Ingredients Plus (Nz) Limited, a registered company, was launched on 09 Mar 2007. 9429033548326 is the number it was issued. "Chemical wholesaling nec" (ANZSIC F332315) is how the company is classified. The company has been supervised by 4 directors: Graeme Bruce Love - an active director whose contract started on 09 Mar 2007,
Michael Hadji Petros - an active director whose contract started on 09 Mar 2007,
Philip John Swanepoel - an inactive director whose contract started on 01 Apr 2011 and was terminated on 12 Feb 2021,
Thomas Daniel John Love - an inactive director whose contract started on 09 Mar 2007 and was terminated on 28 May 2018.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: service, registered).
Ingredients Plus (Nz) Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address until 30 Jun 2023.
A total of 112 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 12 shares (10.71%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (89.29%).
Principal place of activity
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, 1023 New Zealand
Previous addresses
Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 24 Jan 2023 to 30 Jun 2023
Address #2: Suite B, Building B, 42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 01 Sep 2016 to 23 Mar 2018
Address #3: Suite C, Building D, 42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 09 Jan 2014 to 01 Sep 2016
Address #4: Suite 3 Unit D 3 Orbit Drive, Rosedale Auckland, 0632 New Zealand
Registered & physical address used from 03 Dec 2010 to 09 Jan 2014
Address #5: Level 2 Zeald Com House, 51 Corinthian Drive, Albany, North Shore City 0632 Nz New Zealand
Physical address used from 05 Mar 2010 to 03 Dec 2010
Address #6: Level 2 Zeald Com House, 51 Corinthian, Dr, Albany, North Shore City 0632 New Zealand
Registered address used from 05 Mar 2010 to 03 Dec 2010
Address #7: Unit L Building 3, 100 Bush Road, Albany, North Shore City 0632 Nz
Physical & registered address used from 21 Jul 2008 to 05 Mar 2010
Address #8: Unit A Building 7, 331 Rosedale Rd, Albany, North Shore City 0752
Physical & registered address used from 15 Apr 2008 to 21 Jul 2008
Address #9: C/-ct Freight Auckland, Unit F, Airfreight Centre Auckland, International Airport, Auckland
Registered & physical address used from 09 Mar 2007 to 15 Apr 2008
Basic Financial info
Total number of Shares: 112
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Other (Other) | Ingredients Plus Pty Limited |
Suite G G, 13 South Street Rydalmere NSW 2116 Australia |
09 Mar 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Ingredients Plus Pty Limited |
Suite G G, 13 South Street Rydalmere NSW 2116 Australia |
09 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swanepoel, Philip John |
Red Beach Red Beach 0932 New Zealand |
05 May 2011 - 10 Mar 2021 |
Graeme Bruce Love - Director
Appointment date: 09 Mar 2007
ASIC Name: Ingredients Plus Pty. Limited
Address: 13 South Street, Rydalmere, 2116 Australia
Address: Lane Cove Nsw, 2066 Australia
Address used since 26 Feb 2016
Address: 13 South Street, Rydalmere, 2116 Australia
Michael Hadji Petros - Director
Appointment date: 09 Mar 2007
ASIC Name: Ingredients Plus Pty. Limited
Address: 13 South Street, Rydalmere Nsw, 2116 Australia
Address: 13 South Street, Rydalmere Nsw, 2116 Australia
Address: Connells Point Nsw, 2221 Australia
Address used since 26 Feb 2016
Philip John Swanepoel - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 12 Feb 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 26 Feb 2016
Thomas Daniel John Love - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 28 May 2018
ASIC Name: Ingredients Plus Pty. Limited
Address: 13 South Street, Rydalmere Nsw, 2116 Australia
Address: Roseville Nsw, 2069 Australia
Address used since 26 Feb 2016
Address: 13 South Street, Rydalmere Nsw, 2116 Australia
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House
Agrofresh New Zealand Limited
408 Khyber Pass Road
Cathay International (nz) Limited
Suite 10, Level 3
Connell Bros Company Australasia Limited
C/o Hwi Ltd, The Carlton Centre, 100
Ecp Limited
C/- Mcdonald Reid Ltd - Accountants
Tech 'n' Color (nz) Limited
Level 6
Water Control Limited
C/-kdb Chartered Accountants Limited