Supplement Industries Limited was incorporated on 29 Aug 2016 and issued a business number of 9429042537823. The registered LTD company has been managed by 3 directors: Matthew John Craig Walley - an active director whose contract started on 04 May 2018,
Vikash Singh - an inactive director whose contract started on 29 Aug 2016 and was terminated on 04 May 2018,
Paul Stott - an inactive director whose contract started on 29 Aug 2016 and was terminated on 04 May 2018.
As stated in our information (last updated on 05 Apr 2024), this company filed 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (types include: registered, physical).
Up to 22 May 2018, Supplement Industries Limited had been using Shop 2, 7 Pilgrim Place, Sydenham, Christchurch as their physical address.
A total of 600 shares are issued to 1 group (1 sole shareholder). When considering the first group, 600 shares are held by 1 entity, namely:
Walley, Matthew John Craig (an individual) located at Kennedys Bush, Christchurch postcode 8025. Supplement Industries Limited is classified as "Health supplement retailing" (business classification G427125).
Previous address
Address: Shop 2, 7 Pilgrim Place, Sydenham, Christchurch, 8011 New Zealand
Physical & registered address used from 29 Aug 2016 to 22 May 2018
Basic Financial info
Total number of Shares: 600
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Walley, Matthew John Craig |
Kennedys Bush Christchurch 8025 New Zealand |
29 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singh, Vikash |
Dallington Christchurch 8061 New Zealand |
29 Aug 2016 - 25 Jan 2021 |
Individual | Cooper, Andrew John |
Westmorland Christchurch 8025 New Zealand |
12 Apr 2017 - 25 Jan 2021 |
Individual | Stott, Paul |
Woolston Christchurch 8023 New Zealand |
29 Aug 2016 - 11 Dec 2018 |
Individual | Cooper, Andrew John |
Westmorland Christchurch 8025 New Zealand |
12 Apr 2017 - 25 Jan 2021 |
Matthew John Craig Walley - Director
Appointment date: 04 May 2018
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 04 May 2018
Vikash Singh - Director (Inactive)
Appointment date: 29 Aug 2016
Termination date: 04 May 2018
Address: Sydenham, Christchurch, 8011 New Zealand
Address used since 09 Jan 2017
Paul Stott - Director (Inactive)
Appointment date: 29 Aug 2016
Termination date: 04 May 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 01 Feb 2017
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road
Conamen Limited
119 Blenheim Road
Crakir Properties Limited
44 Mandeville Street
Nutrient Rescue Nz Limited
L3, 2 Hazeldean Road
Nz Good Plus Limited
92a Riccarton Road
O2 Body Limited
Flat 5, 31 Poulson Street
Oriana Enterprises Limited
25 Mandeville Street