Shortcuts

Nutrisense Limited

Type: NZ Limited Company (Ltd)
9429034903094
NZBN
1608855
Company Number
Registered
Company Status
Current address
43 Pukerimu Lane
Rd 3
Cambridge 3495
New Zealand
Registered & physical & service address used since 26 May 2017
63 Lowe Road
Rd 2
Hamilton 3282
New Zealand
Registered & service address used since 18 Dec 2023

Nutrisense Limited, a registered company, was launched on 04 Mar 2005. 9429034903094 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Wybe Kuperus - an active director whose contract began on 04 Mar 2005,
Eva Carolina Baas - an inactive director whose contract began on 04 Mar 2005 and was terminated on 22 Jun 2009.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 63 Lowe Road, Rd 2, Hamilton, 3282 (type: registered, service).
Nutrisense Limited had been using 70A Puriri Street, Riccarton, Christchurch as their registered address up to 26 May 2017.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: 70a Puriri Street, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 06 Dec 2016 to 26 May 2017

Address #2: Unit 10, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 15 Nov 2016 to 06 Dec 2016

Address #3: 7 Vanadium Place, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 13 Jun 2016 to 15 Nov 2016

Address #4: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered & physical address used from 20 Jun 2012 to 13 Jun 2016

Address #5: 11/357 Madras Street, Christchurch New Zealand

Physical & registered address used from 04 Feb 2008 to 20 Jun 2012

Address #6: 1101 Greendale Road, Darfield 8172

Registered & physical address used from 04 Mar 2005 to 04 Feb 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Kuperus, Wybe Rd 1
Whataroa
7886
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Kuperus, Wybe Rd 1
Whataroa
7886
New Zealand
Other (Other) New Zealand Trustee Services Limited Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jack, Jeannine Ann Rd 1
Christchurch
7671
New Zealand
Individual Baas, Eva Carolina Rd 1
Darfield
Directors

Wybe Kuperus - Director

Appointment date: 04 Mar 2005

Address: Rd 1, Whataroa, 7886 New Zealand

Address used since 06 Oct 2020

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 11 Jun 2010


Eva Carolina Baas - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 22 Jun 2009

Address: Rd 1, Darfield,

Address used since 04 Mar 2005

Nearby companies