |
23 May 2014 - 13 Sep 2022 |
Individual | Patel, Minesh Trikamlal |
Hillsborough Auckland 1042 New Zealand |
09 Apr 2015 - 13 Sep 2022 |
Entity | Cala Carbo Limited Shareholder NZBN: 9429040987033 Company Number: 4784339 |
Rd 2 Hastings 4172 New Zealand |
23 May 2014 - 13 Sep 2022 |
Entity | Cala Carbo Limited Shareholder NZBN: 9429040987033 Company Number: 4784339 |
Rd 2 Hastings 4172 New Zealand |
23 May 2014 - 13 Sep 2022 |
Individual | Rouse, Linda |
88 Montgomerie Road, Mangere Auckland 2022 New Zealand |
13 Sep 2022 - 13 Sep 2022 |
Individual | Patel, Jignesh |
88 Montgomerie Road, Mangere Auckland 2022 New Zealand |
13 Sep 2022 - 13 Sep 2022 |
Individual | Mcdonald, Alex |
88 Montgomerie Road, Mangere Auckland 2022 New Zealand |
13 Sep 2022 - 13 Sep 2022 |
Ultimate Holding Company
Paul Desmond Bruhn - Director
Appointment date: 01 Sep 2022
ASIC Name: Vitaflo Australia Pty Limited
Address: Paddington, Queensland, 4064 Australia
Address used since 01 Sep 2022
Address: Rhodes, New South Wales, 2138 Australia
Stephane Stockbuerger - Director
Appointment date: 16 Jan 2023
Address: Avalon Beach Nsw, 2107 Australia
Address used since 16 Jan 2023
Tania Newman - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 30 Jun 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Sep 2022
Rodney David Donoghue - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 16 Jan 2023
Address: Botanic Ridge, Victoria, 3977 Australia
Address used since 01 Sep 2022
Gregory Paul Driscoll - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 01 Sep 2022
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 23 May 2014
Thomas Lanyi - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 01 Sep 2022
Address: Singapore, 309633 Singapore
Address used since 16 Dec 2016
Chi Kin Max Hui - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 01 Sep 2022
Address: 05-03 Goodwood Residence, Singapore, 259703 Singapore
Address used since 16 Dec 2016
Kurt William Renner - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 16 Dec 2016
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 23 May 2014
Lisa Jean South - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 16 Dec 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Sep 2016
Go Healthy New Zealand Limited
94 Nelson Street
Colourlock Leathercare Limited
67 Scholes Lane
Mcski Properties Limited
67 Scholes Lane
European Leather Care Limited
67 Scholes Lane
General Sheetmetals Limited
89 Nelson Street
Te Rata Road Limited
89 Nelson Street
Go Link Nz Limited
31a Omega Street
New Zealand Health Manufacturing Limited
1 Margaret Street
Pureworld Trading Limited
10 Te Puni Street
Stevita Limited
117 Stratton Street
Tom And Luke Limited
7 Pretoria Street
Yogo Limited
95b Pretoria Street