Maximised Nutrition Limited (issued an NZ business identifier of 9429030698819) was registered on 26 Apr 2012. 5 addresess are currently in use by the company: Level 1, Rathbone Street, Whangarei, 0140 (type: registered, physical). 7A Wilson Avenue, Avenues, Whangarei had been their physical address, up to 10 Nov 2021. Maximised Nutrition Limited used more aliases, namely: Maximized Nutrition Limited from 07 Aug 2014 to 15 Oct 2018, El-Ore Limited (19 Apr 2012 to 07 Aug 2014). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Nand, Prem Lata (a director) located at Raumanga, Whangarei postcode 0110. "Dietitian" (ANZSIC Q853925) is the classification the ABS issued Maximised Nutrition Limited. Businesscheck's data was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 376, Whangarei, Whangarei, 0140 | Postal | 06 Nov 2019 |
| Level 1, 25 Rathbone Street, Whangarei, 0140 | Delivery | 02 Nov 2021 |
| At The Whangarei Wellness Centre, Level 1, 25 Rathbone Street, Whangarei, 0140 | Office | 02 Nov 2021 |
| Level 1, Rathbone Street, Whangarei, 0140 | Registered & physical & service | 10 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Prem Lata Nand
Raumanga, Whangarei, 0110
Address used since 15 Sep 2023
Raumanga, Whangarei, 0110
Address used since 02 Nov 2021
Whangarei, 0110
Address used since 24 Nov 2015 |
Director | 24 Nov 2015 - current |
|
George Noel Patterson
Kensington, Whangarei, 0112
Address used since 20 Sep 2012 |
Director | 20 Sep 2012 - 03 Dec 2015 |
|
Richard Leighton Noall
Rd 8, Whangarei, 0178
Address used since 26 Apr 2012 |
Director | 26 Apr 2012 - 20 Sep 2012 |
|
Prem Lata Nand Hoko
Raumanga, Whangarei, 0110
Address used since 26 Apr 2012 |
Director | 26 Apr 2012 - 02 Jul 2012 |
| Type | Used since | |
|---|---|---|
| Level 1, Rathbone Street, Whangarei, 0140 | Registered & physical & service | 10 Nov 2021 |
| At The Whangarei Wellness Centre , Level 1, 25 Rathbone Street , Whangarei , 0140 |
| Previous address | Type | Period |
|---|---|---|
| 7a Wilson Avenue, Avenues, Whangarei, 0110 | Physical | 11 Nov 2020 - 10 Nov 2021 |
| 7a Wilson Avenue, Avenues, Whangarei, 0110 | Registered | 15 Apr 2016 - 10 Nov 2021 |
| 7a Wilson Avenue, Avenues, Whangarei, 0110 | Physical | 11 Dec 2015 - 11 Nov 2020 |
| 9 Russell Road, Kensington, Whangarei, 0112 | Registered | 17 Jun 2013 - 15 Apr 2016 |
| 9 Russell Road, Kensington, Whangarei, 0112 | Physical | 17 Jun 2013 - 11 Dec 2015 |
| 27 Marshville Road,, R D 8, Whangarei, 0178 | Registered & physical | 10 Jul 2012 - 17 Jun 2013 |
| 16 Reyburn Street, Whangarei, Whangarei, 0110 | Registered & physical | 26 Apr 2012 - 10 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nand, Prem Lata Director |
Raumanga Whangarei 0110 |
03 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hoko, Prem Lata Nand Individual |
Raumanga Whangarei 0110 |
26 Apr 2012 - 25 Sep 2012 |
|
Noall, Richard Leighton Individual |
Rd 8 Whangarei 0178 |
26 Apr 2012 - 25 Sep 2012 |
|
Patterson, George Noel Individual |
Kensington Whangarei 0112 |
25 Sep 2012 - 03 Dec 2015 |
|
Prem Lata Nand Hoko Director |
Raumanga Whangarei 0110 |
26 Apr 2012 - 25 Sep 2012 |
|
Richard Leighton Noall Director |
Rd 8 Whangarei 0178 |
26 Apr 2012 - 25 Sep 2012 |
![]() |
Faith Breakthrough Limited 7 Wilson Avenue |
![]() |
House Design Northland Limited 39 Third Avenue |
![]() |
Rajwinder Enterprises Limited 24b Second Avenue |
![]() |
Medjugorje News Trust 40 Central Avenue |
![]() |
Whangarei Bowling Club Incorporated Second Avenue |
![]() |
Mckay Superannuation Limited 14a Third Avenue |
|
Northland Dietitian And Nutrition Associates Limited 116a Valencia Lane |
|
Papps Nutrition Limited 19a Seaton Road |
|
Be Your Best NZ Limited Level 1, 10 Manukau Road, Epsom |
|
Birdwood Tea Company Limited 6a Birdwood Crescent |
|
Nutrition Toolbox Limited 41 Seatoun Heights Road |
|
Nutrition & Fitness For Life Limited 14 Highmore Place |