Shortcuts

Nutex Wholesalers Limited

Type: NZ Limited Company (Ltd)
9429032110555
NZBN
113340
Company Number
Registered
Company Status
Current address
Unit 5, 105 Jervois Road
Herne Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 07 Aug 2015

Nutex Wholesalers Limited, a registered company, was registered on 03 Feb 1982. 9429032110555 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Jay Alexander Allnutt - an active director whose contract started on 02 Oct 2017,
Gregg Rutland Allnutt - an inactive director whose contract started on 15 Oct 1992 and was terminated on 02 Oct 2017,
Pamela Eleanora Allnutt - an inactive director whose contract started on 15 Oct 1992 and was terminated on 02 Oct 2017.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: Unit 5, 105 Jervois Road, Herne Bay, Auckland, 1011 (types include: physical, registered).
Nutex Wholesalers Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland 1010 as their physical address up until 07 Aug 2015.
All company shares (750000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Allnutt, Jay Alexander (a director) located at Sandringham, Auckland postcode 1025,
Wylie Mcdonald Trustees No.2 Limited (an entity) located at Grafton, Auckland postcode 1010,
Allnutt, Pamela Eleanora (an individual) located at Herne Bay, Auckland postcode 1011.

Addresses

Previous addresses

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

Physical address used from 04 Oct 2007 to 07 Aug 2015

Address: 105 Shelly Beach Road, St Marys Bay, Auckland 1011

Registered address used from 04 Oct 2007 to 04 Oct 2007

Address: 8 Harbour Street, St Marys Bay, Auckland 1011 New Zealand

Registered address used from 04 Oct 2007 to 07 Aug 2015

Address: 105 Shelly Beach Road, St Marys Bay, Auckland

Registered address used from 13 Oct 2004 to 04 Oct 2007

Address: Level 6, 57 Symonds Street, Auckland

Physical address used from 20 Aug 2004 to 04 Oct 2007

Address: 5 Rockwood Place, Epsom

Registered address used from 16 Oct 2002 to 13 Oct 2004

Address: Level 6, L J Hooker House, 57-59 Symonds St, Auckland

Physical address used from 17 Jun 2002 to 20 Aug 2004

Address: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 01 Jul 1997 to 17 Jun 2002

Address: 15 Aberfoyle St, Mt Eden, Auckland 3

Registered address used from 30 Oct 1992 to 16 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 750000

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 750000
Director Allnutt, Jay Alexander Sandringham
Auckland
1025
New Zealand
Entity (NZ Limited Company) Wylie Mcdonald Trustees No.2 Limited
Shareholder NZBN: 9429036064564
Grafton
Auckland
1010
New Zealand
Individual Allnutt, Pamela Eleanora Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wylie Mcdonald Trustees No.1 Limited
Shareholder NZBN: 9429036064489
Company Number: 1286523
Individual Henry, Robert Ewen Howick
Manukau 2016
Individual Allnutt, Gregg Rutland Herne Bay
Auckland
1011
New Zealand
Entity Wylie Mcdonald Trustees No.1 Limited
Shareholder NZBN: 9429036064489
Company Number: 1286523
Directors

Jay Alexander Allnutt - Director

Appointment date: 02 Oct 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 02 Oct 2017


Gregg Rutland Allnutt - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 02 Oct 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jul 2015


Pamela Eleanora Allnutt - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 02 Oct 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jul 2015

Nearby companies

Monarch Grove Investments Limited
4/105 Jervois Road

Eden Property Ventures Limited
Apartment 4 105 Jervois Road

Eden Investment Properties Limited
Apartment 4 105 Jervois Rd,

Four Walls Architecture Limited
122a Jervois Road

Taiotea Nominees Limited
118 Jervois Road

Taiotea Investments Limited
118 Jervois Road