Nourishment Nz Gp Limited (issued an NZ business identifier of 9429041606803) was registered on 12 Feb 2015. 2 addresses are currently in use by the company: Level 5, 68 Shortland Street, Auckland, 1010 (type: physical, service). Level 5, 68 Shortland Street, Auckland had been their physical address, until 15 Jan 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Corpag Services (New Zealand) Trust Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued to Nourishment Nz Gp Limited. Businesscheck's information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 68 Shortland Street, Auckland, 1010 | Registered | 20 Nov 2018 |
Level 5, 68 Shortland Street, Auckland, 1010 | Physical & service | 15 Jan 2019 |
Name and Address | Role | Period |
---|---|---|
Gaston Nicolas Vago
Auckland Central, Auckland, 1010
Address used since 28 Sep 2021
Auckland Central, Auckland, 1010
Address used since 26 Feb 2018 |
Director | 26 Feb 2018 - current |
Maxim Alexander Van Veluw
Marina Bay, Singapore, 018985
Address used since 12 Nov 2018
Central Hong Kong,
Address used since 31 May 2017 |
Director | 31 May 2017 - 28 Sep 2021 |
Menno Jordaan
Willenstad, Curacao, 4797CW
Address used since 31 May 2017 |
Director | 31 May 2017 - 28 Jan 2021 |
Hinei Turama Meha
Waterview, Auckland, 1026
Address used since 31 May 2017 |
Director | 31 May 2017 - 26 Feb 2018 |
Eugene Jonathan Lafaele
Mount Eden, Auckland, 1024
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 31 May 2017 |
Eugenijus V. | Director | 20 Feb 2017 - 31 May 2017 |
Craig Steven Redler
Kohimarama, Auckland, 1071
Address used since 03 Sep 2016 |
Director | 17 Aug 2016 - 23 Jan 2017 |
Wilhelmina Jacoba De Jong
Palais Miramare Bloc C, Monaco, 98000
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 29 Jun 2016 |
Robert Simon Johannes Schols
20 Boulevard 3et N.38, Princesse Charlotte, 98000
Address used since 07 Apr 2015 |
Director | 07 Apr 2015 - 25 Sep 2015 |
Bastiaan Anthonie Izelaar
39b Boulevard, Des Moulins, 98000
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 07 Apr 2015 |
Previous address | Type | Period |
---|---|---|
Level 5, 68 Shortland Street, Auckland, 1010 | Physical | 05 Jul 2017 - 15 Jan 2019 |
Level 5, 68 Shortland Street, Auckland, 1010 | Registered | 05 Jul 2017 - 20 Nov 2018 |
Level 11, 203 Queen Street, Auckland, 1010 | Registered & physical | 21 Jun 2016 - 05 Jul 2017 |
West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 | Registered & physical | 12 Feb 2015 - 21 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Corpag Services (new Zealand) Trust Limited Shareholder NZBN: 9429034432556 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
28 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 Entity |
12 Feb 2015 - 27 Jun 2017 | |
Nexus Trust (new Zealand) Limited Shareholder NZBN: 9429034605653 Company Number: 1677710 Entity |
27 Jun 2017 - 28 Jun 2017 | |
Nexus Trust (new Zealand) Limited Shareholder NZBN: 9429034605653 Company Number: 1677710 Entity |
27 Jun 2017 - 28 Jun 2017 | |
Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 Entity |
12 Feb 2015 - 27 Jun 2017 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Clearpoint Investment One Limited Level 3, 7-9 Fanshaw Street |
Cardinal Group Limited Level 6, 12 Viaduct Harbour Avenue |
Pronos Corporation Limited Level 6, 36 Kitchener Street |
Nirvana Limited Level 4, 52 Symonds Street |
Tamaki Health West Limited Level 4, 52 Symonds Street |
Bagia Petrochem Central Limited Level 4, 52 Symonds Street |