Shortcuts

Nu-mega Ingredients (nz) Limited

Type: NZ Limited Company (Ltd)
9429041372784
NZBN
5427768
Company Number
Registered
Company Status
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
100 Moorhouse Avenue
Level 1, Addington
Christchurch 8011
New Zealand
Registered address used since 17 Feb 2017
Po Box 1111
Altona Gate, Victoria 3025
Australia
Postal address used since 15 Sep 2021
12 Melody Lane
Ruakura Road
Hamilton East 3216
New Zealand
Office & delivery address used since 15 Sep 2021

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).

Addresses

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

Contact info
61 437 83475017
31 Aug 2023
61 3 83475007
01 Apr 2019 Phone
pauls@nu-mega.com
Email
accounts@nu-mega.com
15 Sep 2021 nzbn-reserved-invoice-email-address-purpose
www.nu-mega.com
01 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Nu-mega Ingredients Pty Limited Altona North
Vic
3025
Australia

Ultimate Holding Company

02 Aug 2018
Effective Date
Clover Corporation Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Similar companies

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