Shortcuts

Bionutrient Customs Limited

Type: NZ Limited Company (Ltd)
9429037954789
NZBN
885206
Company Number
Registered
Company Status
Current address
17 Sheffield Cresent
Burnside
Christchurch New Zealand
Registered & physical & service address used since 12 May 2004
Po Box 871
Christchurch
Christchurch 8140
New Zealand
Postal address used since 28 Jun 2019
17 Sheffield Crescent
Burnside
Christchurch 8053
New Zealand
Office & delivery address used since 28 Jun 2019

Bionutrient Customs Limited, a registered company, was incorporated on 25 Nov 1997. 9429037954789 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Callum Stewart - an active director whose contract started on 16 Aug 2023,
Evan Kerry Stewart - an inactive director whose contract started on 30 Aug 2011 and was terminated on 24 Aug 2023,
Warren James Stewart - an inactive director whose contract started on 21 Jun 2010 and was terminated on 30 Aug 2011,
Evan Kerry Stewart - an inactive director whose contract started on 02 Apr 2004 and was terminated on 21 Jun 2010,
Warren James Stewart - an inactive director whose contract started on 01 Dec 1999 and was terminated on 02 Apr 2004.
Updated on 21 May 2025, our data contains detailed information about 1 address: Po Box 871, Christchurch, Christchurch, 8140 (category: postal, office).
Bionutrient Customs Limited had been using Level 1, 485 Papanui Road, Papanui, Christchurch as their registered address until 12 May 2004.
Old names for the company, as we managed to find at BizDb, included: from 02 Apr 2004 to 26 May 2015 they were named Bionutrient Limited, from 25 Nov 1997 to 02 Apr 2004 they were named New Zealand Nutritionals Limited.
A single entity owns all company shares (exactly 1000 shares) - Stewart Family Enterprises Limited - located at 8140, Burnside, Christchurch.

Addresses

Principal place of activity

17 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: Level 1, 485 Papanui Road, Papanui, Christchurch

Registered address used from 12 Apr 2000 to 12 May 2004

Address #2: Level 1, 485 Papanui Road, Papanui, Christchurch

Physical address used from 25 Nov 1997 to 12 May 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 13 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Stewart Family Enterprises Limited
Shareholder NZBN: 9429052064050
Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whiteley, Ronald Ernest Harewood
Christchurch
8051
New Zealand
Entity Vital Life Nutrition Limited
Shareholder NZBN: 9429038756948
Company Number: 613892
Individual Whiteley, Ronald Ernest Harewood
Christchurch
8051
New Zealand
Individual Holmes, Christopher James Linwood
Christchurch
8062
New Zealand
Entity Vital Life Nutrition Limited
Shareholder NZBN: 9429038756948
Company Number: 613892
Directors

Callum Stewart - Director

Appointment date: 16 Aug 2023

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 16 Aug 2023


Evan Kerry Stewart - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 24 Aug 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 30 Aug 2011


Warren James Stewart - Director (Inactive)

Appointment date: 21 Jun 2010

Termination date: 30 Aug 2011

Address: Arundel, Queensland, 4214 Australia

Address used since 21 Jun 2010


Evan Kerry Stewart - Director (Inactive)

Appointment date: 02 Apr 2004

Termination date: 21 Jun 2010

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 02 Apr 2004


Warren James Stewart - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 02 Apr 2004

Address: Burnside, Christchurch,

Address used since 01 Dec 1999


Donna Marie Stewart - Director (Inactive)

Appointment date: 26 Aug 1999

Termination date: 01 Dec 1999

Address: Hornby, Christchurch,

Address used since 26 Aug 1999


Raymond Parker - Director (Inactive)

Appointment date: 25 Nov 1997

Termination date: 26 Aug 1999

Address: Thames,

Address used since 25 Nov 1997

Nearby companies

New Zealand Dairy Leasehold Limited
17 Sheffield Crescent

Marine Oils New Zealand Limited
17 Sheffield Crescent

Natures Source Limited
17 Sheffield Cresent

Pro-life New Zealand Limited
17 Sheffield Cresent

Morlife (nz) Limited
17 Sheffield Crescent

Bio Softgels Limited
17 Sheffield Cresent