Nutritech International Limited was started on 19 Apr 2016 and issued a New Zealand Business Number of 9429042306184. This registered LTD company has been managed by 8 directors: Alexander John Turney - an active director whose contract began on 02 May 2016,
Shaun Bruce Benefield - an active director whose contract began on 02 May 2016,
Alun Steven Faulkner - an active director whose contract began on 02 May 2016,
Yannig L. - an active director whose contract began on 01 Dec 2022,
Daniel Barbe - an active director whose contract began on 01 Dec 2022.
As stated in our data (updated on 23 Mar 2024), this company filed 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service).
Up until 13 Aug 2019, Nutritech International Limited had been using 39 Armstrong Farm Drive, East Tamaki Heights, Auckland as their registered address.
BizDb identified previous names used by this company: from 31 May 2016 to 31 May 2016 they were called Nutritech Investments Limited, from 19 Apr 2016 to 31 May 2016 they were called Delphinidae Investments Limited.
A total of 6600000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1155000 shares are held by 1 entity, namely:
Lallemand Nz Limited (an entity) located at Maritime Square, Auckland, Null postcode 1010.
Another group consists of 1 shareholder, holds 82.5% shares (exactly 5445000 shares) and includes
Nutritech Investments Limited - located at Auckland. Nutritech International Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous address
Address #1: 39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 19 Apr 2016 to 13 Aug 2019
Basic Financial info
Total number of Shares: 6600000
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1155000 | |||
Entity (NZ Limited Company) | Lallemand Nz Limited Shareholder NZBN: 9429000066068 |
Maritime Square Auckland Null 1010 New Zealand |
31 May 2016 - |
Shares Allocation #2 Number of Shares: 5445000 | |||
Entity (NZ Limited Company) | Nutritech Investments Limited Shareholder NZBN: 9429000072953 |
Auckland 1010 New Zealand |
31 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knowles, Bruce Stanley |
East Tamaki Heights Auckland 2016 New Zealand |
19 Apr 2016 - 31 May 2016 |
Director | Bruce Stanley Knowles |
East Tamaki Heights Auckland 2016 New Zealand |
19 Apr 2016 - 31 May 2016 |
Alexander John Turney - Director
Appointment date: 02 May 2016
ASIC Name: Lallemand Australia Pty. Ltd.
Address: 300 Barangaroo Avenue, Sydney, Nsw, 2000 Australia
Address: Wurtulla, Queensland, 4575 Australia
Address used since 02 May 2016
Address: Sydney, Australia
Address: Sydney, Australia
Shaun Bruce Benefield - Director
Appointment date: 02 May 2016
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 12 Sep 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 16 Sep 2019
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 02 May 2016
Alun Steven Faulkner - Director
Appointment date: 02 May 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 02 May 2016
Yannig L. - Director
Appointment date: 01 Dec 2022
Daniel Barbe - Director
Appointment date: 01 Dec 2022
Address: Mont-royal, Quebec, H3p 2g4, Canada
Address used since 01 Dec 2022
Anthony John Manning - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 05 Dec 2022
Address: Rd 1, Howick, 2571 New Zealand
Address used since 16 Sep 2019
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 02 May 2016
Clive Julian Waters - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 05 Dec 2022
Address: Whitianga, 3510 New Zealand
Address used since 04 Aug 2022
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 02 May 2016
Bruce Stanley Knowles - Director (Inactive)
Appointment date: 19 Apr 2016
Termination date: 02 May 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 19 Apr 2016
Mineral Rangahau Limited
39 Armstrong Farm Drive
Direct Focus Investments Limited
39 Armstrong Farm Drive
Kp Linemarking Limited
39 Armstrong Farm Drive
Knowler Investments Limited
39 Armstrong Farm Drive
Bk Trustee Services Limited
39 Armstrong Farm Drive
Bd Trustee Services (2006) Limited
39 Armstrong Farm Drive
Brinkley Land Limited
3 Uldale Place
Cherry Investments Limited
25 Haven Drive
E Way Holdings Group Limited
2 Annalong Road
F D E Holdings Limited
273 Point View Drive
Os Holdings Limited
451 Ti Rakau Dr
Ziane Trust Holding Company Limited
17 Annalong Road