Shortcuts

M D Nutritionals Limited

Type: NZ Limited Company (Ltd)
9429036815265
NZBN
1154233
Company Number
Registered
Company Status
Current address
Building D72 Suite 2.4
72 Dominion Road
Mt Eden 1025
New Zealand
Registered & physical & service address used since 19 Nov 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 34
Director Rourke, Dennis George Runaway Bay
Queensland
4216
New Zealand
Shares Allocation #2 Number of Shares: 33
Other (Other) Abn 31662287970 - Out In Front Group Pty Ltd Coogee
New South Wales
2034
Australia
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fit Bioceuticals (nz) Limited
Shareholder NZBN: 9429036806621
Company Number: 1155879
Individual Rourke, Dennis Runaway Bay
Queensland 4216, Australia
Entity Fit Bioceuticals (nz) Limited
Shareholder NZBN: 9429036806621
Company Number: 1155879
Directors

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

Nearby companies

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