General information

Life Health Foods NZ Limited

Type: NZ Limited Company (Ltd)
9429000019385
New Zealand Business Number
1198304
Company Number
Registered
Company Status
C119925 - Food Mfg Nec
Industry classification codes with description

Life Health Foods Nz Limited (issued an NZ business identifier of 9429000019385) was registered on 22 Mar 2002. 3 addresses are in use by the company: 395 Rosebank Road, Avondale, Auckland, 1026 (type: office, registered). 4/33 Waipareira Avenue, Henderson, Waitakere City, 0610 had been their physical address, up until 19 Jul 2010. Life Health Foods Nz Limited used other names, namely: Lhf Limited from 30 Sep 2008 to 10 Jun 2014, Lisa's Healthy Foods Limited (22 Mar 2002 to 30 Sep 2008). 6797 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 6697 shares (98.53% of shares), namely:
The New Zealand Conference Association (an other) located at Royal Oak, Auckland postcode 1023. As far as the second group is concerned, a total of 1 shareholder holds 1.47% of all shares (100 shares); it includes
The New Zealand Conference Association (an other) - located at Royal Oak, Auckland. "Food mfg nec" (business classification C119925) is the classification the ABS issued to Life Health Foods Nz Limited. The Businesscheck information was last updated on 26 May 2025.

Current address Type Used since
395 Rosebank Road, Avondale, Auckland, 1026 Office unknown
395 Rosebank Road, Avondale, Auckland, 1026 Registered & physical & service 19 Jul 2010
Contact info
64 9 8295700
Phone (Phone)
info@lhf.net
Email
www.lhf.net
Website
Directors
Name and Address Role Period
Kevin Allan Jackson
Fishing Point, Nsw, 2283
Address used since 01 Nov 2024
Cooranbong, New South Wales, 2265
Address used since 21 Jan 2022
Berkeley Vale Nsw, 2252
Address used since 01 Jan 1970
Terrigal, Nsw, 2260
Address used since 04 Feb 2016
Berkeley Vale Nsw, 2252
Address used since 01 Jan 1970
Director 21 Jun 2005 - current
Julie Judd
Launceston Tasmania, 7250
Address used since 18 Jul 2022
Berkeley Vale Nsw, 2252
Address used since 01 Jan 1970
Kilsyth, Victoria, 3137
Address used since 04 Feb 2016
Berkeley Vale Nsw, 2252
Address used since 01 Jan 1970
Director 01 Sep 2007 - current
John Edilson
Merivale, Christchurch, 8014
Address used since 29 Oct 2015
Director 29 Oct 2015 - current
Jean-pierre Theron
Karaka, Papakura, 2113
Address used since 19 Oct 2018
Rd 5, Papakura, 2585
Address used since 29 Oct 2015
Director 29 Oct 2015 - current
Kheir Boutros
Manurewa, Auckland, 2105
Address used since 09 Aug 2021
Director 09 Aug 2021 - current
Jannie Francois Keet
Cooranbong, New South Wales, 2265
Address used since 09 Aug 2021
Director 09 Aug 2021 - current
Dianne Sika-paotonu
Churton Park, Wellington, 6037
Address used since 25 Aug 2021
Director 25 Aug 2021 - 31 Dec 2024
Rodney Brady
Gosford West Nsw, 2250
Address used since 04 Feb 2016
Berkeley Vale, 2252
Address used since 01 Jan 1970
Berkeley Vale, 2252
Address used since 01 Jan 1970
Director 29 Oct 2015 - 22 Jul 2021
Graeme Drinkall
Wattle Downs, Auckland, 2103
Address used since 17 Nov 2015
Director 29 Oct 2015 - 18 Dec 2020
Schalk Pierre Van Heerden
Beach Haven, Auckland, 0626
Address used since 04 Oct 2010
Director 19 Apr 2007 - 08 Sep 2015
Ian Arthur Watts
East Gosford, Nsw, 2250
Address used since 01 Sep 2010
Director 01 Sep 2010 - 08 Sep 2015
Benjamen Wilhelm Hendricks
Gulf Harbour,
Address used since 01 Apr 2008
Director 01 Apr 2008 - 01 Apr 2008
Blair Reginald Jackson
One Tree Hill, Auckland,
Address used since 14 Mar 2006
Director 22 Mar 2002 - 01 Oct 2007
Kevin Greig Cooper Smith
Kohimarama, Auckland,
Address used since 11 Jan 2005
Director 11 Jan 2005 - 18 Apr 2007
Lindsay Graeme Jones
Goodwood Heights, Auckland,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 21 Jun 2005
Jeffrey Mark Courtney
Royal Oak, Auckland,
Address used since 25 Nov 2002
Director 25 Nov 2002 - 13 Jan 2005
David John Davies
Howick, Auckland, New Zealand,
Address used since 22 Mar 2002
Director 22 Mar 2002 - 31 Dec 2004
Elizabeth Anne Er
Titirangi, Auckland,
Address used since 03 Apr 2002
Director 03 Apr 2002 - 31 Oct 2003
James Robert Richards
Milford, Auckland,
Address used since 22 Mar 2002
Director 22 Mar 2002 - 12 Jun 2002
Addresses
Principal place of activity
395 Rosebank Road , Avondale , Auckland , 1026
Previous address Type Period
4/33 Waipareira Avenue, Henderson, Waitakere City, 0610 Physical & registered 20 Jan 2009 - 19 Jul 2010
4/33 Waipareira Avenue, Henderson, Auckland 1088, New Zealand Physical & registered 22 Mar 2002 - 20 Jan 2009
Financial Data
Financial info
6797
Total number of Shares
February
Annual return filing month
03 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6697
Shareholder Name Address Period
The New Zealand Conference Association
Other (Other)
Royal Oak
Auckland
1023
22 Mar 2002 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
The New Zealand Conference Association
Other (Other)
Royal Oak
Auckland
1023
22 Mar 2002 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The New Zealand Conference Association
Type Charitable_trust
Ultimate Holding Company Number 343031
Country of origin NZ
Location
Companies nearby
Similar companies
Old Country Food (2015) Limited
1/33 Waipareira Ave
Megadairy Limited
26 Waipareira Avenue
Al Barakah Limited
Flat 5, 7 Westech Place
The Corner Cone Limited
21 Adam Sunde Place
Kapakapa New Zealand Limited
30a Willcott Street
Sozo Limited
96 Shetland Street