Shortcuts

Nourish & Thrive Limited

Type: NZ Limited Company (Ltd)
9429045873140
NZBN
6193267
Company Number
Registered
Company Status
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
49/34 Logistics Drive
Harewood
Christchurch 8051
New Zealand
Physical & registered & service address used since 08 Nov 2019

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).

Addresses

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

Contact info
64 27 2842207
06 Jul 2018 Phone
hello@nourishandthrive.co.nz
06 Jul 2018 Email
www.nourishandthrive.co.nz
06 Jul 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Harre, Elora Jane Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Evans, Sara Catherine Northwood
Christchurch
8051
New Zealand
Directors

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

Nearby companies

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

Similar companies

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