Shortcuts

Bionutrient Holdings Limited

Type: NZ Limited Company (Ltd)
9429039192226
NZBN
479920
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
17 Sheffield Crescent
Burnside
Christchurch New Zealand
Registered address used since 29 Jan 1992
17 Sheffield Crescent
Burnside
Christchurch New Zealand
Physical & service address used since 01 Jul 1997

Bionutrient Holdings Limited was registered on 17 Oct 1990 and issued an NZBN of 9429039192226. This registered LTD company has been run by 7 directors: Callum Stewart - an active director whose contract began on 16 Aug 2023,
Evan Kerry Stewart - an inactive director whose contract began on 20 Oct 2015 and was terminated on 24 Aug 2023,
Warren James Stewart - an inactive director whose contract began on 08 Aug 2008 and was terminated on 20 Oct 2015,
Evan Kerry Stewart - an inactive director whose contract began on 03 Apr 2006 and was terminated on 08 Aug 2008,
Cheryl Wendy Stewart - an inactive director whose contract began on 12 Oct 2000 and was terminated on 03 Apr 2006.
According to BizDb's information (updated on 09 Mar 2024), the company uses 1 address: 17 Sheffield Crescent, Burnside, Christchurch (types include: physical, service).
Up until 29 Jan 1992, Bionutrient Holdings Limited had been using 9 Dearsley Place, Christchurch as their registered address.
BizDb found previous names for the company: from 17 Oct 1990 to 01 Apr 1993 they were called Vital Life Nutrition Limited.
A total of 5000 shares are allotted to 0 groups (0 shareholders in total). Bionutrient Holdings Limited is categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

17a Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand


Previous address

Address #1: 9 Dearsley Place, Christchurch

Registered address used from 28 Jan 1992 to 29 Jan 1992

Contact info
64 3 3587899
26 Oct 2018 Phone
chrish@nznutritionals.co.nz
26 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 14 Dec 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Cheryl Wendy Christchurch
Individual Stewart, Evan Kerry Burnside
Christchurch
8053
New Zealand
Individual Hedges, Gregory Watson Fendalton
Christchurch

New Zealand
Individual Holmes, Christopher James Linwood
Christchurch
8062
New Zealand
Individual Holmes, Christopher James Linwood
Christchurch
8062
New Zealand
Individual Whiteley, Ronald Ernest Fendalton
Christchurch
Director Stewart, Evan Kerry Burnside
Christchurch
8053
New Zealand
Other Warren Stewart Family Trust
Individual Whiteley, Ronald Ernest Fendalton
Christchurch
Individual Stewart, Warren James Burnside
Christchurch
Individual Hedges, Gregory Watson Fendalton
Christchurch

New Zealand
Individual Stewart, Evan Kerry Burnside
Christchurch
Individual Lake, Andrew Turner Christchurch
Other Null - Warren Stewart Family Trust
Individual Whiteley, Ronald Ernest Fendalton
Christchurch
Individual Whiteley, Ronald Ernest Harewood
Christchurch
8051
New Zealand
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: 20 Oct 2015

Termination date: 24 Aug 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 20 Oct 2015


Warren James Stewart - Director (Inactive)

Appointment date: 08 Aug 2008

Termination date: 20 Oct 2015

Address: Arundel, Queensland 4214, Australia

Address used since 08 Aug 2008


Evan Kerry Stewart - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 08 Aug 2008

Address: Burnside, Christchurch,

Address used since 03 Apr 2006


Cheryl Wendy Stewart - Director (Inactive)

Appointment date: 12 Oct 2000

Termination date: 03 Apr 2006

Address: Christchurch,

Address used since 12 Oct 2000


Warren James Stewart - Director (Inactive)

Appointment date: 17 Oct 1990

Termination date: 12 Oct 2000

Address: Christchurch,

Address used since 17 Oct 1990


Patricia Ann Lake - Director (Inactive)

Appointment date: 17 Oct 1990

Termination date: 31 Mar 1996

Address: Christchurch,

Address used since 17 Oct 1990

Nearby companies

Cic Investments Limited
17a Sheffield Crescent

Riadlog Limited
1 Sir William Pickering Drive

The Hororata Community Trust
C/o Duncan Cotterill

Mabel Elizabeth James Q.s.m. Charitable Trust
C/o Duncan Cotterill Lawyers

Christchurch Arts Audience Development Trust
C/o Duncan Cotterill Lawyers

Christchurch Football Charitable Trust
1 Sir William Pickering Drive

Similar companies

Alpha Storage Limited
Unit 6a

B & S Archer Property Limited
Unit 6a

Bbs Group Enterprises Limited
Unit 6a

Chev And Company Limited
Unit 6a

Hartward Group Limited
5 Sir Gil Simpson Drive

Ourway Tower Limited
Unit 6a, 6 Sir William Pickering Drive