Shortcuts

Nutritech International Limited

Type: NZ Limited Company (Ltd)
9429042306184
NZBN
5965608
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 13 Aug 2019
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 13 Jun 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1155000
Entity (NZ Limited Company) Lallemand Nz Limited
Shareholder NZBN: 9429000066068
Maritime Square
Auckland
Null 1010
New Zealand
Shares Allocation #2 Number of Shares: 5445000
Entity (NZ Limited Company) Nutritech Investments Limited
Shareholder NZBN: 9429000072953
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knowles, Bruce Stanley East Tamaki Heights
Auckland
2016
New Zealand
Director Bruce Stanley Knowles East Tamaki Heights
Auckland
2016
New Zealand
Directors

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

Nearby companies

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

Similar companies

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