Shortcuts

Nutri-med Health Limited

Type: NZ Limited Company (Ltd)
9429031711449
NZBN
2383821
Company Number
Registered
Company Status
Current address
Level 6
57 Symonds Street
Grafton, Auckland 1010
Other address (Address for Records) used since 20 Jan 2010
Floor 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 23 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Nutri-Med Health Limited, a registered company, was started on 20 Jan 2010. 9429031711449 is the number it was issued. This company has been managed by 2 directors: Debora- Dale Young - an active director whose contract began on 20 Jan 2010,
Greig Anthony Young - an active director whose contract began on 20 Jan 2010.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Level 6, 57 Symonds Street, Grafton, Auckland 1010 (other address) among others.
Nutri-Med Health Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their physical address until 18 Oct 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 23 Sep 2021 to 18 Oct 2021

Address #2: Level 6 Equitable House, 57 Symonds Street, Grafton, Auckland 1010

Registered address used from 20 Jan 2010 to 20 Jan 2010

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jan 2010 to 23 Sep 2021

Address #4: 5 Penning Rd, Milford, North Shore City 0620

Physical address used from 20 Jan 2010 to 20 Jan 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 06 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Young, Debora - Dale Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Young, Greig Anthony Milford
Auckland
0620
New Zealand
Directors

Debora- Dale Young - Director

Appointment date: 20 Jan 2010

Address: Milford, Auckland, 0620 New Zealand

Address used since 08 May 2015


Greig Anthony Young - Director

Appointment date: 20 Jan 2010

Address: Milford, Auckland, 0620 New Zealand

Address used since 08 May 2015

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street