Shortcuts

Enzo Nutraceuticals Trading Limited

Type: NZ Limited Company (Ltd)
9429037588519
NZBN
959160
Company Number
Registered
Company Status
Current address
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Registered address used since 30 Nov 2018
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Physical & service address used since 27 Feb 2019

Enzo Nutraceuticals Trading Limited, a registered company, was incorporated on 03 Jun 1999. 9429037588519 is the number it was issued. The company has been managed by 6 directors: Barry Bernard Giles - an active director whose contract began on 03 Jun 1999,
David Ian Giles - an active director whose contract began on 26 May 2011,
Michael Perry Giles - an inactive director whose contract began on 03 Jun 1999 and was terminated on 12 Jul 2021,
Warwick Murrow Jameson - an inactive director whose contract began on 18 Aug 2005 and was terminated on 23 Apr 2007,
Warwick Murrow Jameson - an inactive director whose contract began on 03 Jun 1999 and was terminated on 13 Jun 2005.
Last updated on 29 Feb 2024, our database contains detailed information about 1 address: 44 Heuheu Street, Taupo, Taupo, 3330 (types include: physical, service).
Enzo Nutraceuticals Trading Limited had been using Towngate Building, 44 Heuheu Street, Taupo as their registered address up until 30 Nov 2018.
Previous aliases used by the company, as we managed to find at BizDb, included: from 03 Jun 1999 to 11 Jun 2009 they were named Nutrithene Health Company Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 90000 shares (90 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (10 per cent).

Addresses

Previous addresses

Address #1: Towngate Building, 44 Heuheu Street, Taupo, 3330 New Zealand

Registered address used from 04 Oct 2004 to 30 Nov 2018

Address #2: Towngate Building, 44 Heuheu Street, Taupo, 3330 New Zealand

Physical address used from 04 Oct 2004 to 27 Feb 2019

Address #3: 23 Clermont Terrace, Kelburn, Wellington

Registered address used from 12 Apr 2000 to 04 Oct 2004

Address #4: 23 Clermont Terrace, Kelburn, Wellington

Physical address used from 04 Jun 1999 to 04 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 03 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90000
Entity (NZ Limited Company) Protein Ventures Limited
Shareholder NZBN: 9429039190932
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Jameson, Warwick Murrow R D 5
Hunterville
4785
New Zealand
Directors

Barry Bernard Giles - Director

Appointment date: 03 Jun 1999

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 13 Nov 2015


David Ian Giles - Director

Appointment date: 26 May 2011

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 03 Jul 2015


Michael Perry Giles - Director (Inactive)

Appointment date: 03 Jun 1999

Termination date: 12 Jul 2021

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 27 Oct 2009


Warwick Murrow Jameson - Director (Inactive)

Appointment date: 18 Aug 2005

Termination date: 23 Apr 2007

Address: R D 5, Hunterville,

Address used since 18 Aug 2005


Warwick Murrow Jameson - Director (Inactive)

Appointment date: 03 Jun 1999

Termination date: 13 Jun 2005

Address: Foxton Beach, Manawatu,

Address used since 03 Jun 1999


Ronald Peter Schlatter - Director (Inactive)

Appointment date: 03 Jun 1999

Termination date: 01 May 2004

Address: Karori,

Address used since 03 Jun 1999

Nearby companies

Jenny Keate Design Limited
21 Clermont Terrace

Random Walk Investments Limited
24 Talavera Terrace

Blue Smoke Records Limited
12 Talavera Terrace

Ezidocs.com Limited
12 Talavera Terrace

The Greenman Group Limited
12 Talavera Terrace

Seed Innovation Limited
12 Talavera Terrace