Essential Nutrition Limited, a registered company, was started on 13 Mar 1996. 9429038394133 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Nigel John Van Dorsser - an active director whose contract began on 13 Mar 1996,
Charles Frederick Stewart Morrison - an inactive director whose contract began on 13 Mar 1996 and was terminated on 13 Apr 2006,
John Welsh - an inactive director whose contract began on 13 Mar 1996 and was terminated on 13 Apr 2006,
Melinda Jane Stewart Morrison - an inactive director whose contract began on 13 Mar 1996 and was terminated on 22 Jan 1998,
Noelene Phyllis Welsh - an inactive director whose contract began on 13 Mar 1996 and was terminated on 22 Jan 1998.
Updated on 12 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (type: physical, service).
Essential Nutrition Limited had been using Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton as their physical address up to 04 Jul 2011.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group consists of 200 shares (2%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 750 shares (7.5%). Finally the third share allotment (9050 shares 90.5%) made up of 2 entities.
Previous addresses
Address #1: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 19 Jan 2006 to 04 Jul 2011
Address #2: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered address used from 19 Jan 2006 to 08 Jun 2011
Address #3: Perpetual Trust Limited, 30/46 Tancred Street, Ashburton
Physical address used from 05 Apr 2005 to 19 Jan 2006
Address #4: Pgg Trust Limited, 30/46 Tancred Street, Ashburton
Registered address used from 20 Mar 2000 to 19 Jan 2006
Address #5: Pgg Trust Limited, 30/46 Tancred Street, Ashburton
Physical address used from 13 Mar 1996 to 05 Apr 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Scarr, Brenda Cynthia |
Saint Albans Christchurch 8052 New Zealand |
13 Mar 1996 - |
| Shares Allocation #2 Number of Shares: 750 | |||
| Individual | Van Dorsser, Nigel John |
Kainga Christchurch 8083 New Zealand |
13 Mar 1996 - |
| Shares Allocation #3 Number of Shares: 9050 | |||
| Individual | Van Dorsser, Nigel John |
Saint Albans Christchurch 8052 New Zealand |
13 Mar 1996 - |
| Individual | Van Dorsser, Steven William |
Saint Albans Christchurch 8052 New Zealand |
19 Feb 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morrison, Charles Frederick Stewart |
Ashburton |
13 Mar 1996 - 31 Mar 2005 |
| Individual | Morrison, Melinda Jane Stewart |
Ashburton |
13 Mar 1996 - 31 Mar 2005 |
| Individual | Wright, Virginia Anne |
R D 3 Rangiora |
13 Mar 1996 - 27 Jun 2010 |
| Individual | Welsh, John |
Ashburton |
13 Mar 1996 - 31 Mar 2005 |
| Individual | Welsh, Noelene Phyllis |
Ashburton |
13 Mar 1996 - 31 Mar 2005 |
Nigel John Van Dorsser - Director
Appointment date: 13 Mar 1996
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 17 Mar 2014
Address: Kainga, Christchurch, 8083 New Zealand
Address used since 01 Apr 2019
Charles Frederick Stewart Morrison - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 13 Apr 2006
Address: Ashburton,
Address used since 13 Mar 2003
John Welsh - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 13 Apr 2006
Address: Ashburton,
Address used since 31 Mar 2005
Melinda Jane Stewart Morrison - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 22 Jan 1998
Address: Eiffelton, No. 4 R D, Ashburton,
Address used since 13 Mar 1996
Noelene Phyllis Welsh - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 22 Jan 1998
Address: No. 2 R.d., Ashburton,
Address used since 13 Mar 1996
Chris Bennett Limited
Level 2, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street
Gateway Vets Limited
Level 2, 161 Burnett Street
Rosewill Dairies Limited
Level 2, 161 Burnett Street