Nutritious Foods Limited, a registered company, was registered on 10 Dec 2009. 9429031758246 is the business number it was issued. "Grocery wholesaling nec" (ANZSIC F360920) is how the company was classified. This company has been managed by 3 directors: Kenneth Wang - an active director whose contract started on 10 Dec 2009,
Wenjiang Liu - an inactive director whose contract started on 10 Dec 2009 and was terminated on 15 Sep 2011,
Eva Song - an inactive director whose contract started on 25 Jul 2010 and was terminated on 15 Sep 2011.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 12786, Penrose, Auckland, 1642 (type: postal, office).
Nutritious Foods Limited had been using 22 Burleigh Street, Auckland as their physical address up until 13 Jul 2015.
A single entity owns all company shares (exactly 7042225 shares) - Wang, Kenneth - located at 1642, Burswood, Auckland.
Other active addresses
Address #4: Unit 6, 930 Great South Road, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 04 Sep 2020
Principal place of activity
Unit 6, 930 Great South Road,, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 22 Burleigh Street, Auckland, 1023 New Zealand
Physical & registered address used from 21 Sep 2011 to 13 Jul 2015
Address #2: L3, 6 Arawa Street, Auckland New Zealand
Physical & registered address used from 10 Dec 2009 to 21 Sep 2011
Basic Financial info
Total number of Shares: 7042225
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7042225 | |||
Individual | Wang, Kenneth |
Burswood Auckland 2013 New Zealand |
10 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Song, Eva |
Remuera Auckland 1050 New Zealand |
26 Jul 2010 - 26 Oct 2011 |
Individual | Tang, Bin |
99 Qing Yang Ave. Chengdu, China |
10 Dec 2009 - 26 Jul 2010 |
Individual | Yao, Nan |
Shanghai China |
14 Aug 2012 - 05 Nov 2020 |
Individual | Liu, Wenjiang |
Auckland New Zealand |
10 Dec 2009 - 26 Oct 2011 |
Kenneth Wang - Director
Appointment date: 10 Dec 2009
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 26 Sep 2023
Address: Burswood, Auckland, 2013 New Zealand
Address used since 05 Sep 2022
Address: Burswood, Auckland, 2013 New Zealand
Address used since 06 Nov 2015
Wenjiang Liu - Director (Inactive)
Appointment date: 10 Dec 2009
Termination date: 15 Sep 2011
Address: Auckland, New Zealand
Address used since 10 Dec 2009
Eva Song - Director (Inactive)
Appointment date: 25 Jul 2010
Termination date: 15 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2010
Prime Floors Limited
3/930 Great South Road
Automotive & Marine Services Limited
Unit 26, 930 Great South Rd
The Bestbuy New Zealand Limited
Unit 6, 930 Great South Road,
Pureworks Limited
Unit 6, 930 Great South Road,
Bananaworks Communications Limited
Unit 6, 930 Great South Road,
Phoenix Contact Limited
Unit 15c
Best Trailers Limited
720 Great South Road
Goh Holdings (nz) Company Limited
108 Captain Springs Road
Javista Limited
3c Eaglehurst Road
Marshall Wholesale Limited
270 Neilson Street
Optihealth Consulting Limited
59 Barrack Road