M D Nutritionals Limited was launched on 20 Aug 2001 and issued a business number of 9429036815265. This registered LTD company has been run by 7 directors: Dennis George Rourke - an active director whose contract began on 01 Jan 2014,
Cyril Thomas Evison - an inactive director whose contract began on 01 May 2003 and was terminated on 01 Jan 2014,
Cecile Maree Cooper - an inactive director whose contract began on 05 Jul 2012 and was terminated on 01 Jan 2014,
Adrian Bolton Sturrock - an inactive director whose contract began on 05 Jul 2012 and was terminated on 01 Jan 2014,
Michael Jack Hall - an inactive director whose contract began on 20 Aug 2001 and was terminated on 21 Mar 2013.
As stated in BizDb's information (updated on 06 Apr 2024), the company registered 1 address: Building D72 Suite 2.4, 72 Dominion Road, Mt Eden, 1025 (category: registered, physical).
Until 19 Nov 2015, M D Nutritionals Limited had been using 22 Catherine Street, Henderson, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 34 shares are held by 1 entity, namely:
Rourke, Dennis George (a director) located at Runaway Bay, Queensland postcode 4216.
The second group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Abn 31662287970 - Out In Front Group Pty Ltd - located at Coogee, New South Wales.
The next share allotment (33 shares, 33%) belongs to 1 entity, namely:
Abn 93000838559 - Fit Investments Pty Ltd As Trustee For Hallab Investment Trust, located at Woollahra, New South Wales (an other).
Previous addresses
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 02 May 2012 to 19 Nov 2015
Address: 44 Twin Springs Drive, Woodhill, Auckland New Zealand
Registered & physical address used from 09 Mar 2009 to 02 May 2012
Address: 44 Twin Springs Drive, Woodhill, Waitakere 1250
Physical & registered address used from 11 Apr 2005 to 09 Mar 2009
Address: 49 Munroe Road, Ranui, Auckland
Physical & registered address used from 15 Apr 2002 to 11 Apr 2005
Address: 20-22 Catherine Street, Henderson, Auckland
Physical & registered address used from 20 Aug 2001 to 15 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Director | Rourke, Dennis George |
Runaway Bay Queensland 4216 New Zealand |
20 Jan 2014 - |
Shares Allocation #2 Number of Shares: 33 | |||
Other (Other) | Abn 31662287970 - Out In Front Group Pty Ltd |
Coogee New South Wales 2034 Australia |
11 Jul 2023 - |
Shares Allocation #3 Number of Shares: 33 | |||
Other (Other) | Abn 93000838559 - Fit Investments Pty Ltd As Trustee For Hallab Investment Trust |
Woollahra New South Wales 2025 Australia |
11 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fit Bioceuticals (nz) Limited Shareholder NZBN: 9429036806621 Company Number: 1155879 |
20 Aug 2001 - 20 Jan 2014 | |
Individual | Rourke, Dennis |
Runaway Bay Queensland 4216, Australia |
02 Apr 2004 - 02 Apr 2004 |
Entity | Fit Bioceuticals (nz) Limited Shareholder NZBN: 9429036806621 Company Number: 1155879 |
20 Aug 2001 - 20 Jan 2014 |
Dennis George Rourke - Director
Appointment date: 01 Jan 2014
ASIC Name: Md Nutritionals Pty Ltd
Address: Runaway Bay, Queensland, 4216 Australia
Address used since 11 Jul 2023
Address: Runaway Bay, Queensland, 4216 Australia
Address used since 15 Jan 2014
Address: Runaway Bay Qld, New South Wales, 4216 Australia
Cyril Thomas Evison - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 01 Jan 2014
Address: Henderson, Auckland, 0610 New Zealand
Address used since 01 May 2003
Cecile Maree Cooper - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 01 Jan 2014
Address: Claireville, New South Wales, 2107 Australia
Address used since 05 Jul 2012
Adrian Bolton Sturrock - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 01 Jan 2014
Address: Elanora Heights, New South Wales, 2101 Australia
Address used since 05 Jul 2012
Michael Jack Hall - Director (Inactive)
Appointment date: 20 Aug 2001
Termination date: 21 Mar 2013
Address: Point Piper, New South Wales 2027, Australia,
Address used since 20 Aug 2001
Sean Michael Hall - Director (Inactive)
Appointment date: 20 Aug 2001
Termination date: 21 Mar 2013
Address: Sydney, 2000 Australia
Address used since 23 Apr 2012
Alexander Patrick Hall - Director (Inactive)
Appointment date: 20 Aug 2001
Termination date: 02 Mar 2009
Address: Paddington, New South Wales 2028, Australia,
Address used since 01 May 2003
Digimaster Limited
2-4, 72 Dominion Road
Sc Marketing Limited
Suite 2-4, 72 Dominion Road
Wayman & Associates Limited
Unit 2.4, 72 Dominion Road
Alex Lee Lawyers Limited
Suite 2-3, 72 Dominion Road
Measure And Draw Limited
Suite 2.09 72 Dominion Road
Tamarillo Films Limited
Suite 2-3