Enzo Nutraceuticals Limited, a registered company, was started on 02 Mar 1998. 9429037908287 is the business number it was issued. This company has been run by 6 directors: David Ian Giles - an active director whose contract began on 16 Oct 2002,
Barry Bernard Giles - an active director whose contract began on 16 Oct 2002,
Michael Perry Giles - an inactive director whose contract began on 02 Mar 1998 and was terminated on 12 Jul 2021,
Tissa Fernando - an inactive director whose contract began on 02 Mar 1998 and was terminated on 31 Oct 2005,
Robert Malcolm Haines - an inactive director whose contract began on 02 Mar 1998 and was terminated on 04 Mar 2002.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 44 Heuheu Street, Taupo, 3330 (types include: physical, service).
Enzo Nutraceuticals Limited had been using Cnr Heu Heu & Ruapehu Streets, Taupo as their physical address up to 27 Feb 2019.
More names for this company, as we identified at BizDb, included: from 02 Mar 1998 to 21 Apr 1998 they were named Enzo Laboratories Limited.
A total of 10000 shares are issued to 7 shareholders (3 groups). The first group is comprised of 4474 shares (44.74 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 4474 shares (44.74 per cent). Finally there is the third share allocation (1052 shares 10.52 per cent) made up of 1 entity.
Previous addresses
Address #1: Cnr Heu Heu & Ruapehu Streets, Taupo New Zealand
Physical address used from 02 Oct 2006 to 27 Feb 2019
Address #2: Cnr Heu Heu & Ruapehu Streets, Taupo New Zealand
Registered address used from 13 Apr 2000 to 30 Nov 2018
Address #3: Stretton & Co, Chartered Accountants, Cnr Heu Heu & Ruapehu Streets, Taupo
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: 10 Beatrice Tinsley Crescent, North Harbour Industrial Estate, Albany
Physical address used from 03 Mar 1998 to 02 Oct 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4474 | |||
Entity (NZ Limited Company) | Bespoke Trustees (2023) Limited Shareholder NZBN: 9429051082703 |
Tauranga Tauranga 3110 New Zealand |
12 Oct 2023 - |
Individual | Bougen, Fiona Elizabeth |
Mount Albert Auckland 1025 New Zealand |
12 Oct 2023 - |
Individual | Giles, Shona Helen |
Pyes Pa Tauranga 3112 New Zealand |
14 Apr 2022 - |
Shares Allocation #2 Number of Shares: 4474 | |||
Individual | Royal, Sarah Jane |
Seatoun Wellington 6022 New Zealand |
14 Apr 2022 - |
Individual | Giles, Kathryn Annabel |
Northland Wellington 6012 New Zealand |
14 Apr 2022 - |
Director | Giles, Barry Bernard |
Thorndon Wellington 6011 New Zealand |
14 Apr 2022 - |
Shares Allocation #3 Number of Shares: 1052 | |||
Individual | Giles, David Ian |
Rd 4 Hamilton 3284 New Zealand |
19 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frevel, Dr Mathias |
Waihi Beach Waihi Beach 3611 New Zealand |
24 Mar 2015 - 14 Apr 2022 |
Entity | Protein Ventures Limited Shareholder NZBN: 9429039190932 Company Number: 479902 |
Tauranga |
02 Mar 1998 - 14 Apr 2022 |
Entity | Protein Ventures Limited Shareholder NZBN: 9429039190932 Company Number: 479902 |
Taupo 3330 New Zealand |
02 Mar 1998 - 14 Apr 2022 |
Entity | Ferncrest Holdings Limited Shareholder NZBN: 9429038632679 Company Number: 642126 |
02 Mar 1998 - 20 Dec 2006 | |
Entity | Ferncrest Holdings Limited Shareholder NZBN: 9429038632679 Company Number: 642126 |
02 Mar 1998 - 20 Dec 2006 |
Ultimate Holding Company
David Ian Giles - Director
Appointment date: 16 Oct 2002
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 03 Jul 2015
Barry Bernard Giles - Director
Appointment date: 16 Oct 2002
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 06 Oct 2015
Michael Perry Giles - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 12 Jul 2021
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 30 Sep 2009
Tissa Fernando - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 31 Oct 2005
Address: Bayswater, Auckland,
Address used since 02 Mar 1998
Robert Malcolm Haines - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 04 Mar 2002
Address: Brooklands, Christchurch,
Address used since 02 Mar 1998
Ian Alexander Gilmour - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 04 Mar 2002
Address: Christchurch,
Address used since 02 Mar 1998
Das Syndicate Limited
Heu Heu Street
Skydive Taupo Limited
Heu Heu Street
Tile Creations 2008 Limited
51 Kaimanawa Street
The Lagoon Tree Hut Limited
51 Kaimanawa Street
Dream Creations Limited
51 Kaimanawa Street
Fierro Chiropractic Limited
112 Horomatangi Street