3E Nutrition Limited, a registered company, was registered on 09 Oct 2013. 9429030030879 is the business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company is classified. This company has been run by 5 directors: Carl Ramon Hooper - an active director whose contract began on 09 Oct 2013,
Christopher Mark Copplestone - an active director whose contract began on 08 Aug 2016,
Chris Copplestone - an active director whose contract began on 08 Aug 2016,
Nicholas Robert Mcmillan - an inactive director whose contract began on 09 Oct 2013 and was terminated on 23 Nov 2018,
William Denver Glass - an inactive director whose contract began on 09 Oct 2013 and was terminated on 12 Aug 2015.
Updated on 09 Aug 2021, our data contains detailed information about 1 address: 199 Hackthorne Road, Cashmere, Christchurch, 8022 (type: registered, physical).
3E Nutrition Limited had been using Unit 23, Cavendish Business Park, 150 Cavendish Road, Northcote, Christchurch as their registered address up to 08 Sep 2020.
A total of 11000 shares are allotted to 7 shareholders (6 groups). The first group consists of 1375 shares (12.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3300 shares (30 per cent). Lastly there is the next share allocation (110 shares 1 per cent) made up of 1 entity.
Previous addresses
Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 26 Jan 2017 to 08 Sep 2020
Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 28 Mar 2014 to 26 Jan 2017
Address: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 09 Oct 2013 to 28 Mar 2014
Basic Financial info
Total number of Shares: 11000
Annual return filing month: September
Annual return last filed: 05 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1375 | |||
Individual | Christine Joanna Mcclure |
Cashmere Christchurch 8022 New Zealand |
29 Aug 2018 - |
Shares Allocation #2 Number of Shares: 3300 | |||
Entity (NZ Limited Company) | Bull Bay Holdings Limited Shareholder NZBN: 9429046063977 |
Freemans Bay Auckland 1011 New Zealand |
06 Mar 2018 - |
Shares Allocation #3 Number of Shares: 110 | |||
Individual | Alfred Herritsch |
Southshore Christchurch 8062 New Zealand |
07 Mar 2018 - |
Shares Allocation #4 Number of Shares: 4345 | |||
Director | Carl Ramon Hooper |
Cashmere Christchurch 8022 New Zealand |
09 Oct 2013 - |
Shares Allocation #5 Number of Shares: 1375 | |||
Director | Nicholas Robert McMillan |
Cashmere Christchurch 8022 New Zealand |
09 Oct 2013 - |
Individual | Nicholas Robert McMillan |
Cashmere Christchurch 8022 New Zealand |
09 Oct 2013 - |
Shares Allocation #6 Number of Shares: 495 | |||
Director | Christopher Mark Copplestone |
Wigram Christchurch 8042 New Zealand |
07 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | William Denver Glass |
Fendalton Christchurch 8041 New Zealand |
09 Oct 2013 - 17 Dec 2015 |
Director | William Denver Glass |
Fendalton Christchurch 8041 New Zealand |
09 Oct 2013 - 17 Dec 2015 |
Carl Ramon Hooper - Director
Appointment date: 09 Oct 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Sep 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Nov 2017
Christopher Mark Copplestone - Director
Appointment date: 08 Aug 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 08 Aug 2016
Chris Copplestone - Director
Appointment date: 08 Aug 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 08 Aug 2016
Nicholas Robert McMillan - Director (Inactive)
Appointment date: 09 Oct 2013
Termination date: 23 Nov 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Oct 2013
William Denver Glass - Director (Inactive)
Appointment date: 09 Oct 2013
Termination date: 12 Aug 2015
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 09 Oct 2013
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook
Artizan Diamond Tools And Equipment Limited
11 Richards Avenue
Bioreactors Limited
124 St James Ave
George Manufacturing Limited
62 Langdons Road
Pace Furniture Limited
47c Harris Crescent
Parkwood Workshops Limited
Unit 23, 150 Cavendish Road
Puraz Global Limited
8 Langstone Lane