Shortcuts

Nutri Growth Nz Limited

Type: NZ Limited Company (Ltd)
9429038633300
NZBN
641916
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland New Zealand
Service & physical address used since 16 Jun 2008
5 Carmont Place
Mt Wellington
Auckland New Zealand
Registered address used since 25 Feb 2009

Nutri Growth Nz Limited, a registered company, was incorporated on 18 Jul 1994. 9429038633300 is the number it was issued. The company has been supervised by 4 directors: Tiffany Qi Zhou - an active director whose contract began on 26 Jan 2022,
Ming Zhang - an inactive director whose contract began on 18 Jul 1994 and was terminated on 24 Feb 2022,
Vicky Jin - an inactive director whose contract began on 18 Jul 1994 and was terminated on 11 Sep 2003,
David Che - an inactive director whose contract began on 18 Jul 1994 and was terminated on 09 Apr 1998.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 5 Carmont Place, Mt Wellington, Auckland (types include: registered, physical).
Nutri Growth Nz Limited had been using 35 Olive Road, Penrose, Auckland as their registered address until 25 Feb 2009.
More names used by this company, as we managed to find at BizDb, included: from 18 Jul 1994 to 21 Nov 2008 they were named Candex Enterprises Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 42 shares (4.2 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 662 shares (66.2 per cent). Finally we have the next share allocation (296 shares 29.6 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 35 Olive Road, Penrose, Auckland

Registered address used from 16 Aug 2001 to 25 Feb 2009

Address #2: Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical address used from 16 Aug 2001 to 16 Jun 2008

Address #3: 35 Olive Road, Penrose, Auckland

Physical address used from 16 Aug 2001 to 16 Aug 2001

Address #4: 1/317 Triangle Rd, Massey, Auckland

Physical address used from 28 Jun 1999 to 16 Aug 2001

Address #5: 1/317 Triangle Rd, Massey, Auckland

Registered address used from 26 Nov 1998 to 16 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 42
Individual Zhou, Tiffany Qi Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 662
Entity (NZ Limited Company) Harts Gauld Trustees Limited
Shareholder NZBN: 9429037193331
Level 1
320 Ti Rakau Dr, East Tamaki, Auckland
Shares Allocation #3 Number of Shares: 296
Individual Zhang, Ying Pinehill
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Feng, Jerry Wen Hao No 9 Dazhong Temple Road
East Haidian District, Beijing
100098
China
Individual Jin, Vicky Remuera
Auckland
Individual Zhang, Ming Remuera
Auckland
Entity Shanghai Heng Da New Zealand Limited
Shareholder NZBN: 9429035306320
Company Number: 1530696
Individual Yu, Tao Haidian District
Beijing
100098
China
Entity Shanghai Heng Da New Zealand Limited
Shareholder NZBN: 9429035306320
Company Number: 1530696
Directors

Tiffany Qi Zhou - Director

Appointment date: 26 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jan 2022


Ming Zhang - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 24 Feb 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Jul 2011


Vicky Jin - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 11 Sep 2003

Address: Remuera, Auckland,

Address used since 18 Jul 1994


David Che - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 09 Apr 1998

Address: Massey, Auckland,

Address used since 18 Jul 1994

Nearby companies

Candex International Limited
5 Carmont Place

Siba Industrial Holdings Limited
7a Carmont Place

Pilelogic Limited
7a Carmont Place

Siba Finance Limited
7a Carmont Place

Cmi Limited
7a Carmont Place

Heritage Tiles Wellington Limited
7 George Bourke Drive