Shortcuts

New Zealand Nutritional Research Institute Limited

Type: NZ Limited Company (Ltd)
9429041480274
NZBN
5493601
Company Number
Registered
Company Status
M691015
Industry classification code
Food Research Institution Operation - Except University
Industry classification description
Current address
10 Logan Court
Chartwell
Hamilton 3210
New Zealand
Registered & physical & service address used since 29 Apr 2020
62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 21 Mar 2024

New Zealand Nutritional Research Institute Limited was registered on 11 Dec 2014 and issued an NZ business identifier of 9429041480274. This registered LTD company has been run by 9 directors: Guy Adrian Robertson - an active director whose contract started on 30 Jun 2017,
Peter Charles Hughes-Hallett - an active director whose contract started on 22 May 2018,
Ho Hee Yeow - an active director whose contract started on 21 Oct 2022,
Heng Thye Tan - an active director whose contract started on 14 Apr 2023,
Anthony Peng Ho - an inactive director whose contract started on 30 Jun 2017 and was terminated on 22 Feb 2023.
As stated in BizDb's data (updated on 02 Apr 2024), the company uses 1 address: 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Until 29 Apr 2020, New Zealand Nutritional Research Institute Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address.
A total of 1960 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 960 shares are held by 1 entity, namely:
Ibc No. 138058 - Paramount Star Investments Ltd (an other) located at S23 1St Floor Eden Plaza Eden Island, Mahe.
Then there is a group that consists of 1 shareholder, holds 51.02 per cent shares (exactly 1000 shares) and includes
Bioxyne Limited - located at Sydney, Nsw 2000. New Zealand Nutritional Research Institute Limited has been classified as "Food research institution operation - except university" (ANZSIC M691015).

Addresses

Principal place of activity

10 Logan Court, Chartwell, Hamilton, 3210 New Zealand


Previous addresses

Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 Dec 2014 to 29 Apr 2020

Address #2: 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Dec 2014 to 19 Dec 2014

Contact info
61 2 90787671
07 Mar 2019 Phone
guy@bioxyne.com
03 Feb 2023 Email
guy.robertson@bioxyne.com
07 Mar 2019 Email
bioxyne.com
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1960

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 960
Other (Other) Ibc No. 138058 - Paramount Star Investments Ltd S23 1st Floor Eden Plaza Eden Island
Mahe

Seychelles
Shares Allocation #2 Number of Shares: 1000
Other (Other) Bioxyne Limited Sydney
Nsw 2000

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chia, Kee Siong Taman Tun Dr, Ismail
Ismail
60000
Malaysia
Individual Washington-smith, Grant John Chartwell
Hamilton
3210
New Zealand
Director Kee Siong Chia Taman Tun Dr, Ismail
Ismail
60000
Malaysia
Director Grant John Washington-smith Chartwell
Hamilton
3210
New Zealand
Individual Chua, Nam Hoat Petaling Jaya
47301
Malaysia

Ultimate Holding Company

16 Apr 2017
Effective Date
Bioxyne Limited
Name
Limited Company
Type
84464193
Ultimate Holding Company Number
AU
Country of origin
Suite 506 Level 5
Clarence Street
Sydney Nsw 2000
Australia
Address
Directors

Guy Adrian Robertson - Director

Appointment date: 30 Jun 2017

ASIC Name: Bioxyne International Pty Ltd

Address: 50 Clarence Street, Sydney Nsw, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 30 Jun 2017


Peter Charles Hughes-hallett - Director

Appointment date: 22 May 2018

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 22 May 2018


Ho Hee Yeow - Director

Appointment date: 21 Oct 2022

Address: Taman Mount Austin, Johor Bahru, 81100 Malaysia

Address used since 21 Oct 2022


Heng Thye Tan - Director

Appointment date: 14 Apr 2023

Address: Singapore, 658592 Singapore

Address used since 14 Apr 2023


Anthony Peng Ho - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 22 Feb 2023

ASIC Name: Bioxyne Limited

Address: Dural, Nsw, 2158 Australia

Address used since 30 Jun 2017

Address: Sydney, 2000 Australia


Maxwell Frederick Parkin - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 04 Oct 2019

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 30 Jun 2017


Grant John Washington-smith - Director (Inactive)

Appointment date: 11 Dec 2014

Termination date: 30 Jun 2017

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Mar 2017


Kee Siong Chia - Director (Inactive)

Appointment date: 11 Dec 2014

Termination date: 30 Jun 2017

Address: Taman Tun Dr, Ismail, Ismail, 60000 Malaysia

Address used since 05 Feb 2015


Nam Hoat Chua - Director (Inactive)

Appointment date: 04 Aug 2016

Termination date: 30 Jun 2017

Address: Petaling Jaya, 47301 Malaysia

Address used since 04 Aug 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Agaricus Research & Consulting Limited
7 Sexton Road

Hbh Consulting Limited
306c Tamahere Drive

Lolu Limited
14 Catalina Crescent

New Zealand Green Wave Limited
Suite 5e, 17 Albert Street

Sorensen Laboratories Limited
C/- Jacobsen Associates

Tea Research Institute Of Nz Limited
Offices Of Hayes Knight