Nutraform New Zealand Limited was started on 12 Jul 2012 and issued an NZ business number of 9429030630130. The registered LTD company has been run by 5 directors: James Neil Black - an active director whose contract started on 27 Jun 2016,
Brian Robert Ellis - an inactive director whose contract started on 20 Jan 2014 and was terminated on 01 Feb 2018,
Adrienne Claire Black - an inactive director whose contract started on 20 Jan 2014 and was terminated on 06 Jul 2016,
Craig Douglas Furze - an inactive director whose contract started on 12 Jul 2012 and was terminated on 15 Sep 2015,
Glenn James Furze - an inactive director whose contract started on 12 Jul 2012 and was terminated on 12 Nov 2012.
As stated in our database (last updated on 14 Mar 2024), the company registered 1 address: 1 Colmar Road, Mellons Bay, Auckland, 2014 (types include: registered, physical).
Up to 10 Mar 2022, Nutraform New Zealand Limited had been using Level 6, 43 High Street, Auckland as their physical address.
A total of 120 shares are allocated to 5 groups (9 shareholders in total). When considering the first group, 84 shares are held by 2 entities, namely:
Ellis, Brian Robert (an individual) located at Mellons Bay, Auckland postcode 2014,
Northern Trustee Services (No.12) Limited (an entity) located at Mellons Bay, Howick postcode 2014.
The second group consists of 1 shareholder, holds 5% shares (exactly 6 shares) and includes
Ton Ling Global Limited - located at 132 Nathan Road, Kowloon.
The 3rd share allotment (1 share, 0.83%) belongs to 2 entities, namely:
Furze, Craig Douglas, located at Mount Maunganui (an individual),
Craig Furze, located at Mount Maunganui (a director). Nutraform New Zealand Limited is categorised as "Baby foods mfg - milk based" (business classification C113310).
Previous addresses
Address: Level 6, 43 High Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 May 2019 to 10 Mar 2022
Address: Level 6, 43 High Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jul 2016 to 21 May 2019
Address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 27 Mar 2015 to 18 Jul 2016
Address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 31 Jan 2014 to 18 Jul 2016
Address: Level 1 The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand
Registered address used from 17 Aug 2012 to 31 Jan 2014
Address: Level 1 The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand
Physical address used from 17 Aug 2012 to 27 Mar 2015
Address: Cnr Jocelyn & Queen Streets, Te Puke, 3119 New Zealand
Physical & registered address used from 12 Jul 2012 to 17 Aug 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84 | |||
Individual | Ellis, Brian Robert |
Mellons Bay Auckland 2014 New Zealand |
22 Oct 2020 - |
Entity (NZ Limited Company) | Northern Trustee Services (no.12) Limited Shareholder NZBN: 9429035285823 |
Mellons Bay Howick 2014 New Zealand |
22 Oct 2020 - |
Shares Allocation #2 Number of Shares: 6 | |||
Other (Other) | Ton Ling Global Limited |
132 Nathan Road Kowloon Hong Kong SAR China |
12 Aug 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Furze, Craig Douglas |
Mount Maunganui 3116 New Zealand |
12 Jul 2012 - |
Director | Craig Douglas Furze |
Mount Maunganui 3116 New Zealand |
12 Jul 2012 - |
Shares Allocation #4 Number of Shares: 14 | |||
Entity (NZ Limited Company) | Te Puke Trustee Services No 7 Limited Shareholder NZBN: 9429030794733 |
525 Cameron Road Tauranga 3110 New Zealand |
12 Jul 2012 - |
Individual | Furze, Craig Douglas |
Unit 13, 19 Victoria Street Mount Maunganui 3116 New Zealand |
12 Jul 2012 - |
Shares Allocation #5 Number of Shares: 15 | |||
Individual | Furze, Glenn James |
Bethlehem Tauranga 3110 New Zealand |
12 Jul 2012 - |
Director | Glenn James Furze |
Bethlehem Tauranga 3110 New Zealand |
12 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | T.k.(hong Kong) Limited Shareholder NZBN: 9429030457980 Company Number: 4089179 |
26 Crummer Road Grey Lynn, Auckland 1021 New Zealand |
12 Aug 2014 - 22 Oct 2020 |
Entity | T.k.(hong Kong) Limited Shareholder NZBN: 9429030457980 Company Number: 4089179 |
26 Crummer Road Grey Lynn, Auckland 1021 New Zealand |
12 Aug 2014 - 22 Oct 2020 |
Other | Null - Herren International Limited | 04 Jul 2013 - 12 Aug 2014 | |
Other | Herren International Limited | 04 Jul 2013 - 12 Aug 2014 |
James Neil Black - Director
Appointment date: 27 Jun 2016
Address: Mamaranui, 0373 New Zealand
Address used since 27 Jun 2016
Brian Robert Ellis - Director (Inactive)
Appointment date: 20 Jan 2014
Termination date: 01 Feb 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 20 Jan 2014
Adrienne Claire Black - Director (Inactive)
Appointment date: 20 Jan 2014
Termination date: 06 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jan 2014
Craig Douglas Furze - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 15 Sep 2015
Address: Mount Maunganui, 3116 New Zealand
Address used since 12 Jul 2012
Glenn James Furze - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 12 Nov 2012
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 12 Jul 2012
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
Anbolac Nutritionals Limited
Level 27, 180 Quay Street
Danone Nutricia Nz Limited
C/-deloitte
Karu Queenstown Limited
1 Courthouse Lane
Kiwimilk Limited
9th Floor
Milk World Natural Dairy (nz) Limited
Level 27 Pwc Tower
Yashili New Zealand Dairy Co., Limited
C/- Bell Gully, Level 22, Vero Centre