Shortcuts

Enzo Nutraceuticals Limited

Type: NZ Limited Company (Ltd)
9429037908287
NZBN
895899
Company Number
Registered
Company Status
Current address
44 Heuheu Street
Taupo 3330
New Zealand
Registered address used since 30 Nov 2018
44 Heuheu Street
Taupo 3330
New Zealand
Physical & service address used since 27 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4474
Entity (NZ Limited Company) Bespoke Trustees (2023) Limited
Shareholder NZBN: 9429051082703
Tauranga
Tauranga
3110
New Zealand
Individual Bougen, Fiona Elizabeth Mount Albert
Auckland
1025
New Zealand
Individual Giles, Shona Helen Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 4474
Individual Royal, Sarah Jane Seatoun
Wellington
6022
New Zealand
Individual Giles, Kathryn Annabel Northland
Wellington
6012
New Zealand
Director Giles, Barry Bernard Thorndon
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1052
Individual Giles, David Ian Rd 4
Hamilton
3284
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frevel, Dr Mathias Waihi Beach
Waihi Beach
3611
New Zealand
Entity Protein Ventures Limited
Shareholder NZBN: 9429039190932
Company Number: 479902
Tauranga
Entity Protein Ventures Limited
Shareholder NZBN: 9429039190932
Company Number: 479902
Taupo
3330
New Zealand
Entity Ferncrest Holdings Limited
Shareholder NZBN: 9429038632679
Company Number: 642126
Entity Ferncrest Holdings Limited
Shareholder NZBN: 9429038632679
Company Number: 642126

Ultimate Holding Company

21 Jul 1991
Effective Date
Protein Ventures Limited
Name
Ltd
Type
479902
Ultimate Holding Company Number
NZ
Country of origin
44 Heuheu Street
Taupo 3330
New Zealand
Address
Directors

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

Nearby companies

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