Nutrient Rescue Nz Limited (NZBN 9429041992500) was launched on 23 Sep 2015. 5 addresess are in use by the company: 228A Waltham Road, Christchurch Central, Christchurch, 8011 (type: delivery, postal). 228 Waltham Road, Sydenham, Christchurch had been their registered address, up to 18 Aug 2021. 10806154 shares are issued to 39 shareholders who belong to 26 shareholder groups. The first group is composed of 1 entity and holds 150000 shares (1.39 per cent of shares), namely:
Mayell, Samantha Louise (a director) located at Huntsbury, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 0.51 per cent of all shares (55556 shares); it includes
Pauling, Michael (an individual) - located at St Albans, Christchurch. Moving on to the third group of shareholders, share allotment (5000 shares, 0.05%) belongs to 1 entity, namely:
Oxley, Benjamin, located at Papanui, Christchurch (an individual). "Health supplement retailing" (ANZSIC G427125) is the category the Australian Bureau of Statistics issued Nutrient Rescue Nz Limited. Our information was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
228a Waltham Road, Sydenham, Christchurch, 8023 | Registered & physical & service | 18 Aug 2021 |
228a Waltham Road, Christchurch Central, Christchurch, 8011 | Delivery & office | 03 Sep 2021 |
228a Waltham Road, Christchurch Central, Christchurch, 8013 | Postal | 03 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Edward John Mayell
Huntsbury, Christchurch, 8022
Address used since 01 Nov 2018
Rd 2, Christchurch, 7672
Address used since 23 Sep 2015
St Albans, Christchurch, 8014
Address used since 19 Sep 2017 |
Director | 23 Sep 2015 - current |
Simon Alexander Challies
Strowan, Christchurch, 8052
Address used since 23 Nov 2018
Strowan, Christchurch, 8052
Address used since 10 Nov 2017 |
Director | 10 Nov 2017 - current |
Andrew James Murray
Rd 2, Motueka, 7197
Address used since 06 May 2021 |
Director | 06 May 2021 - current |
Samantha Louise Mayell
Huntsbury, Christchurch, 8022
Address used since 17 May 2021 |
Director | 17 May 2021 - current |
Neil George Cameron
Northwood, Christchurch, 8051
Address used since 06 Apr 2017 |
Director | 06 Apr 2017 - 13 Sep 2021 |
Steven James Wakefield
Cashmere, Christchurch, 8022
Address used since 12 Feb 2019
Papanui, Christchurch, 8053
Address used since 10 Nov 2017 |
Director | 10 Nov 2017 - 13 Sep 2021 |
Michelle Isabel Tamara Sharp
Northwood, Christchurch, 8051
Address used since 06 Apr 2017 |
Director | 06 Apr 2017 - 02 Apr 2020 |
Anake Angus Murray Goodall
Westmorland, Christchurch, 8025
Address used since 06 Apr 2017 |
Director | 06 Apr 2017 - 01 Mar 2019 |
228a Waltham Road , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
228 Waltham Road, Sydenham, Christchurch, 8023 | Registered & physical | 14 May 2021 - 18 Aug 2021 |
174 Bealey Avenue, Christchurch Central, Christchurch, 8013 | Registered & physical | 06 Jun 2018 - 14 May 2021 |
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 23 Sep 2015 - 06 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mayell, Samantha Louise Director |
Huntsbury Christchurch 8022 |
26 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Pauling, Michael Individual |
St Albans Christchurch 8052 |
26 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Oxley, Benjamin Individual |
Papanui Christchurch 8053 |
26 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Oxley, Jonathan Individual |
Papanui Christchurch 8053 |
26 May 2023 - current |
Hennessy, Siohban Individual |
Papanui Christchurch 8053 |
26 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hetherington, Samuel Individual |
Fendalton Christchurch 8014 |
30 Oct 2018 - current |
Wilson, Ben Erlton Robert Individual |
Fendalton Christchurch 8014 |
26 May 2023 - current |
Hetherington, Christine Anne Individual |
Fendalton Christchurch 8014 |
26 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Tasman Bay Berry Company Limited Shareholder NZBN: 9429033507675 Entity (NZ Limited Company) |
Richmond Richmond 7020 |
26 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Bealey Trustee 9 Limited Shareholder NZBN: 9429032224917 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
20 Jun 2022 - current |
Prendergast, Joanne Individual |
Redcliffs Christchurch 8081 |
20 Jun 2022 - current |
Prendergast, Brendan Individual |
Redcliffs Christchurch 8081 |
20 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Oxley, Susan Patricia Individual |
Papanui Christchurch 8053 |
07 Oct 2019 - current |
Oxley, Martin Ross Individual |
Papanui Christchurch 8053 |
07 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hetherington, Samuel Individual |
