Nutrition Direct Limited, a registered company, was started on 05 May 2008. 9429032783278 is the NZ business identifier it was issued. "Health supplement retailing" (business classification G427125) is how the company is classified. The company has been supervised by 2 directors: Elena Andreevna Frolova - an active director whose contract started on 14 Mar 2019,
Vasilisa Frolova - an inactive director whose contract started on 05 May 2008 and was terminated on 14 Mar 2019.
Last updated on 20 Apr 2024, our data contains detailed information about 7 addresses this company uses, specifically: 6 Farrington Ave, Bishopdale, Christchurch, 8053 (registered address),
6 Farrington Ave, Bishopdale, Christchurch, 8053 (service address),
502 Wairakei Road, Burnside, Christchurch, 8053 (postal address),
502 Wairakei Road, Burnside, Christchurch, 8053 (office address) among others.
Nutrition Direct Limited had been using Suite 1, 301A Blenheim Road, Upper Riccarton, Christchurch as their physical address up to 16 Nov 2020.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 16 shares (16 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 16 shares (16 per cent). Lastly there is the 3rd share allocation (50 shares 50 per cent) made up of 1 entity.
Other active addresses
Address #4: 502 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 06 Nov 2020
Address #5: 502 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered & service address used from 16 Nov 2020
Address #6: 502 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Postal & office & delivery address used from 05 Mar 2021
Address #7: 6 Farrington Ave, Bishopdale, Christchurch, 8053 New Zealand
Registered & service address used from 20 Apr 2023
Principal place of activity
502 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Suite 1, 301a Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 18 Mar 2020 to 16 Nov 2020
Address #2: 21 Findlay Avenue, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 25 Jul 2019 to 18 Mar 2020
Address #3: 146 Dodson Valley Road, Atawhai, Nelson, 7010 New Zealand
Physical address used from 10 Mar 2015 to 25 Jul 2019
Address #4: 146 Dodson Valley Road, Atawhai, Nelson, 7010 New Zealand
Registered address used from 11 Mar 2014 to 25 Jul 2019
Address #5: 36 Macdonald Crescent, City, Wellington New Zealand
Registered address used from 05 May 2008 to 11 Mar 2014
Address #6: 36 Macdonald Crescent, City, Wellington New Zealand
Physical address used from 05 May 2008 to 10 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Nesterovich, Alexandre Petrovich |
Bishopdale Christchurch 8053 New Zealand |
23 Sep 2019 - |
Shares Allocation #2 Number of Shares: 16 | |||
Director | Frolova, Elena Andreevna |
Bishopdale Christchurch 8053 New Zealand |
23 Sep 2019 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Fox, Neil |
Halswell Christchurch 8025 New Zealand |
05 May 2008 - |
Shares Allocation #4 Number of Shares: 18 | |||
Individual | Frolova, Vasilisa |
Halswell Christchurch 8025 New Zealand |
05 May 2008 - |
Elena Andreevna Frolova - Director
Appointment date: 14 Mar 2019
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 14 Mar 2019
Vasilisa Frolova - Director (Inactive)
Appointment date: 05 May 2008
Termination date: 14 Mar 2019
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 02 Mar 2015
Nceax Limited
10 Strathaven Place
Rhodes Rural Limited
14 Frenchay Drive
Abiliquip Limited
23 Strathaven Place
Belldervelt Holdings Limited
12 Farleigh Street
Tasman Sheetmetal Limited
11 Burnside Terrace
Nz Boat Sales Limited
7 Springlea Heights
Biobalance Limited
7 Alma Street
Gray Holdings Nelson Limited
72 Trafalgar Street
Health 2000 Nelson Limited
72 Trafalgar Street
Healthpost Limited
105 Trafalgar Street
O2b Healthy Limited
C/-lifestyle Accounting
Posa & Cam Limited
126 Trafalgar Street