Maximised Nutrition Limited was started on 26 Apr 2012 and issued an NZ business identifier of 9429030698819. This registered LTD company has been run by 4 directors: Prem Lata Nand - an active director whose contract began on 24 Nov 2015,
George Noel Patterson - an inactive director whose contract began on 20 Sep 2012 and was terminated on 03 Dec 2015,
Richard Leighton Noall - an inactive director whose contract began on 26 Apr 2012 and was terminated on 20 Sep 2012,
Prem Lata Nand Hoko - an inactive director whose contract began on 26 Apr 2012 and was terminated on 02 Jul 2012.
According to the BizDb data (updated on 18 Mar 2024), the company uses 4 addresses: Level 1, Rathbone Street, Whangarei, 0140 (registered address),
Level 1, Rathbone Street, Whangarei, 0140 (physical address),
Level 1, Rathbone Street, Whangarei, 0140 (service address),
Level 1, 25 Rathbone Street, Whangarei, 0140 (delivery address) among others.
Up to 10 Nov 2021, Maximised Nutrition Limited had been using 7A Wilson Avenue, Avenues, Whangarei as their physical address.
BizDb found other names used by the company: from 07 Aug 2014 to 15 Oct 2018 they were called Maximized Nutrition Limited, from 19 Apr 2012 to 07 Aug 2014 they were called El-Ore Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Nand, Prem Lata (a director) located at Raumanga, Whangarei postcode 0110. Maximised Nutrition Limited has been categorised as "Dietitian" (business classification Q853925).
Other active addresses
Address #4: Level 1, Rathbone Street, Whangarei, 0140 New Zealand
Registered & physical & service address used from 10 Nov 2021
Principal place of activity
At The Whangarei Wellness Centre, Level 1, 25 Rathbone Street, Whangarei, 0140 New Zealand
Previous addresses
Address #1: 7a Wilson Avenue, Avenues, Whangarei, 0110 New Zealand
Physical address used from 11 Nov 2020 to 10 Nov 2021
Address #2: 7a Wilson Avenue, Avenues, Whangarei, 0110 New Zealand
Registered address used from 15 Apr 2016 to 10 Nov 2021
Address #3: 7a Wilson Avenue, Avenues, Whangarei, 0110 New Zealand
Physical address used from 11 Dec 2015 to 11 Nov 2020
Address #4: 9 Russell Road, Kensington, Whangarei, 0112 New Zealand
Registered address used from 17 Jun 2013 to 15 Apr 2016
Address #5: 9 Russell Road, Kensington, Whangarei, 0112 New Zealand
Physical address used from 17 Jun 2013 to 11 Dec 2015
Address #6: 27 Marshville Road,, R D 8, Whangarei, 0178 New Zealand
Registered & physical address used from 10 Jul 2012 to 17 Jun 2013
Address #7: 16 Reyburn Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 26 Apr 2012 to 10 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Nand, Prem Lata |
Raumanga Whangarei 0110 New Zealand |
03 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Noall, Richard Leighton |
Rd 8 Whangarei 0178 New Zealand |
26 Apr 2012 - 25 Sep 2012 |
Individual | Patterson, George Noel |
Kensington Whangarei 0112 New Zealand |
25 Sep 2012 - 03 Dec 2015 |
Director | Prem Lata Nand Hoko |
Raumanga Whangarei 0110 New Zealand |
26 Apr 2012 - 25 Sep 2012 |
Director | Richard Leighton Noall |
Rd 8 Whangarei 0178 New Zealand |
26 Apr 2012 - 25 Sep 2012 |
Individual | Hoko, Prem Lata Nand |
Raumanga Whangarei 0110 New Zealand |
26 Apr 2012 - 25 Sep 2012 |
Prem Lata Nand - Director
Appointment date: 24 Nov 2015
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 15 Sep 2023
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 02 Nov 2021
Address: Whangarei, 0110 New Zealand
Address used since 24 Nov 2015
George Noel Patterson - Director (Inactive)
Appointment date: 20 Sep 2012
Termination date: 03 Dec 2015
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 20 Sep 2012
Richard Leighton Noall - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 20 Sep 2012
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 26 Apr 2012
Prem Lata Nand Hoko - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 02 Jul 2012
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 26 Apr 2012
Faith Breakthrough Limited
7 Wilson Avenue
House Design Northland Limited
39 Third Avenue
Rajwinder Enterprises Limited
24b Second Avenue
Medjugorje News Trust
40 Central Avenue
Whangarei Bowling Club Incorporated
Second Avenue
Mckay Superannuation Limited
14a Third Avenue
Be Your Best Nz Limited
10 Emily Lane
Crave Nutrition Limited
107 Matipo Road
Northland Dietitian And Nutrition Associates Limited
116a Valencia Lane
Papps Nutrition Limited
19a Seaton Road
Post Impressions Limited
166 Mangatawhiri Road
Seeds Of Wellness Limited
9 Eric Price Avenue