New Zealand Nutritional Foods Limited was registered on 26 May 1999 and issued an NZ business identifier of 9429037571726. The registered LTD company has been managed by 4 directors: Rupert Soar - an active director whose contract started on 26 May 1999,
Penelope Gandar - an inactive director whose contract started on 01 Jun 2010 and was terminated on 18 Mar 2025,
Catherine Taylor - an inactive director whose contract started on 01 Jun 2010 and was terminated on 11 Jun 2024,
Johannes Theodorus Gommans - an inactive director whose contract started on 01 Jun 2010 and was terminated on 30 May 2022.
As stated in the BizDb data (last updated on 09 Jun 2025), the company registered 2 addresses: Unit 501, 367 Great North Road, Grey Lynn, Auckland, 1021 (registered address),
Unit 501, 367 Great North Road, Grey Lynn, Auckland, 1021 (service address),
18 Reid Road, Rd 1, Hamilton, 3281 (physical address).
Up until 19 Jun 2024, New Zealand Nutritional Foods Limited had been using 18 Reid Road, Rd 1, Hamilton as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Soar, Rupert (an individual) located at Grey Lynn, Auckland postcode 1021. New Zealand Nutritional Foods Limited was classified as "Dairy products mfg nec" (business classification C113340).
Principal place of activity
18 Reid Road, Rd 1, Hamilton, 3281 New Zealand
Previous addresses
Address #1: 18 Reid Road, Rd 1, Hamilton, 3281 New Zealand
Registered & service address used from 09 Jun 2016 to 19 Jun 2024
Address #2: 141 Grey Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 11 Nov 2014 to 09 Jun 2016
Address #3: Sharon Honiss & Associates, Chartered Accountant, 37 Thackeray Street, Hamilton, 3253 New Zealand
Registered & physical address used from 10 May 2011 to 11 Nov 2014
Address #4: Garty Honiss, Chartered Accountant, 189 Collingwood Street, Hamilton New Zealand
Registered address used from 13 Apr 2000 to 10 May 2011
Address #5: Garty Honiss, Chartered Accountant, 189 Collingwood Street, Hamilton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #6: Garty Honiss, Chartered Accountant, 189 Collingwood Street, Hamilton New Zealand
Physical address used from 26 May 1999 to 10 May 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 09 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Soar, Rupert |
Grey Lynn Auckland 1021 New Zealand |
26 May 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gandar, Penelope |
Beaconsfield Upper Victoria 3808 Australia |
24 May 2010 - 18 Mar 2025 |
| Individual | Gandar, Penelope |
Beaconsfield Upper Victoria 3808 Australia |
24 May 2010 - 18 Mar 2025 |
| Individual | Gommans, Johannes |
Beaconsfield Victoria 3807, Australia |
24 May 2010 - 02 May 2023 |
Rupert Soar - Director
Appointment date: 26 May 1999
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2020
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 26 May 1999
Penelope Gandar - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 18 Mar 2025
ASIC Name: Cibus Goats (australia) Pty. Ltd.
Address: Beaconsfield Upper, Victoria, 3808 Australia
Address used since 01 Jul 2018
Address: Warragul, Victoria, 3820 Australia
Address: Victoria, 3820 Australia
Address: Beaconsfield, Victoria, 3807 Australia
Address used since 02 May 2011
Address: Victoria, 3820 Australia
Catherine Taylor - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 11 Jun 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 May 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2016
Johannes Theodorus Gommans - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 30 May 2022
ASIC Name: Nulac Foods Pty Ltd
Address: Beaconsfield Upper, Victoria, 3808 Australia
Address used since 01 Jul 2018
Address: Victoria, 3820 Australia
Address: Victoria, 3820 Australia
Address: Beaconsfield, Victoria, 3807 Australia
Address used since 02 May 2011
New Zealand Nutritional Goat Company Limited
18 Reid Road
Bellefield Limited
3 Hulme Place
Cilantro Cheese Limited
5 Hardley Street
Innovative Dairy Systems Limited
23 Sheffield Street
Lewis Road Creamery Limited
Level 4, B N Z Building
Open Country Dairy Limited
S H 1
Precise Dairy Effluent Limited
42 Horne Street