General information

Nutrient Rescue NZ Limited

Type: NZ Limited Company (Ltd)
9429041992500
New Zealand Business Number
5810193
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
117814645
GST Number
G427125 - Health Supplement Retailing
Industry classification codes with description

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
Contact info
64 021 2460451
Phone (Phone)
64 029 9833030
Phone (Phone)
64 21 870877
Phone (Phone)
64 800 474689
Phone
tejada@nutrientrescue.nz
Email
noel@nutrientrescue.nz
Email
simon@nutrientrescue.nz
Email
info@nutrientrescue.nz
Email (nzbn-reserved-invoice-email-address-purpose)
nutrientrescue.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
10806154
Total number of Shares
October
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150000
Shareholder Name Address Period
Mayell, Samantha Louise
Director
Huntsbury
Christchurch
8022
26 May 2023 - current
Shares Allocation #2 Number of Shares: 55556
Shareholder Name Address Period
Pauling, Michael
Individual
St Albans
Christchurch
8052
26 May 2023 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Oxley, Benjamin
Individual
Papanui
Christchurch
8053
26 May 2023 - current
Shares Allocation #4 Number of Shares: 5000
Shareholder Name Address Period
Oxley, Jonathan
Individual
Papanui
Christchurch
8053
26 May 2023 - current
Hennessy, Siohban
Individual
Papanui
Christchurch
8053
26 May 2023 - current
Shares Allocation #5 Number of Shares: 60000
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
Shares Allocation #6 Number of Shares: 50000
Shareholder Name Address Period
Tasman Bay Berry Company Limited
Shareholder NZBN: 9429033507675
Entity (NZ Limited Company)
Richmond
Richmond
7020
26 May 2023 - current
Shares Allocation #7 Number of Shares: 200000
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
Shares Allocation #8 Number of Shares: 582448
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
Shares Allocation #9 Number of Shares: 3037820
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
Shares Allocation #10 Number of Shares: 2287173
Shareholder Name Address Period
Mayell, Michael Edward John
Director
Huntsbury
Christchurch
8022
23 Sep 2015 - current
Shares Allocation #11 Number of Shares: 50000
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
Shares Allocation #12 Number of Shares: 592447
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
Shares Allocation #13 Number of Shares: 135000
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
Shares Allocation #14 Number of Shares: 241611
Shareholder Name Address Period
Canterbury Angel Investors Nominee Limited
Shareholder NZBN: 9429043369409
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
30 Oct 2018 - current
Shares Allocation #15 Number of Shares: 364429
Shareholder Name Address Period
Ashvegas Limited
Shareholder NZBN: 9429038402654
Entity (NZ Limited Company)
Fendalton
Christchurch
8014
30 Oct 2018 - current
Shares Allocation #16 Number of Shares: 1239624
Shareholder Name Address Period
Cumming, Geoffrey
Individual
Calgary, Alberta
T2P 5N4
30 Oct 2018 - current
Shares Allocation #17 Number of Shares: 592447
Shareholder Name Address Period
Murray, Andrew
Individual
Rd 2
Motueka
7197
30 Oct 2018 - current
Shares Allocation #18 Number of Shares: 177
Shareholder Name Address Period
Wakefield, Steve
Individual
Papanui
Christchurch
8053
30 Oct 2018 - current
Shares Allocation #19 Number of Shares: 1000
Shareholder Name Address Period
Cameron, Neil George
Individual
Northwood
Christchurch
8051
15 Sep 2021 - current
Shares Allocation #20 Number of Shares: 100000
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
Shares Allocation #21 Number of Shares: 99000
Shareholder Name Address Period
Howie, Rodger
Individual
Havelock North
Havelock North
4130
30 Oct 2018 - current
Shares Allocation #22 Number of Shares: 61782
Shareholder Name Address Period
Horne, Kelsey Jane
Individual
Sumner
Christchurch
8081
07 Oct 2019 - current
Shares Allocation #23 Number of Shares: 224640
Shareholder Name Address Period
Mcilraith, Robbie
Individual
Rd 6
Prebbleton
7676
30 Oct 2018 - current
Shares Allocation #24 Number of Shares: 165000
Shareholder Name Address Period
Britten, Kirsteen Anne
Individual
Mount Pleasant
Christchurch
8081
08 Oct 2020 - current
Shares Allocation #25 Number of Shares: 440000
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
Shares Allocation #26 Number of Shares: 66000
Shareholder Name Address Period
Rowell, Simon Thomas
Individual
Hamilton East
Hamilton
3216
14 Aug 2017 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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