Nutrizone Limited, a registered company, was started on 12 May 2014. 9429041212387 is the business number it was issued. "Food mfg nec" (ANZSIC C119925) is how the company is categorised. This company has been managed by 1 director, named Seoksu Yun - an active director whose contract started on 12 May 2014.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 12 Cape Hill Road, Pukekohe, Pukekohe, 2120 (category: office, delivery).
Nutrizone Limited had been using 1 Travis Country Drive, Burwood, Christchurch as their physical address up until 28 Nov 2018.
Previous aliases for the company, as we identified at BizDb, included: from 29 Apr 2014 to 20 Nov 2018 they were named Neutrizone Limited.
One entity owns all company shares (exactly 100 shares) - Yun, Seoksu - located at 2120, Remuera, Auckland.
Principal place of activity
12 Cape Hill Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 1 Travis Country Drive, Burwood, Christchurch, 8083 New Zealand
Physical & registered address used from 01 Dec 2017 to 28 Nov 2018
Address #2: 12 Cape Hill Rd, Pukekohe, Auckland, 2120 New Zealand
Registered & physical address used from 23 Nov 2016 to 01 Dec 2017
Address #3: 11b Echelon Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 22 Jun 2015 to 23 Nov 2016
Address #4: Flat 3, 56 Hayton Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 12 May 2014 to 22 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Yun, Seoksu |
Remuera Auckland 1050 New Zealand |
18 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Yun, John Seoksu |
Wigram Christchurch 8042 New Zealand |
12 May 2014 - 18 May 2016 |
Seoksu Yun - Director
Appointment date: 12 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Nov 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Apr 2016
Customer Care Limited
9 St Pauls Place
I.r. Thompson Associates Limited
28 Travis Road
Liquidator New Zealand Limited
28 Travis Road
The Financial Strategies Group Limited
2 Country Place
Avonside Computing Limited
4 Lutheran Close
Swaney Limited
5 Lutheran Close
Elgani Fine Foods (2007) Limited
133 Woodham Road
Italian Food Philosophy Limited
48 Salisbury Street
Koru Nutrition Limited
Level 2
New Zealand Food Innovation (south Island) Limited
Level 1, 99 Cashel Street
Sweet Justice Limited
174 Gayhurst Road
The Tidy People Limited
41 Tonbridge Street