Nutrex Nz Limited, a registered company, was registered on 07 Feb 2008. 9429032918953 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Philip Matthew Moulds - an active director whose contract began on 07 Feb 2008,
Michael Bruce Moulds - an active director whose contract began on 01 Sep 2009,
Dean Anthony Ian Williams - an active director whose contract began on 01 Sep 2009,
James Patrick Graham - an active director whose contract began on 23 Dec 2009,
Diana Clare Moulds - an inactive director whose contract began on 07 Feb 2008 and was terminated on 08 Jan 2009.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (types include: registered, physical).
Nutrex Nz Limited had been using C/O Rhb Chartered Accountants Ltd, Level 1, The Hub, 525 Cameron Road, Tauranga as their physical address up until 08 May 2014.
A total of 2915650 shares are allotted to 9 shareholders (4 groups). The first group is comprised of 1020000 shares (34.98 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 608700 shares (20.88 per cent). Lastly the third share allocation (800000 shares 27.44 per cent) made up of 2 entities.
Previous addresses
Address: C/o Rhb Chartered Accountants Ltd, Level 1, The Hub, 525 Cameron Road, Tauranga New Zealand
Physical & registered address used from 25 Jun 2010 to 08 May 2014
Address: Lellman Wearne Curragh Limited, 78 First Avenue, Tauranga
Registered & physical address used from 07 Feb 2008 to 25 Jun 2010
Basic Financial info
Total number of Shares: 2915650
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1020000 | |||
Individual | Moulds, Madelaine Kay |
Rd 1 Paparoa 0571 New Zealand |
09 Sep 2009 - |
Individual | Moulds, Michael Bruce |
Rd 1 Paparoa 0571 New Zealand |
09 Sep 2009 - |
Shares Allocation #2 Number of Shares: 608700 | |||
Individual | Moulds, Philip Matthew |
Pahoia 3176 Tauranga New Zealand |
07 Feb 2008 - |
Individual | Moulds, Michael Bruce |
Rd 1 Paparoa 0571 New Zealand |
09 Sep 2009 - |
Shares Allocation #3 Number of Shares: 800000 | |||
Individual | Williams, Adele Elizabeth |
Rd 1 Upper Hutt 5371 New Zealand |
09 Sep 2009 - |
Individual | Williams, Dean Anthony Ian |
Rd 1 Upper Hutt 5371 New Zealand |
09 Sep 2009 - |
Shares Allocation #4 Number of Shares: 486950 | |||
Individual | Graham, James Patrick |
Wainui Gisborne New Zealand |
18 Jan 2010 - |
Individual | Stannard, Richard William |
Wainui Gisborne New Zealand |
18 Jan 2010 - |
Individual | Graham, Mary Anne |
Wainui Gisborne New Zealand |
18 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moulds, Diana Clare |
Katikati 3129 |
07 Feb 2008 - 27 Jun 2010 |
Philip Matthew Moulds - Director
Appointment date: 07 Feb 2008
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 01 Aug 2010
Michael Bruce Moulds - Director
Appointment date: 01 Sep 2009
Address: Rd 1, Paparoa, 0571 New Zealand
Address used since 02 Mar 2021
Address: Rd 2, Matakohe, 0594 New Zealand
Address used since 31 Mar 2010
Dean Anthony Ian Williams - Director
Appointment date: 01 Sep 2009
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 31 Mar 2010
James Patrick Graham - Director
Appointment date: 23 Dec 2009
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 31 Mar 2010
Diana Clare Moulds - Director (Inactive)
Appointment date: 07 Feb 2008
Termination date: 08 Jan 2009
Address: Katikati 3129, New Zealand
Address used since 07 Feb 2008
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street