Shortcuts

Nutritech Investments Limited

Type: NZ Limited Company (Ltd)
9429000072953
NZBN
2413132
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical address used since 13 Aug 2019
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 13 Jun 2023

Nutritech Investments Limited was started on 26 Feb 2010 and issued an NZBN of 9429000072953. This registered LTD company has been supervised by 7 directors: Shaun Benefield - an active director whose contract began on 25 Jul 2015,
Alexander John Turney - an active director whose contract began on 01 Dec 2022,
Yannig L. - an active director whose contract began on 01 Dec 2022,
Daniel Barbe - an active director whose contract began on 01 Dec 2022,
Clive Julian Waters - an inactive director whose contract began on 26 Feb 2010 and was terminated on 05 Dec 2022.
As stated in the BizDb information (updated on 24 Apr 2024), the company uses 2 addresses: 18 Viaduct Harbour Avenue, Auckland, 1010 (registered address),
18 Viaduct Harbour Avenue, Auckland, 1010 (service address),
470 Parnell Road, Parnell, Auckland, 1052 (physical address).
Until 13 Jun 2023, Nutritech Investments Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
BizDb found previous names for the company: from 09 Apr 2010 to 31 May 2016 they were called Nutritech International Limited, from 26 Feb 2010 to 09 Apr 2010 they were called Nutritech International 2010 Limited.
A total of 68970 shares are issued to 14 groups (14 shareholders in total). As far as the first group is concerned, 2758 shares are held by 1 entity, namely:
Benefield, Shaun (a director) located at Hamilton postcode 3210.
The second group consists of 1 shareholder, holds 13.07 per cent shares (exactly 9016 shares) and includes
Lallemand Nz Limited - located at Maritime Square, Auckland.
The 3rd share allocation (5260 shares, 7.63%) belongs to 1 entity, namely:
Lallemand Nz Limited, located at Maritime Square, Auckland (an entity). Nutritech Investments Limited is categorised as "Investment - financial assets" (ANZSIC K624040).

Addresses

Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 13 Aug 2019 to 13 Jun 2023

Address #2: 39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand

Registered & physical address used from 26 Feb 2010 to 13 Aug 2019

Financial Data

Basic Financial info

Total number of Shares: 68970

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2758
Director Benefield, Shaun Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 9016
Entity (NZ Limited Company) Lallemand Nz Limited
Shareholder NZBN: 9429000066068
Maritime Square
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 5260
Entity (NZ Limited Company) Lallemand Nz Limited
Shareholder NZBN: 9429000066068
Maritime Square
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 2069
Individual Faulkner, Alun Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #5 Number of Shares: 3448
Individual Waters, Clive Julian Mangere Bridge, Manukau 2022
Unknown
0000
New Zealand
Shares Allocation #6 Number of Shares: 37481
Entity (NZ Limited Company) Lallemand Nz Limited
Shareholder NZBN: 9429000066068
Maritime Square
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 690
Individual Kilpatrick, Hayden Luke Bell Block
Taranaki
4312
New Zealand
Shares Allocation #8 Number of Shares: 690
Individual Fa'atui, Trevor Ropeti Rolleston
Rolleston
7614
New Zealand
Shares Allocation #9 Number of Shares: 690
Individual Olsen, Nadine Aly Rd 4
Shannon
4474
New Zealand
Shares Allocation #10 Number of Shares: 690
Individual Paul, Stephanie Louisa Rd 2
Balclutha
9272
New Zealand
Shares Allocation #11 Number of Shares: 2608
Individual Lister, Stuart Rd 3
Reporoa
3073
New Zealand
Shares Allocation #12 Number of Shares: 1501
Individual Frith, Andrea Waiuku
Waiuku
2123
New Zealand
Shares Allocation #13 Number of Shares: 1379
Individual Faulkner, Alun Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #14 Number of Shares: 690
Individual Benefield, Shaun Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manning, Anthony John Rd 1
Whitford
2571
New Zealand
Individual Suzuki, Clare Rd 4
Invercargill
9874
New Zealand
Individual Mauger, Robyn Methven
Methven
7730
New Zealand
Individual Manning, Anthony John Rd 1
Whitford
2571
New Zealand
Individual Manning, Anthony John Rd 1
Whitford
2571
New Zealand
Individual Manning, Anthony John Point View Park
Auckland
2016
New Zealand
Individual Manning, Anthony John Rd 1
Whitford
2571
New Zealand
Individual Manning, Anthony John Rd 1
Whitford
2571
New Zealand
Individual Manning, Anthony John Point View Park
Auckland
2016
New Zealand
Individual Manning, Anthony John Rd 1
Whitford
2571
New Zealand
Individual Stafford, Natalie Catherine Chamberlain Rd 1
Pahiatua
4997
New Zealand
Individual Bowis, Megan Jade Rd 11
Dorie
7781
New Zealand
Individual Suzuki, Clare Rd 4
Invercargill
9874
New Zealand
Individual Nielsen, Peter Rd 1
Hamilton
3281
New Zealand
Entity Belissi Limited
Shareholder NZBN: 9429031608732
Company Number: 2441613
Entity Belissi Limited
Shareholder NZBN: 9429031608732
Company Number: 2441613
Directors

Shaun Benefield - Director

Appointment date: 25 Jul 2015

Address: Hamilton, 3210 New Zealand

Address used since 25 Jan 2023

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 25 Jul 2015


Alexander John Turney - Director

Appointment date: 01 Dec 2022

Address: Wurtulla, Queensland, 4575 Australia

Address used since 01 Dec 2022


Yannig L. - Director

Appointment date: 01 Dec 2022


Daniel Barbe - Director

Appointment date: 01 Dec 2022

Address: Quebec, H3p 2g4, Canada

Address used since 01 Dec 2022


Clive Julian Waters - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 05 Dec 2022

Address: Mangere Bridge, Manukau, 2022 New Zealand

Address used since 09 Feb 2016


Anthony John Manning - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 05 Dec 2022

Address: Point View Park, Auckland, 2016 New Zealand

Address used since 07 Feb 2012

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 06 Feb 2019


Peter Nielsen - Director (Inactive)

Appointment date: 09 Apr 2010

Termination date: 25 Jul 2015

Address: Hamilton 3281, New Zealand

Address used since 09 Apr 2010

Nearby companies

Mineral Rangahau Limited
39 Armstrong Farm Drive

Direct Focus Investments Limited
39 Armstrong Farm Drive

Kp Linemarking Limited
39 Armstrong Farm Drive

Knowler Investments Limited
39 Armstrong Farm Drive

Bk Trustee Services Limited
39 Armstrong Farm Drive

Bd Trustee Services (2006) Limited
39 Armstrong Farm Drive

Similar companies

Anubhava Trustee Limited
16 Drumquin Rise

Direct Investments (2005) Limited
39 Armstrong Farm Drive

Ijsseldijk Trustee Limited
Apartment A394, 795 Chapel Road

J C S Trustee Limited
136 John Brooke Crescent

Romira Limited
Suite 119, 2 Armoy Drive

Tralee Investments Limited
16 Tralee Terrace