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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The New Zealand Conference Association Other (Other) |
Royal Oak Auckland 1023 |
22 Mar 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The New Zealand Conference Association Other (Other) |
Royal Oak Auckland 1023 |
22 Mar 2002 - current |
| Effective Date | 21 Jul 1991 |
| Name | The New Zealand Conference Association |
| Type | Charitable_trust |
| Ultimate Holding Company Number | 343031 |
| Country of origin | NZ |
![]() |
Mp Biomedicals New Zealand Limited 37-39 Waipareira Avenue |
![]() |
Van Erp Enterprises Limited 32 Waipareira Avenue |
![]() |
Auckland International Art & Culture Center Limited 22-24 Waipareira Road, Henderson, Auckland |
![]() |
Waitemata Hydraulics And Engineering Supplies Limited Unit G |
![]() |
Waihyd Limited Unit G |
![]() |
Maternity Services Consumer Council Incorporated Suite 5, 27 D Waipareira Avenue |
|
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 |