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 30 May 2025), 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, 2608 shares are held by 1 entity, namely:
Lallemand Nz Limited (an entity) located at Maritime Square, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 3448 shares) and includes
Lallemand Nz Limited - located at Maritime Square, Auckland.
The 3rd share allocation (2758 shares, 4%) belongs to 1 entity, namely:
Benefield, Shaun, located at Hamilton (a director). Nutritech Investments Limited is categorised as "Investment - financial assets" (ANZSIC K624040).
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
Basic Financial info
Total number of Shares: 68970
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2608 | |||
| Entity (NZ Limited Company) | Lallemand Nz Limited Shareholder NZBN: 9429000066068 |
Maritime Square Auckland 1010 New Zealand |
05 Dec 2022 - |
| Shares Allocation #2 Number of Shares: 3448 | |||
| Entity (NZ Limited Company) | Lallemand Nz Limited Shareholder NZBN: 9429000066068 |
Maritime Square Auckland 1010 New Zealand |
05 Dec 2022 - |
| Shares Allocation #3 Number of Shares: 2758 | |||
| Director | Benefield, Shaun |
Hamilton 3210 New Zealand |
12 Aug 2019 - |
| Shares Allocation #4 Number of Shares: 2069 | |||
| Individual | Faulkner, Alun |
Whangamata 3620 New Zealand |
12 Aug 2019 - |
| Shares Allocation #5 Number of Shares: 690 | |||
| Individual | Kilpatrick, Hayden Luke |
Bell Block Taranaki 4312 New Zealand |
22 Dec 2021 - |
| Shares Allocation #6 Number of Shares: 690 | |||
| Individual | Fa'atui, Trevor Ropeti |
Rolleston Rolleston 7614 New Zealand |
21 Oct 2019 - |
| Shares Allocation #7 Number of Shares: 9016 | |||
| Entity (NZ Limited Company) | Lallemand Nz Limited Shareholder NZBN: 9429000066068 |
Maritime Square Auckland 1010 New Zealand |
05 Dec 2022 - |
| Shares Allocation #8 Number of Shares: 5260 | |||
| Entity (NZ Limited Company) | Lallemand Nz Limited Shareholder NZBN: 9429000066068 |
Maritime Square Auckland 1010 New Zealand |
05 Dec 2022 - |
| Shares Allocation #9 Number of Shares: 37481 | |||
| Entity (NZ Limited Company) | Lallemand Nz Limited Shareholder NZBN: 9429000066068 |
Maritime Square Auckland 1010 New Zealand |
05 Dec 2022 - |
| Shares Allocation #10 Number of Shares: 690 | |||
| Individual | Olsen, Nadine Aly |
Rd 4 Shannon 4474 New Zealand |
21 Oct 2019 - |
| Shares Allocation #11 Number of Shares: 690 | |||
| Individual | Paul, Stephanie Louisa |
Rd 2 Balclutha 9272 New Zealand |
21 Oct 2019 - |
| Shares Allocation #12 Number of Shares: 1501 | |||
| Individual | Frith, Andrea |
Waiuku Waiuku 2123 New Zealand |
30 Aug 2010 - |
| Shares Allocation #13 Number of Shares: 1379 | |||
| Individual | Faulkner, Alun |
Whangamata 3620 New Zealand |
31 Jul 2015 - |
| Shares Allocation #14 Number of Shares: 690 | |||
| Individual | Benefield, Shaun |
Hamilton 3210 New Zealand |
31 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Waters, Clive Julian |
Mangere Bridge, Manukau 2022 Unknown 0000 New Zealand |
26 Feb 2010 - 31 Jan 2025 |
| Individual | Waters, Clive Julian |
Mangere Bridge, Manukau 2022 Unknown 0000 New Zealand |
26 Feb 2010 - 31 Jan 2025 |
| Individual | Waters, Clive Julian |
Mangere Bridge, Manukau 2022 |
26 Feb 2010 - 31 Jan 2025 |
| Individual | Waters, Clive Julian |
Mangere Bridge, Manukau 2022 |
26 Feb 2010 - 31 Jan 2025 |
| Individual | Lister, Stuart |
Rd 3 Reporoa 3073 New Zealand |
21 Sep 2015 - 31 Jan 2025 |
| Individual | Lister, Stuart |
Rd 3 Reporoa 3073 New Zealand |
21 Sep 2015 - 31 Jan 2025 |
| Individual | Bowis, Megan Jade |
Rd 11 Dorie 7781 New Zealand |
21 Oct 2019 - 31 Mar 2022 |
| Individual | Manning, Anthony John |
Rd 1 Whitford 2571 New Zealand |
26 Feb 2010 - 05 Dec 2022 |
| Individual | Manning, Anthony John |
Rd 1 Whitford 2571 New Zealand |
26 Feb 2010 - 05 Dec 2022 |
| Individual | Manning, Anthony John |
Rd 1 Whitford 2571 New Zealand |
26 Feb 2010 - 05 Dec 2022 |
| Individual | Mauger, Robyn |
Methven Methven 7730 New Zealand |
30 Aug 2010 - 31 Oct 2018 |
| Individual | Suzuki, Clare |
Rd 4 Invercargill 9874 New Zealand |
21 Sep 2015 - 02 Mar 2021 |
| Individual | Manning, Anthony John |
Rd 1 Whitford 2571 New Zealand |
26 Feb 2010 - 05 Dec 2022 |
| Individual | Manning, Anthony John |
Point View Park Auckland 2016 New Zealand |
26 Feb 2010 - 05 Dec 2022 |
| Individual | Manning, Anthony John |
Rd 1 Whitford 2571 New Zealand |
26 Feb 2010 - 05 Dec 2022 |
| Individual | Manning, Anthony John |
Point View Park Auckland 2016 New Zealand |
26 Feb 2010 - 05 Dec 2022 |
| Individual | Manning, Anthony John |
Rd 1 Whitford 2571 New Zealand |
26 Feb 2010 - 05 Dec 2022 |
| Individual | Stafford, Natalie Catherine Chamberlain |
Rd 1 Pahiatua 4997 New Zealand |
21 Oct 2019 - 15 Feb 2021 |
| Individual | Suzuki, Clare |
Rd 4 Invercargill 9874 New Zealand |
21 Sep 2015 - 02 Mar 2021 |
| Individual | Nielsen, Peter |
Rd 1 Hamilton 3281 New Zealand |
30 Aug 2010 - 31 Jul 2015 |
| Entity | Belissi Limited Shareholder NZBN: 9429031608732 Company Number: 2441613 |
30 Aug 2010 - 31 Jul 2015 | |
| Entity | Belissi Limited Shareholder NZBN: 9429031608732 Company Number: 2441613 |
30 Aug 2010 - 31 Jul 2015 |
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
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
Anubhava Trustee Limited
16 Drumquin Rise
Direct Investments (2005) Limited
39 Armstrong Farm Drive
J C S Trustee Limited
136 John Brooke Crescent
Navila Investments Limited
103 Point View Drive
Romira Limited
Suite 119, 2 Armoy Drive
Tralee Investments Limited
16 Tralee Terrace