Fendalton Christchurch 8014 |
30 Oct 2018 - current |
Challies, Tracey Individual |
Strowan Christchurch 8052 |
30 Oct 2018 - current |
Challies, Simon Individual |
Strowan Christchurch 8052 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mayell, Michael Edward John Director |
Huntsbury Christchurch 8022 |
23 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Catherine Individual |
Campbells Bay Auckland 0630 |
20 Jun 2022 - current |
Scott, Nigel Individual |
Campbells Bay Auckland 0630 |
20 Jun 2022 - current |
Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
20 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Entity (NZ Limited Company) |
253 Queen Street Auckland 1010 |
07 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Montreal Trustees 2016 Limited Shareholder NZBN: 9429042171270 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
30 Oct 2018 - current |
Satterthwaite, Gina Individual |
Merivale Christchurch 8014 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Canterbury Angel Investors Nominee Limited Shareholder NZBN: 9429043369409 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashvegas Limited Shareholder NZBN: 9429038402654 Entity (NZ Limited Company) |
Fendalton Christchurch 8014 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Cumming, Geoffrey Individual |
Calgary, Alberta T2P 5N4 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Andrew Individual |
Rd 2 Motueka 7197 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wakefield, Steve Individual |
Papanui Christchurch 8053 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Neil George Individual |
Northwood Christchurch 8051 |
15 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Howey, Afsaneh Individual |
Rd 4 Pleasant Point 7974 |
22 Oct 2021 - current |
Howey, Antony Individual |
Rd 4 Pleasant Point 7974 |
22 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Howie, Rodger Individual |
Havelock North Havelock North 4130 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Horne, Kelsey Jane Individual |
Sumner Christchurch 8081 |
07 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcilraith, Robbie Individual |
Rd 6 Prebbleton 7676 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Britten, Kirsteen Anne Individual |
Mount Pleasant Christchurch 8081 |
08 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Frykberg, Kathleen Sally Individual |
Westmorland Christchurch 8025 |
08 Oct 2020 - current |
Goodall, Anake Angus Murray Individual |
Westmorland Christchurch 8025 |
14 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Rowell, Simon Thomas Individual |
Hamilton East Hamilton 3216 |
14 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Pusalan, Dan Carlo Individual |
Hawera Hawera 4610 |
30 Oct 2018 - 30 Oct 2018 |
Robinson, Tejada Individual |
Heathcote Valley Christchurch 8022 |
30 Oct 2018 - 20 Jun 2022 |
Cameron, Neil George Individual |
Northwood Christchurch 8051 |
14 Aug 2017 - 14 Sep 2021 |
Clements, Jamie Individual |
Point Chevalier Auckland 1022 |
30 Oct 2018 - 03 Sep 2021 |
Bowers Murray, Andrea Individual |
Waltham Christchurch 8023 |
30 Oct 2018 - 07 Oct 2019 |
Robinson, Tejada Individual |
Heathcote Valley Christchurch 8022 |
30 Oct 2018 - 20 Jun 2022 |
Cameron, Neil George Individual |
Northwood Christchurch 8051 |
14 Aug 2017 - 14 Sep 2021 |
Robinson, Tejada Individual |
Heathcote Valley Christchurch 8022 |
30 Oct 2018 - 20 Jun 2022 |
Lynskey, Timothy Individual |
Edgeware Christchurch 8013 |
14 Aug 2017 - 30 Oct 2018 |
Murray, Scott Individual |
Waltham Christchurch 8023 |
30 Oct 2018 - 07 Oct 2019 |
Cornille, Veronique Individual |
Devonport Auckland 0624 |
30 Oct 2018 - 30 Oct 2018 |
Sharp, Michelle Isabel Tamara Individual |
Northwood Christchurch 8051 |
14 Aug 2017 - 14 Dec 2020 |
Sharp, Michelle Isabel Tamara Individual |
Northwood Christchurch 8051 |
14 Aug 2017 - 14 Dec 2020 |
Mayell, Samantha Individual |
Huntsbury Christchurch 8022 |
30 Oct 2018 - 08 Oct 2020 |
Overland Express Limited L3, 2 Hazeldean Road |
|
Tiro Medical Limited Ground Floor, 6 Hazeldean Road |
|
South Island Media Solutions Limited Suite 1, 359 Lincoln Road |
|
Move 2 New Zealand Trust (christchurch) 1st Floor |
|
Hazeldean Helicopters Limited 12 Hazeldean Road |
|
Nuenz Limited 12 Hazeldean Road |
Original New Zealand Import Export Limited 14 Hazeldean Road |
Supplement Industries Limited 109 Blenheim Road |
NZ Good Plus Limited 92a Riccarton Road |
Bodycore Training And Supplements Limited 45b Carlyle Street |
O2water Limited 38 Birmingham Drive |
Eagleview Security Products Limited Level 3, 50 Victoria Street |