International Nutritionals Limited, a registered company, was incorporated on 22 Jul 2008. 9429032698701 is the NZBN it was issued. This company has been managed by 16 directors: Matthew John Albion - an active director whose contract started on 18 Apr 2013,
Bernard William Duignan - an active director whose contract started on 18 Dec 2024,
Gurpreet Singh Vohra - an inactive director whose contract started on 02 Mar 2020 and was terminated on 01 May 2023,
Kevin Francis Shaw - an inactive director whose contract started on 17 May 2016 and was terminated on 16 Nov 2020,
Hamish William Hobson - an inactive director whose contract started on 02 Aug 2019 and was terminated on 16 Nov 2020.
Last updated on 25 May 2025, the BizDb data contains detailed information about 4 addresses the company uses, specifically: Level 1, 18 Rostrevor Street, Hamilton, 3204 (registered address),
Level 1, 18 Rostrevor Street, Hamilton, 3204 (service address),
Level 1, 18 Rostrevor Street, Hamilton, 3024 (registered address),
Level 1, 18 Rostrevor Street, Hamilton, 3024 (physical address) among others.
International Nutritionals Limited had been using Level 1, 18 Rostrevor Street, Hamilton as their physical address up until 25 Nov 2020.
One entity controls all company shares (exactly 2000 shares) - Wilmar Trading (Australia) Pty Ltd - located at 3204, Darra, Queensland.
Other active addresses
Address #4: Level 1, 18 Rostrevor Street, Hamilton, 3204 New Zealand
Registered & service address used from 27 Nov 2023
Principal place of activity
18 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Level 1, 18 Rostrevor Street, Hamilton, 3024 New Zealand
Physical address used from 12 Jun 2020 to 25 Nov 2020
Address #2: Level 1, 18 Rostrevor Street, Hamilton, 3024 New Zealand
Registered address used from 01 Apr 2020 to 25 Nov 2020
Address #3: Level 1, 19 Home Straight Te Rapa, Hamilton, 3200 New Zealand
Registered address used from 16 May 2012 to 01 Apr 2020
Address #4: Level 1, 19 Home Straight Te Rapa, Hamilton, 3200 New Zealand
Physical address used from 16 May 2012 to 12 Jun 2020
Address #5: 4th Floor, 430 Victoria Street, Hamilton New Zealand
Physical & registered address used from 22 Jul 2008 to 16 May 2012
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Other (Other) | Wilmar Trading (australia) Pty Ltd |
Darra Queensland 4076 Australia |
22 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Rd1 Limited Shareholder NZBN: 9429032106794 Company Number: 113533 |
Auckland Central Auckland 1010 New Zealand |
22 Jul 2008 - 16 Nov 2020 |
| Entity | Rd1 Limited Shareholder NZBN: 9429032106794 Company Number: 113533 |
Auckland Central Auckland 1010 New Zealand |
22 Jul 2008 - 16 Nov 2020 |
Ultimate Holding Company
Matthew John Albion - Director
Appointment date: 18 Apr 2013
ASIC Name: Wilmar Trading (australia) Pty Ltd
Address: Darra, Brisbane, Queensland, 4076 Australia
Address: Hawthorne Queensland, 4171 Australia
Address used since 15 Jul 2019
Address: Richlands, Brisbane, 4077 Australia
Address: Morningside, Brisbane Queensland, 4170 Australia
Address used since 19 Oct 2015
Bernard William Duignan - Director
Appointment date: 18 Dec 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Dec 2024
Gurpreet Singh Vohra - Director (Inactive)
Appointment date: 02 Mar 2020
Termination date: 01 May 2023
Address: Singapore, 279362 Singapore
Address used since 02 Mar 2020
Kevin Francis Shaw - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 16 Nov 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 17 May 2016
Hamish William Hobson - Director (Inactive)
Appointment date: 02 Aug 2019
Termination date: 16 Nov 2020
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 02 Aug 2019
Thomas Joseph Kim Guan Lim - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 02 Mar 2020
Address: Singapore, 804847 Singapore
Address used since 30 Dec 2016
Richard James Allen - Director (Inactive)
Appointment date: 30 May 2018
Termination date: 02 Aug 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 May 2018
Jason Paul Minkhorst - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 23 Feb 2018
Address: Raglan, 3225 New Zealand
Address used since 06 Aug 2014
George Edgar Gough Morrissey - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 24 Mar 2016
Address: Raglan, 3225 New Zealand
Address used since 03 Jun 2014
Scott Wallace Weitemeyer - Director (Inactive)
Appointment date: 22 Jul 2008
Termination date: 18 Apr 2013
Address: Auchenflower, Queensland, Australia 4066,
Address used since 22 Jul 2008
Sarah Jane Kennedy - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 08 Oct 2012
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 03 Oct 2011
Kelvin Andrew Wickham - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 04 Oct 2012
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Apr 2011
John Lea - Director (Inactive)
Appointment date: 22 Jul 2008
Termination date: 03 Oct 2011
Address: Tamahere, Hamilton, New Zealand,
Address used since 22 Jul 2008
Kuok Khoon Hong - Director (Inactive)
Appointment date: 22 Jul 2008
Termination date: 03 May 2011
Address: Singapore 266865, Singapore,
Address used since 22 Jul 2008
Nigel Kuzemko - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 11 Feb 2011
Address: Te Whau, Waiheke Island, 0000 New Zealand
Address used since 17 Jan 2011
Barry Spence Harris - Director (Inactive)
Appointment date: 22 Jul 2008
Termination date: 30 Nov 2009
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jul 2008
Weicu Trust
421 Te Rapa Road
Brewbound Holdings Limited
510 Te Rapa Road
Parangon Building Limited
455 Te Rapa Road
Parangon Properties Limited
455 Te Rapa Road
The Mobility Man Limited
360 Te Rapa Road
Coolcar Air-conditioning Centre Manukau Limited
399 Te Rapa Road