Shortcuts

International Nutritionals Limited

Type: NZ Limited Company (Ltd)
9429032698701
NZBN
2142076
Company Number
Registered
Company Status
100295857
GST Number
No Abn Number
Australian Business Number
Current address
18 Rostrevor Street
Hamilton Central
Hamilton 3204
New Zealand
Office & delivery address used since 18 Jun 2019
Po Box 627
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 18 Jun 2019
Level 1
18 Rostrevor Street
Hamilton 3024
New Zealand
Registered & physical & service address used since 25 Nov 2020

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.

Addresses

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

Contact info
64 800 424743
18 Jun 2019 Phone
info@agrifeeds.co.nz
18 Jun 2019 Email
accounts@agrifeeds.co.nz
18 Jun 2019 nzbn-reserved-invoice-email-address-purpose
agrifeeds.co.nz
18 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 2000
Other (Other) Wilmar Trading (australia) Pty Ltd Darra
Queensland
4076
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rd1 Limited
Shareholder NZBN: 9429032106794
Company Number: 113533
Auckland Central
Auckland
1010
New Zealand
Entity Rd1 Limited
Shareholder NZBN: 9429032106794
Company Number: 113533
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

15 Dec 2020
Effective Date
Wilmar International Limited
Name
Public Company Limited By Shares
Type
SG
Country of origin
28 Biopolis Road
Singapore 138568
Singapore
Address
Directors

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

Nearby companies

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