Nourishment Nz Gp Limited, a registered company, was registered on 12 Feb 2015. 9429041606803 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been managed by 10 directors: Gaston Nicolas Vago - an active director whose contract began on 26 Feb 2018,
Maxim Alexander Van Veluw - an inactive director whose contract began on 31 May 2017 and was terminated on 28 Sep 2021,
Menno Jordaan - an inactive director whose contract began on 31 May 2017 and was terminated on 28 Jan 2021,
Hinei Turama Meha - an inactive director whose contract began on 31 May 2017 and was terminated on 26 Feb 2018,
Eugene Jonathan Lafaele - an inactive director whose contract began on 12 Feb 2015 and was terminated on 31 May 2017.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, 68 Shortland Street, Auckland, 1010 (type: physical, service).
Nourishment Nz Gp Limited had been using Level 5, 68 Shortland Street, Auckland as their physical address up until 15 Jan 2019.
One entity owns all company shares (exactly 100 shares) - Corpag Services (New Zealand) Trust Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 5, 68 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 05 Jul 2017 to 15 Jan 2019
Address #2: Level 5, 68 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 05 Jul 2017 to 20 Nov 2018
Address #3: Level 11, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jun 2016 to 05 Jul 2017
Address #4: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Feb 2015 to 21 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Corpag Services (new Zealand) Trust Limited Shareholder NZBN: 9429034432556 |
Auckland Central Auckland 1010 New Zealand |
28 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 |
12 Feb 2015 - 27 Jun 2017 | |
Entity | Nexus Trust (new Zealand) Limited Shareholder NZBN: 9429034605653 Company Number: 1677710 |
27 Jun 2017 - 28 Jun 2017 | |
Entity | Nexus Trust (new Zealand) Limited Shareholder NZBN: 9429034605653 Company Number: 1677710 |
27 Jun 2017 - 28 Jun 2017 | |
Entity | Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 |
12 Feb 2015 - 27 Jun 2017 |
Gaston Nicolas Vago - Director
Appointment date: 26 Feb 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Feb 2018
Maxim Alexander Van Veluw - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 28 Sep 2021
Address: Marina Bay, Singapore, 018985 Singapore
Address used since 12 Nov 2018
Address: Central Hong Kong, Hong Kong SAR China
Address used since 31 May 2017
Menno Jordaan - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 28 Jan 2021
Address: Willenstad, Curacao, 4797CW Netherlands Antilles
Address used since 31 May 2017
Hinei Turama Meha - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 26 Feb 2018
Address: Waterview, Auckland, 1026 New Zealand
Address used since 31 May 2017
Eugene Jonathan Lafaele - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 31 May 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Feb 2015
Eugenijus V. - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 31 May 2017
Craig Steven Redler - Director (Inactive)
Appointment date: 17 Aug 2016
Termination date: 23 Jan 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Sep 2016
Wilhelmina Jacoba De Jong - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 29 Jun 2016
Address: Palais Miramare Bloc C, Monaco, 98000 Monaco
Address used since 16 Sep 2015
Robert Simon Johannes Schols - Director (Inactive)
Appointment date: 07 Apr 2015
Termination date: 25 Sep 2015
Address: 20 Boulevard 3et N.38, Princesse Charlotte, 98000 Monaco
Address used since 07 Apr 2015
Bastiaan Anthonie Izelaar - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 07 Apr 2015
Address: 39b Boulevard, Des Moulins, 98000 Monaco
Address used since 12 Feb 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street
Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street
Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street
Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street
T Campbell Trustees Limited
Level 4, 152 Fanshawe Street
The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland