Shortcuts

New Zealand Nutritional Foods Limited

Type: NZ Limited Company (Ltd)
9429037571726
NZBN
962435
Company Number
Registered
Company Status
104987109
GST Number
C113340
Industry classification code
Dairy Products Mfg Nec
Industry classification description
Current address
18 Reid Road
Rd 1
Hamilton 3281
New Zealand
Physical address used since 09 Jun 2016
Unit 501, 367 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 19 Jun 2024

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).

Addresses

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

Contact info
64 21 976475
Phone
rupert.soar@nznutritionalfoods.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Soar, Rupert Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gandar, Penelope Beaconsfield Upper
Victoria
3808
Australia
Individual Gandar, Penelope Beaconsfield Upper
Victoria
3808
Australia
Individual Gommans, Johannes Beaconsfield
Victoria 3807, Australia
Directors

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

Nearby companies
Similar companies

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