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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750000 | |||
Director | Allnutt, Jay Alexander |
Sandringham Auckland 1025 New Zealand |
02 Oct 2017 - |
Entity (NZ Limited Company) | Wylie Mcdonald Trustees No.2 Limited Shareholder NZBN: 9429036064564 |
Grafton Auckland 1010 New Zealand |
02 Oct 2017 - |
Individual | Allnutt, Pamela Eleanora |
Herne Bay Auckland 1011 New Zealand |
31 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wylie Mcdonald Trustees No.1 Limited Shareholder NZBN: 9429036064489 Company Number: 1286523 |
05 Oct 2009 - 02 Oct 2017 | |
Individual | Henry, Robert Ewen |
Howick Manukau 2016 |
03 Feb 1982 - 27 Jun 2010 |
Individual | Allnutt, Gregg Rutland |
Herne Bay Auckland 1011 New Zealand |
31 Oct 2003 - 02 Oct 2017 |
Entity | Wylie Mcdonald Trustees No.1 Limited Shareholder NZBN: 9429036064489 Company Number: 1286523 |
05 Oct 2009 - 02 Oct 2017 |
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
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