Nutrient Rescue Nz Limited, a registered company, was launched on 23 Sep 2015. 9429041992500 is the business number it was issued. "Health supplement retailing" (business classification G427125) is how the company has been categorised. The company has been managed by 8 directors: Michael Edward John Mayell - an active director whose contract started on 23 Sep 2015,
Simon Alexander Challies - an active director whose contract started on 10 Nov 2017,
Andrew James Murray - an active director whose contract started on 06 May 2021,
Samantha Louise Mayell - an active director whose contract started on 17 May 2021,
Neil George Cameron - an inactive director whose contract started on 06 Apr 2017 and was terminated on 13 Sep 2021.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 228A Waltham Road, Christchurch Central, Christchurch, 8011 (type: delivery, postal).
Nutrient Rescue Nz Limited had been using 228 Waltham Road, Sydenham, Christchurch as their registered address up until 18 Aug 2021.
A total of 10806154 shares are allotted to 39 shareholders (26 groups). The first group consists of 150000 shares (1.39%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 55556 shares (0.51%). Lastly there is the third share allotment (5000 shares 0.05%) made up of 1 entity.
Principal place of activity
228a Waltham Road, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 228 Waltham Road, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 14 May 2021 to 18 Aug 2021
Address #2: 174 Bealey Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 06 Jun 2018 to 14 May 2021
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 23 Sep 2015 to 06 Jun 2018
Basic Financial info
Total number of Shares: 10806154
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Director | Mayell, Samantha Louise |
Huntsbury Christchurch 8022 New Zealand |
26 May 2023 - |
Shares Allocation #2 Number of Shares: 55556 | |||
Individual | Pauling, Michael |
St Albans Christchurch 8052 New Zealand |
26 May 2023 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Oxley, Benjamin |
Papanui Christchurch 8053 New Zealand |
26 May 2023 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Oxley, Jonathan |
Papanui Christchurch 8053 New Zealand |
26 May 2023 - |
Individual | Hennessy, Siohban |
Papanui Christchurch 8053 New Zealand |
26 May 2023 - |
Shares Allocation #5 Number of Shares: 60000 | |||
Individual | Hetherington, Samuel |
Fendalton Christchurch 8014 New Zealand |
30 Oct 2018 - |
Individual | Wilson, Ben Erlton Robert |
Fendalton Christchurch 8014 New Zealand |
26 May 2023 - |
Individual | Hetherington, Christine Anne |
Fendalton Christchurch 8014 New Zealand |
26 May 2023 - |
Shares Allocation #6 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Tasman Bay Berry Company Limited Shareholder NZBN: 9429033507675 |
Richmond Richmond 7020 New Zealand |
26 May 2023 - |
Shares Allocation #7 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 |
Christchurch Central Christchurch 8013 New Zealand |
20 Jun 2022 - |
Individual | Prendergast, Joanne |
Redcliffs Christchurch 8081 New Zealand |
20 Jun 2022 - |
Individual | Prendergast, Brendan |
Redcliffs Christchurch 8081 New Zealand |
20 Jun 2022 - |
Shares Allocation #8 Number of Shares: 582448 | |||
Individual | Oxley, Susan Patricia |
Papanui Christchurch 8053 New Zealand |
07 Oct 2019 - |
Individual | Oxley, Martin Ross |
Papanui Christchurch 8053 New Zealand |
07 Oct 2019 - |
Shares Allocation #9 Number of Shares: 3037820 | |||
Individual | Hetherington, Samuel |
Fendalton Christchurch 8014 New Zealand |
30 Oct 2018 - |
Individual | Challies, Tracey |
Strowan Christchurch 8052 New Zealand |
30 Oct 2018 - |
Individual | Challies, Simon |
Strowan Christchurch 8052 New Zealand |
30 Oct 2018 - |
Shares Allocation #10 Number of Shares: 2287173 | |||
Director | Mayell, Michael Edward John |
Huntsbury Christchurch 8022 New Zealand |
23 Sep 2015 - |
Shares Allocation #11 Number of Shares: 50000 | |||
Individual | Scott, Catherine |
Campbells Bay Auckland 0630 New Zealand |
20 Jun 2022 - |
Individual | Scott, Nigel |
Campbells Bay Auckland 0630 New Zealand |
20 Jun 2022 - |
Entity (NZ Limited Company) | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 |
East Tamaki Auckland 2013 New Zealand |
20 Jun 2022 - |
Shares Allocation #12 Number of Shares: 592447 | |||
Entity (NZ Limited Company) | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 |
253 Queen Street Auckland 1010 New Zealand |
07 Oct 2019 - |
Shares Allocation #13 Number of Shares: 135000 | |||
Entity (NZ Limited Company) | Montreal Trustees 2016 Limited Shareholder NZBN: 9429042171270 |
Christchurch Central Christchurch 8013 New Zealand |
30 Oct 2018 - |
Individual | Satterthwaite, Gina |
Merivale Christchurch 8014 New Zealand |
30 Oct 2018 - |
Shares Allocation #14 Number of Shares: 241611 | |||
Entity (NZ Limited Company) | Canterbury Angel Investors Nominee Limited Shareholder NZBN: 9429043369409 |
Christchurch Central Christchurch 8013 New Zealand |
30 Oct 2018 - |
Shares Allocation #15 Number of Shares: 364429 | |||
Entity (NZ Limited Company) | Ashvegas Limited Shareholder NZBN: 9429038402654 |
Fendalton Christchurch 8014 New Zealand |
