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).
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
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 | Period |
---|---|---|---|
Individual | Stewart, Cheryl Wendy |
Christchurch |
17 Oct 1990 - 06 Apr 2006 |
Individual | Stewart, Evan Kerry |
Burnside Christchurch 8053 New Zealand |
08 Jan 2020 - 20 Jan 2023 |
Individual | Hedges, Gregory Watson |
Fendalton Christchurch New Zealand |
27 Feb 2009 - 13 Oct 2015 |
Individual | Holmes, Christopher James |
Linwood Christchurch 8062 New Zealand |
13 Oct 2015 - 28 Mar 2023 |
Individual | Holmes, Christopher James |
Linwood Christchurch 8062 New Zealand |
13 Oct 2015 - 28 Mar 2023 |
Individual | Whiteley, Ronald Ernest |
Fendalton Christchurch |
27 Feb 2009 - 27 Feb 2009 |
Director | Stewart, Evan Kerry |
Burnside Christchurch 8053 New Zealand |
08 Jan 2020 - 20 Jan 2023 |
Other | Warren Stewart Family Trust | 12 Aug 2008 - 12 Aug 2008 | |
Individual | Whiteley, Ronald Ernest |
Fendalton Christchurch |
27 Feb 2009 - 27 Feb 2009 |
Individual | Stewart, Warren James |
Burnside Christchurch |
06 Apr 2006 - 06 Apr 2006 |
Individual | Hedges, Gregory Watson |
Fendalton Christchurch New Zealand |
27 Feb 2009 - 13 Oct 2015 |
Individual | Stewart, Evan Kerry |
Burnside Christchurch |
06 Apr 2006 - 06 Apr 2006 |
Individual | Lake, Andrew Turner |
Christchurch |
17 Oct 1990 - 06 Apr 2006 |
Other | Null - Warren Stewart Family Trust | 12 Aug 2008 - 12 Aug 2008 | |
Individual | Whiteley, Ronald Ernest |
Fendalton Christchurch |
27 Feb 2009 - 27 Feb 2009 |
Individual | Whiteley, Ronald Ernest |
Harewood Christchurch 8051 New Zealand |
27 Feb 2009 - 27 Feb 2009 |
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
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
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