Nu-Mega Ingredients (Nz) Limited was launched on 27 Aug 2014 and issued an NZ business identifier of 9429041372784. The registered LTD company has been run by 4 directors: Peter Julian Davey - an active director whose contract started on 05 Nov 2015,
Rupert Anthony Harrington - an active director whose contract started on 14 Sep 2017,
Peter Robinson - an inactive director whose contract started on 27 Aug 2014 and was terminated on 29 Sep 2017,
Darren Callahan - an inactive director whose contract started on 27 Aug 2014 and was terminated on 05 Nov 2015.
According to BizDb's data (last updated on 24 Mar 2024), the company registered 5 addresess: 12 Melody Lane, Ruakura Road, Hamilton East, 3216 (office address),
12 Melody Lane, Ruakura Road, Hamilton East, 3216 (delivery address),
12 Melody Lane, Ruakura Road, Hamilton East, 3216 (physical address),
12 Melody Lane, Ruakura Road, Hamilton East, 3216 (service address) among others.
Until 30 Sep 2021, Nu-Mega Ingredients (Nz) Limited had been using 100 Moorhouse Avenue, Level 1, Addington, Christchurch as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Nu-Mega Ingredients Pty Limited (an other) located at Altona North, Vic postcode 3025. Nu-Mega Ingredients (Nz) Limited is classified as "Food mfg nec" (business classification C119925).
Other active addresses
Address #4: 12 Melody Lane, Ruakura Road, Hamilton East, 3216 New Zealand
Physical & service address used from 30 Sep 2021
Address #5: 12 Melody Lane, Ruakura Road, Hamilton East, 3216 Australia
Office & delivery address used from 31 Aug 2023
Principal place of activity
12 Melody Lane, Ruakura Road, Hamilton East, 3216 New Zealand
Previous addresses
Address #1: 100 Moorhouse Avenue, Level 1, Addington, Christchurch, 8011 New Zealand
Physical address used from 17 Feb 2017 to 30 Sep 2021
Address #2: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 27 Aug 2014 to 17 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Nu-mega Ingredients Pty Limited |
Altona North Vic 3025 Australia |
27 Aug 2014 - |
Ultimate Holding Company
Peter Julian Davey - Director
Appointment date: 05 Nov 2015
ASIC Name: Clover Corporation Limited
Address: Williamstown, Victoria, 3016 Australia
Address used since 05 Nov 2015
Address: Westmeadows, Victoria, 3049 Australia
Address: Westmeadows, Victoria, 3049 Australia
Rupert Anthony Harrington - Director
Appointment date: 14 Sep 2017
ASIC Name: Clover Corporation Limited
Address: Toorak, Victoria, 3142 Australia
Address used since 14 Sep 2017
Address: Westmeadows, Victoria, 3049 Australia
Peter Robinson - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 29 Sep 2017
ASIC Name: Nu-mega Ingredients Pty Limited
Address: Westmeadows, Victoria, 3049 Australia
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 27 Aug 2014
Address: Westmeadows, Victoria, 3049 Australia
Darren Callahan - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 05 Nov 2015
Address: Diamond Creek, Vic, 3089 Australia
Address used since 27 Aug 2014
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Bionutrienz Limited
Unit 6, 5 Cass Street
Elgani Fine Foods (2007) Limited
28b Moorhouse Avenue
Kaka Ridges Limited
294 Selwyn Street
Nature's Pharmacy Limited
137 Strickland Street
New Zealand Food Innovation (south Island) Limited
Bnz Centre Level 3
Silk Road Foods Limited
C/-lewthwaite & Associates