Bionutrient Plant Limited was registered on 27 Mar 2000 and issued a business number of 9429037314217. The registered LTD company has been run by 3 directors: Evan Kerry Stewart - an active director whose contract began on 30 Aug 2011,
Warren James Stewart - an inactive director whose contract began on 26 Aug 2009 and was terminated on 01 Oct 2011,
Liza Stewart - an inactive director whose contract began on 27 Mar 2000 and was terminated on 26 Aug 2009.
As stated in BizDb's information (last updated on 23 Feb 2024), the company filed 1 address: 17 Sheffield Cresent, Burnside, Christchurch (types include: physical, registered).
Until 27 Oct 2004, Bionutrient Plant Limited had been using Level 1, 485 Papanui Road, Papanui, Christchurch as their registered address.
BizDb identified former names used by the company: from 15 Dec 2004 to 02 Dec 2015 they were named Nuvision Holdings Limited, from 27 Mar 2000 to 15 Dec 2004 they were named Nuvision Publshers Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Whiteley, Ronald Ernest (an individual) located at Harewood, Christchurch postcode 8051.
Previous addresses
Address: Level 1, 485 Papanui Road, Papanui, Christchurch
Registered address used from 12 Apr 2000 to 27 Oct 2004
Address: Level 1, 485 Papanui Road, Papanui, Christchurch
Physical address used from 28 Mar 2000 to 27 Oct 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 14 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Whiteley, Ronald Ernest |
Harewood Christchurch 8051 New Zealand |
01 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Evan Kerry |
Burnside Christchurch |
26 Aug 2009 - 27 Jun 2010 |
Other | The James Trust | 25 Sep 2009 - 01 Mar 2016 | |
Individual | Holmes, Christopher James |
Linwood Christchurch 8062 New Zealand |
01 Mar 2016 - 28 Mar 2023 |
Individual | Stewart, Warren James |
Burnside Christchurch New Zealand |
26 Aug 2009 - 01 Mar 2016 |
Individual | Whiteley, Ronald Ernest |
Fendalton Chch |
12 Aug 2008 - 12 Aug 2008 |
Individual | Stewart, Liza |
Burnside Christchurch |
27 Mar 2000 - 26 Aug 2009 |
Other | Null - The James Trust | 25 Sep 2009 - 01 Mar 2016 | |
Individual | Hedges, Gregory Watson |
Fendalton Chch |
12 Aug 2008 - 26 Aug 2009 |
Evan Kerry Stewart - Director
Appointment date: 30 Aug 2011
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 Aug 2011
Warren James Stewart - Director (Inactive)
Appointment date: 26 Aug 2009
Termination date: 01 Oct 2011
Address: Burnside, Christchurch,
Address used since 26 Aug 2009
Liza Stewart - Director (Inactive)
Appointment date: 27 Mar 2000
Termination date: 26 Aug 2009
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 27 Mar 2000
New Zealand Dairy Leasehold Limited
17 Sheffield Crescent
Marine Oils New Zealand Limited
17 Sheffield Crescent
Natures Source Limited
17 Sheffield Cresent
Pro-life New Zealand Limited
17 Sheffield Cresent
Morlife (nz) Limited
17 Sheffield Crescent
Bio Softgels Limited
17 Sheffield Cresent