Nutrizone Limited (issued a business number of 9429041212387) was launched on 12 May 2014. 4 addresses are currently in use by the company: 12 Cape Hill Road, Pukekohe, Pukekohe, 2120 (type: office, delivery). 1 Travis Country Drive, Burwood, Christchurch had been their physical address, up until 28 Nov 2018. Nutrizone Limited used more aliases, namely: Neutrizone Limited from 29 Apr 2014 to 20 Nov 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Yun, Seoksu (an individual) located at Remuera, Auckland postcode 1050. "Food mfg nec" (ANZSIC C119925) is the classification the Australian Bureau of Statistics issued Nutrizone Limited. The Businesscheck data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Cape Hill Road, Pukekohe, Pukekohe, 2120 | Registered & physical & service | 28 Nov 2018 |
12 Cape Hill Road, Pukekohe, Pukekohe, 2120 | Office & delivery | 16 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Seoksu Yun
Remuera, Auckland, 1050
Address used since 31 Aug 2022
Pukekohe, Pukekohe, 2120
Address used since 20 Nov 2018
Burwood, Christchurch, 8083
Address used since 01 Apr 2016 |
Director | 12 May 2014 - current |
12 Cape Hill Road , Pukekohe , Pukekohe , 2120 |
Previous address | Type | Period |
---|---|---|
1 Travis Country Drive, Burwood, Christchurch, 8083 | Physical & registered | 01 Dec 2017 - 28 Nov 2018 |
12 Cape Hill Rd, Pukekohe, Auckland, 2120 | Registered & physical | 23 Nov 2016 - 01 Dec 2017 |
11b Echelon Place, East Tamaki, Auckland, 2013 | Registered & physical | 22 Jun 2015 - 23 Nov 2016 |
Flat 3, 56 Hayton Road, Wigram, Christchurch, 8042 | Physical & registered | 12 May 2014 - 22 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Yun, Seoksu Individual |
Remuera Auckland 1050 |
18 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Yun, John Seoksu Director |
Wigram Christchurch 8042 |
12 May 2014 - 18 May 2016 |
Customer Care Limited 9 St Pauls Place |
|
I.r. Thompson Associates Limited 28 Travis Road |
|
Liquidator New Zealand Limited 28 Travis Road |
|
The Financial Strategies Group Limited 2 Country Place |
|
Avonside Computing Limited 4 Lutheran Close |
|
Swaney Limited 5 Lutheran Close |
Sweet Justice Limited 174 Gayhurst Road |
Elgani Fine Foods (2007) Limited 133 Woodham Road |
Gelita NZ Limited 30 Barton Street |
De Spa Chocolatier Limited 1013 Ferry Road |
Nu-mega Ingredients (nz) Limited 100 Moorhouse Avenue |
Pure Food Limited 75 Hussey Road |