Shortcuts

Ingredients Plus (nz) Limited

Type: NZ Limited Company (Ltd)
9429033548326
NZBN
1918262
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket 1023
New Zealand
Registered & physical & service address used since 23 Mar 2018
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket 1023
New Zealand
Postal & office & delivery address used since 04 Feb 2020
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Service & registered address used since 30 Jun 2023

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%).

Addresses

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

Contact info
64 9 9723637
Phone
n.pera@ingredients-plus.com
Email
Accounts.NZ@ingredients-plus.com
04 Feb 2020 Accounts Email address
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 12
Other (Other) Ingredients Plus Pty Limited Suite G G, 13 South Street
Rydalmere
NSW 2116
Australia
Shares Allocation #2 Number of Shares: 100
Other (Other) Ingredients Plus Pty Limited Suite G G, 13 South Street
Rydalmere
NSW 2116
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Swanepoel, Philip John Red Beach
Red Beach
0932
New Zealand
Directors

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

Nearby companies

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

Similar companies

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