30 Oct 2018 - |
Shares Allocation #16 Number of Shares: 1239624 | |||
Individual | Cumming, Geoffrey |
Calgary, Alberta T2P 5N4 Canada |
30 Oct 2018 - |
Shares Allocation #17 Number of Shares: 592447 | |||
Individual | Murray, Andrew |
Rd 2 Motueka 7197 New Zealand |
30 Oct 2018 - |
Shares Allocation #18 Number of Shares: 177 | |||
Individual | Wakefield, Steve |
Papanui Christchurch 8053 New Zealand |
30 Oct 2018 - |
Shares Allocation #19 Number of Shares: 1000 | |||
Individual | Cameron, Neil George |
Northwood Christchurch 8051 New Zealand |
15 Sep 2021 - |
Shares Allocation #20 Number of Shares: 100000 | |||
Individual | Howey, Afsaneh |
Rd 4 Pleasant Point 7974 New Zealand |
22 Oct 2021 - |
Individual | Howey, Antony |
Rd 4 Pleasant Point 7974 New Zealand |
22 Oct 2021 - |
Shares Allocation #21 Number of Shares: 99000 | |||
Individual | Howie, Rodger |
Havelock North Havelock North 4130 New Zealand |
30 Oct 2018 - |
Shares Allocation #22 Number of Shares: 61782 | |||
Individual | Horne, Kelsey Jane |
Sumner Christchurch 8081 New Zealand |
07 Oct 2019 - |
Shares Allocation #23 Number of Shares: 224640 | |||
Individual | Mcilraith, Robbie |
Rd 6 Prebbleton 7676 New Zealand |
30 Oct 2018 - |
Shares Allocation #24 Number of Shares: 165000 | |||
Individual | Britten, Kirsteen Anne |
Mount Pleasant Christchurch 8081 New Zealand |
08 Oct 2020 - |
Shares Allocation #25 Number of Shares: 440000 | |||
Individual | Frykberg, Kathleen Sally |
Westmorland Christchurch 8025 New Zealand |
08 Oct 2020 - |
Individual | Goodall, Anake Angus Murray |
Westmorland Christchurch 8025 New Zealand |
14 Aug 2017 - |
Shares Allocation #26 Number of Shares: 66000 | |||
Individual | Rowell, Simon Thomas |
Hamilton East Hamilton 3216 New Zealand |
14 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pusalan, Dan Carlo |
Hawera Hawera 4610 New Zealand |
30 Oct 2018 - 30 Oct 2018 |
Individual | Robinson, Tejada |
Heathcote Valley Christchurch 8022 New Zealand |
30 Oct 2018 - 20 Jun 2022 |
Individual | Cameron, Neil George |
Northwood Christchurch 8051 New Zealand |
14 Aug 2017 - 14 Sep 2021 |
Individual | Clements, Jamie |
Point Chevalier Auckland 1022 New Zealand |
30 Oct 2018 - 03 Sep 2021 |
Individual | Bowers Murray, Andrea |
Waltham Christchurch 8023 New Zealand |
30 Oct 2018 - 07 Oct 2019 |
Individual | Robinson, Tejada |
Heathcote Valley Christchurch 8022 New Zealand |
30 Oct 2018 - 20 Jun 2022 |
Individual | Cameron, Neil George |
Northwood Christchurch 8051 New Zealand |
14 Aug 2017 - 14 Sep 2021 |
Individual | Robinson, Tejada |
Heathcote Valley Christchurch 8022 New Zealand |
30 Oct 2018 - 20 Jun 2022 |
Individual | Lynskey, Timothy |
Edgeware Christchurch 8013 New Zealand |
14 Aug 2017 - 30 Oct 2018 |
Individual | Murray, Scott |
Waltham Christchurch 8023 New Zealand |
30 Oct 2018 - 07 Oct 2019 |
Individual | Cornille, Veronique |
Devonport Auckland 0624 New Zealand |
30 Oct 2018 - 30 Oct 2018 |
Individual | Sharp, Michelle Isabel Tamara |
Northwood Christchurch 8051 New Zealand |
14 Aug 2017 - 14 Dec 2020 |
Individual | Sharp, Michelle Isabel Tamara |
Northwood Christchurch 8051 New Zealand |
14 Aug 2017 - 14 Dec 2020 |
Individual | Mayell, Samantha |
Huntsbury Christchurch 8022 New Zealand |
30 Oct 2018 - 08 Oct 2020 |
Michael Edward John Mayell - Director
Appointment date: 23 Sep 2015
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Nov 2018
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Sep 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Sep 2017
Simon Alexander Challies - Director
Appointment date: 10 Nov 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Nov 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Nov 2017
Andrew James Murray - Director
Appointment date: 06 May 2021
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 06 May 2021
Samantha Louise Mayell - Director
Appointment date: 17 May 2021
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 May 2021
Neil George Cameron - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 13 Sep 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 06 Apr 2017
Steven James Wakefield - Director (Inactive)
Appointment date: 10 Nov 2017
Termination date: 13 Sep 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Feb 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 10 Nov 2017
Michelle Isabel Tamara Sharp - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 02 Apr 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 06 Apr 2017
Anake Angus Murray Goodall - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 01 Mar 2019
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 06 Apr 2017
Overland Express Limited
L3, 2 Hazeldean Road
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
South Island Media Solutions Limited
Suite 1, 359 Lincoln Road
Move 2 New Zealand Trust (christchurch)
1st Floor
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Conamen Limited
Unit 3 14 Hazeldean Road
Crakir Properties Limited
44 Mandeville Street
O2 Body Limited
Flat 5, 36a Harman Street
Oriana Enterprises Limited
25 Mandeville Street
Original New Zealand Import Export Limited
14 Hazeldean Road
Supplement Industries Limited
109 Blenheim Road