Nutritech International Limited (NZBN 9429042306184) was incorporated on 19 Apr 2016. 4 addresses are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service). 39 Armstrong Farm Drive, East Tamaki Heights, Auckland had been their registered address, up until 13 Aug 2019. Nutritech International Limited used other aliases, namely: Nutritech Investments Limited from 31 May 2016 to 31 May 2016, Delphinidae Investments Limited (19 Apr 2016 to 31 May 2016). 6600000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1155000 shares (17.5% of shares), namely:
Lallemand Nz Limited (an entity) located at Maritime Square, Auckland, Null postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 82.5% of all shares (exactly 5445000 shares); it includes
Nutritech Investments Limited (an entity) - located at Auckland. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued to Nutritech International Limited. The Businesscheck data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
470 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 13 Aug 2019 |
18 Viaduct Harbour Avenue, Auckland, 1010 | Registered & service | 13 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Alexander John Turney
300 Barangaroo Avenue, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Wurtulla, Queensland, 4575
Address used since 02 May 2016
Sydney,
Address used since 01 Jan 1970
Sydney,
Address used since 01 Jan 1970 |
Director | 02 May 2016 - current |
Shaun Bruce Benefield
Rd 6, Hamilton, 3286
Address used since 12 Sep 2023
Huntington, Hamilton, 3210
Address used since 16 Sep 2019
Flagstaff, Hamilton, 3210
Address used since 02 May 2016 |
Director | 02 May 2016 - current |
Alun Steven Faulkner
Bucklands Beach, Auckland, 2012
Address used since 02 May 2016 |
Director | 02 May 2016 - current |
Yannig L. | Director | 01 Dec 2022 - current |
Daniel Barbe
Mont-royal, Quebec, H3p 2g4,
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Anthony John Manning
Rd 1, Howick, 2571
Address used since 16 Sep 2019
Shamrock Park, Auckland, 2016
Address used since 02 May 2016 |
Director | 02 May 2016 - 05 Dec 2022 |
Clive Julian Waters
Whitianga, 3510
Address used since 04 Aug 2022
Mangere Bridge, Auckland, 2022
Address used since 02 May 2016 |
Director | 02 May 2016 - 05 Dec 2022 |
Bruce Stanley Knowles
East Tamaki Heights, Auckland, 2016
Address used since 19 Apr 2016 |
Director | 19 Apr 2016 - 02 May 2016 |
Previous address | Type | Period |
---|---|---|
39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 | Registered & physical | 19 Apr 2016 - 13 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Lallemand NZ Limited Shareholder NZBN: 9429000066068 Entity (NZ Limited Company) |
Maritime Square Auckland Null 1010 |
31 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Nutritech Investments Limited Shareholder NZBN: 9429000072953 Entity (NZ Limited Company) |
Auckland 1010 |
31 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Knowles, Bruce Stanley Individual |
East Tamaki Heights Auckland 2016 |
19 Apr 2016 - 31 May 2016 |
Bruce Stanley Knowles Director |
East Tamaki Heights Auckland 2016 |
19 Apr 2016 - 31 May 2016 |
Mineral Rangahau Limited 39 Armstrong Farm Drive |
|
Direct Focus Investments Limited 39 Armstrong Farm Drive |
|
Kp Linemarking Limited 39 Armstrong Farm Drive |
|
Knowler Investments Limited 39 Armstrong Farm Drive |
|
Bk Trustee Services Limited 39 Armstrong Farm Drive |
|
Bd Trustee Services (2006) Limited 39 Armstrong Farm Drive |
Ziane Trust Holding Company Limited 17 Annalong Road |
E Way Holdings Group Limited 2 Annalong Road |
Cherry Investments Limited 25 Haven Drive |
Os Holdings Limited 451 Ti Rakau Dr |
Hannah Holding 2012 Limited 11 Santa Cruz Drive |
Autumn Consultants Limited 16 Whites Road |