Shortcuts

Results Nutrition Centre Limited

Type: NZ Limited Company (Ltd)
9429031340908
NZBN
3173087
Company Number
Registered
Company Status
106401403
GST Number
No Abn Number
Australian Business Number
Q853925
Industry classification code
Dietitian
Industry classification description
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
Current address
Level 1, 119 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 07 Aug 2020
119 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 17 Aug 2020

Results Nutrition Centre Limited, a registered company, was registered on 20 Oct 2010. 9429031340908 is the NZBN it was issued. "Dietitian" (ANZSIC Q853925) is how the company was classified. The company has been run by 3 directors: Helen Jane Ross - an active director whose contract started on 20 Oct 2010,
Helen Jane Robertson - an active director whose contract started on 20 Oct 2010,
Andrew Jacob Ross - an inactive director whose contract started on 20 Oct 2010 and was terminated on 19 Mar 2017.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 119 Apollo Drive, Rosedale, Auckland, 0632 (category: registered, physical).
Results Nutrition Centre Limited had been using 21 Gretna Green, Browns Bay, North Shore City as their registered address up to 17 Aug 2020.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 499 shares (49.9%). Lastly there is the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Principal place of activity

Level 1, 119 Apollo Drive, Rosedale, Auckland, 0632 New Zealand


Previous address

Address #1: 21 Gretna Green, Browns Bay, North Shore City, 0630 New Zealand

Registered & physical address used from 20 Oct 2010 to 17 Aug 2020

Contact info
64 9 3606040
08 Aug 2018 Phone
Helen.ross@rnc.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.rnc.co.nz
07 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Robertson, Helen Jane Rd 2
Helensville
0882
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Ross, Ian Robert Epsom
Auckland
1023
New Zealand
Individual Ross, Andrew Jacob Rd 2
Helensville
0882
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ross, Andrew Jacob Rd 2
Helensville
0882
New Zealand
Directors

Helen Jane Ross - Director

Appointment date: 20 Oct 2010

Address: Rd 2, Helensville, 0882 New Zealand

Address used since 01 Dec 2019


Helen Jane Robertson - Director

Appointment date: 20 Oct 2010

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 20 Oct 2010


Andrew Jacob Ross - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 19 Mar 2017

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 20 Oct 2010

Similar companies

Abc Nutrition Limited
45 Woodfern Crescent

Allergenics Limited
35 Allens Road

Be Your Best Nz Limited
10 Emily Lane

Birdwood Tea Company Limited
6a Birdwood Crescent

Boyd Balanced Wellbeing Limited
113 Cable Bay Block Road

Christinalampey.nz Limited
28 Punawai Place