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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Stewart Family Enterprises Limited Shareholder NZBN: 9429052064050 |
Burnside Christchurch 8053 New Zealand |
23 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Whiteley, Ronald Ernest |
Harewood Christchurch 8051 New Zealand |
01 Mar 2016 - 23 May 2024 |
| Entity | Vital Life Nutrition Limited Shareholder NZBN: 9429038756948 Company Number: 613892 |
25 Nov 1997 - 01 Mar 2016 | |
| Individual | Whiteley, Ronald Ernest |
Harewood Christchurch 8051 New Zealand |
01 Mar 2016 - 23 May 2024 |
| Individual | Holmes, Christopher James |
Linwood Christchurch 8062 New Zealand |
01 Mar 2016 - 28 Mar 2023 |
| Entity | Vital Life Nutrition Limited Shareholder NZBN: 9429038756948 Company Number: 613892 |
25 Nov 1997 - 01 Mar 2016 |
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
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