Nutri Growth Nz Limited (NZBN 9429038633300) was launched on 18 Jul 1994. 2 addresses are in use by the company: 5 Carmont Place, Mt Wellington, Auckland (type: registered, physical). 35 Olive Road, Penrose, Auckland had been their registered address, up until 25 Feb 2009. Nutri Growth Nz Limited used more aliases, namely: Candex Enterprises Limited from 18 Jul 1994 to 21 Nov 2008. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 42 shares (4.2% of shares), namely:
Zhou, Tiffany Qi (an individual) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 1 shareholder holds 66.2% of all shares (exactly 662 shares); it includes
Harts Gauld Trustees Limited (an entity) - located at Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland. The next group of shareholders, share allocation (296 shares, 29.6%) belongs to 1 entity, namely:
Zhang, Ying, located at Pinehill, Auckland (an individual). The Businesscheck data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland | Service & physical | 16 Jun 2008 |
5 Carmont Place, Mt Wellington, Auckland | Registered | 25 Feb 2009 |
Name and Address | Role | Period |
---|---|---|
Tiffany Qi Zhou
Remuera, Auckland, 1050
Address used since 26 Jan 2022 |
Director | 26 Jan 2022 - current |
Ming Zhang
Remuera, Auckland, 1050
Address used since 21 Jul 2011 |
Director | 18 Jul 1994 - 24 Feb 2022 |
Vicky Jin
Remuera, Auckland,
Address used since 18 Jul 1994 |
Director | 18 Jul 1994 - 11 Sep 2003 |
David Che
Massey, Auckland,
Address used since 18 Jul 1994 |
Director | 18 Jul 1994 - 09 Apr 1998 |
Previous address | Type | Period |
---|---|---|
35 Olive Road, Penrose, Auckland | Registered | 16 Aug 2001 - 25 Feb 2009 |
Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland | Physical | 16 Aug 2001 - 16 Jun 2008 |
35 Olive Road, Penrose, Auckland | Physical | 16 Aug 2001 - 16 Aug 2001 |
1/317 Triangle Rd, Massey, Auckland | Physical | 28 Jun 1999 - 16 Aug 2001 |
1/317 Triangle Rd, Massey, Auckland | Registered | 26 Nov 1998 - 16 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Zhou, Tiffany Qi Individual |
Remuera Auckland 1050 |
25 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Harts Gauld Trustees Limited Shareholder NZBN: 9429037193331 Entity (NZ Limited Company) |
Level 1 320 Ti Rakau Dr, East Tamaki, Auckland |
30 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Zhang, Ying Individual |
Pinehill Auckland 0632 |
20 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Feng, Jerry Wen Hao Individual |
No 9 Dazhong Temple Road East Haidian District, Beijing 100098 |
15 Jun 2012 - 01 Aug 2012 |
Jin, Vicky Individual |
Remuera Auckland |
29 Jun 2004 - 29 Jun 2004 |
Zhang, Ming Individual |
Remuera Auckland |
18 Jul 1994 - 09 Jun 2008 |
Shanghai Heng Da New Zealand Limited Shareholder NZBN: 9429035306320 Company Number: 1530696 Entity |
13 May 2011 - 13 Jun 2012 | |
Yu, Tao Individual |
Haidian District Beijing 100098 |
13 Jun 2012 - 20 Jun 2018 |
Shanghai Heng Da New Zealand Limited Shareholder NZBN: 9429035306320 Company Number: 1530696 Entity |
13 May 2011 - 13 Jun 2012 |
Candex International Limited 5 Carmont Place |
|
Siba Industrial Holdings Limited 7a Carmont Place |
|
Pilelogic Limited 7a Carmont Place |
|
Siba Finance Limited 7a Carmont Place |
|
Cmi Limited 7a Carmont Place |
|
Heritage Tiles Wellington Limited 7 George Bourke Drive |