Nourish & Thrive Limited was registered on 12 Dec 2016 and issued a New Zealand Business Number of 9429045873140. The registered LTD company has been run by 2 directors: Elora Jane Harre - an active director whose contract started on 12 Dec 2016,
Sara Catherine Evans - an active director whose contract started on 10 Apr 2018.
As stated in our data (last updated on 16 Apr 2024), the company registered 2 addresses: 3/37 Washbournes Road, Wigram, Christchurch, 8042 (office address),
49/34 Logistics Drive, Harewood, Christchurch, 8051 (physical address),
49/34 Logistics Drive, Harewood, Christchurch, 8051 (registered address),
49/34 Logistics Drive, Harewood, Christchurch, 8051 (service address) among others.
Up to 08 Nov 2019, Nourish & Thrive Limited had been using 3/37 Washbournes Road, Wigram, Christchurch as their physical address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Harre, Elora Jane (a director) located at Christchurch Central, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Evans, Sara Catherine - located at Northwood, Christchurch. Nourish & Thrive Limited is classified as "Health food retailing" (ANZSIC G412940).
Principal place of activity
3/37 Washbournes Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 3/37 Washbournes Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Jun 2018 to 08 Nov 2019
Address #2: 41 Esperance Street, St Albans, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Apr 2018 to 08 Jun 2018
Address #3: 3/308 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Aug 2017 to 18 Apr 2018
Address #4: 48e Champion Street, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Dec 2016 to 02 Aug 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 01 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Harre, Elora Jane |
Christchurch Central Christchurch 8011 New Zealand |
12 Dec 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Evans, Sara Catherine |
Northwood Christchurch 8051 New Zealand |
10 Apr 2018 - |
Elora Jane Harre - Director
Appointment date: 12 Dec 2016
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 25 Jul 2017
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 12 Dec 2016
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 25 Jul 2017
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 01 Jun 2019
Sara Catherine Evans - Director
Appointment date: 10 Apr 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jul 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 10 Apr 2018
The Typing Company Limited
37 Croziers Road
Kymax Systems Limited
37 Croziers Road
My Collective Limited
47 Croziers Road
Bigtop Rentals Limited
51 Croziers Road
Pitcl Cleaning Limited
33 Esperance Street
Tsb Investment Properties Limited
52a Croziers Road
Charming Land Nz Limited
285 Wairakei Road
Gre3n Ferrymead Limited
Level 3, 50 Victoria Street
Gre3n Little High Limited
Level 3, 50 Victoria Street
Nhb Japan Limited
2 Colesbury Street
Puraz New Zealand Limited
8 Langstone Lane
Sunson Health & Beauty Limited
60 Cashel Street