Ivo Nutrition Limited, a registered company, was started on 23 May 2005. 9429034746417 is the NZBN it was issued. "Fruit juices, single strength or concentrated" (ANZSIC C114040) is how the company is categorised. The company has been managed by 3 directors: Mitchell Seddon Grant - an active director whose contract started on 23 May 2005,
Kun Grant - an active director whose contract started on 28 Jun 2007,
Kun Zhang - an active director whose contract started on 28 Jun 2007.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 58B Melanesia Road, Kohimarama, Auckland, 1071 (type: physical, service).
Ivo Nutrition Limited had been using Pwc Tower, Level 13, 188 Quay Street, Auckland Central, Auckland as their physical address up until 14 Sep 2020.
Old names used by this company, as we identified at BizDb, included: from 23 May 2005 to 30 Jul 2018 they were called Megaphone Marketing Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
58b Melanesia Road, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address: Pwc Tower, Level 13, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Sep 2014 to 14 Sep 2020
Address: Flat 707, 105 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Sep 2012 to 09 Sep 2014
Address: 238 Point View Drive, Manukau, Auckland New Zealand
Registered & physical address used from 01 Aug 2008 to 03 Sep 2012
Address: 20/124 Stancombe Road, Flat Bush, Auckland, New Zealand
Registered & physical address used from 05 Jul 2007 to 01 Aug 2008
Address: 238 Point View Drive, R.d.1 Papatoetoe, Auckland, New Zealand
Registered & physical address used from 23 May 2005 to 05 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grant, Mitchell Seddon |
East Tamaki Heights Auckland 1071 New Zealand |
23 May 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Grant, Kun |
Kohimarama Auckland 1071 New Zealand |
28 Jun 2007 - |
Mitchell Seddon Grant - Director
Appointment date: 23 May 2005
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 Aug 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 15 Aug 2016
Kun Grant - Director
Appointment date: 28 Jun 2007
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 Aug 2021
Kun Zhang - Director
Appointment date: 28 Jun 2007
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 15 Aug 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Boost Albany(2018) Limited
14 Courtneys
Daily Dose Limited
4 Glynnbrooke Street
Elliott Corporation Limited
Ground Floor
First Ade Limited
9 St Thomas More Lane
Gel Limited
9 Albert Street
Tank 86 Lambton Limited
542 New North Road