Shortcuts

Maximised Nutrition Limited

Type: NZ Limited Company (Ltd)
9429030698819
NZBN
3788976
Company Number
Registered
Company Status
109040290
GST Number
Q853925
Industry classification code
Dietitian
Industry classification description
Current address
Po Box 376
Whangarei
Whangarei 0140
New Zealand
Postal address used since 06 Nov 2019
Level 1
25 Rathbone Street
Whangarei 0140
New Zealand
Delivery address used since 02 Nov 2021
At The Whangarei Wellness Centre
Level 1, 25 Rathbone Street
Whangarei 0140
New Zealand
Office address used since 02 Nov 2021

Maximised Nutrition Limited was started on 26 Apr 2012 and issued an NZ business identifier of 9429030698819. This registered LTD company has been run by 4 directors: Prem Lata Nand - an active director whose contract began on 24 Nov 2015,
George Noel Patterson - an inactive director whose contract began on 20 Sep 2012 and was terminated on 03 Dec 2015,
Richard Leighton Noall - an inactive director whose contract began on 26 Apr 2012 and was terminated on 20 Sep 2012,
Prem Lata Nand Hoko - an inactive director whose contract began on 26 Apr 2012 and was terminated on 02 Jul 2012.
According to the BizDb data (updated on 18 Mar 2024), the company uses 4 addresses: Level 1, Rathbone Street, Whangarei, 0140 (registered address),
Level 1, Rathbone Street, Whangarei, 0140 (physical address),
Level 1, Rathbone Street, Whangarei, 0140 (service address),
Level 1, 25 Rathbone Street, Whangarei, 0140 (delivery address) among others.
Up to 10 Nov 2021, Maximised Nutrition Limited had been using 7A Wilson Avenue, Avenues, Whangarei as their physical address.
BizDb found other names used by the company: from 07 Aug 2014 to 15 Oct 2018 they were called Maximized Nutrition Limited, from 19 Apr 2012 to 07 Aug 2014 they were called El-Ore Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Nand, Prem Lata (a director) located at Raumanga, Whangarei postcode 0110. Maximised Nutrition Limited has been categorised as "Dietitian" (business classification Q853925).

Addresses

Other active addresses

Address #4: Level 1, Rathbone Street, Whangarei, 0140 New Zealand

Registered & physical & service address used from 10 Nov 2021

Principal place of activity

At The Whangarei Wellness Centre, Level 1, 25 Rathbone Street, Whangarei, 0140 New Zealand


Previous addresses

Address #1: 7a Wilson Avenue, Avenues, Whangarei, 0110 New Zealand

Physical address used from 11 Nov 2020 to 10 Nov 2021

Address #2: 7a Wilson Avenue, Avenues, Whangarei, 0110 New Zealand

Registered address used from 15 Apr 2016 to 10 Nov 2021

Address #3: 7a Wilson Avenue, Avenues, Whangarei, 0110 New Zealand

Physical address used from 11 Dec 2015 to 11 Nov 2020

Address #4: 9 Russell Road, Kensington, Whangarei, 0112 New Zealand

Registered address used from 17 Jun 2013 to 15 Apr 2016

Address #5: 9 Russell Road, Kensington, Whangarei, 0112 New Zealand

Physical address used from 17 Jun 2013 to 11 Dec 2015

Address #6: 27 Marshville Road,, R D 8, Whangarei, 0178 New Zealand

Registered & physical address used from 10 Jul 2012 to 17 Jun 2013

Address #7: 16 Reyburn Street, Whangarei, Whangarei, 0110 New Zealand

Registered & physical address used from 26 Apr 2012 to 10 Jul 2012

Contact info
64 9 4303312
Phone
64 27 3320138
Phone
64 27332 0138
02 Nov 2021 Phone
support@maximisednutrition.com
Email
admin@maximisednutrition.com
02 Nov 2022 nzbn-reserved-invoice-email-address-purpose
https://www.maximisednutrition.com
26 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Nand, Prem Lata Raumanga
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Noall, Richard Leighton Rd 8
Whangarei
0178
New Zealand
Individual Patterson, George Noel Kensington
Whangarei
0112
New Zealand
Director Prem Lata Nand Hoko Raumanga
Whangarei
0110
New Zealand
Director Richard Leighton Noall Rd 8
Whangarei
0178
New Zealand
Individual Hoko, Prem Lata Nand Raumanga
Whangarei
0110
New Zealand
Directors

Prem Lata Nand - Director

Appointment date: 24 Nov 2015

Address: Raumanga, Whangarei, 0110 New Zealand

Address used since 15 Sep 2023

Address: Raumanga, Whangarei, 0110 New Zealand

Address used since 02 Nov 2021

Address: Whangarei, 0110 New Zealand

Address used since 24 Nov 2015


George Noel Patterson - Director (Inactive)

Appointment date: 20 Sep 2012

Termination date: 03 Dec 2015

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 20 Sep 2012


Richard Leighton Noall - Director (Inactive)

Appointment date: 26 Apr 2012

Termination date: 20 Sep 2012

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 26 Apr 2012


Prem Lata Nand Hoko - Director (Inactive)

Appointment date: 26 Apr 2012

Termination date: 02 Jul 2012

Address: Raumanga, Whangarei, 0110 New Zealand

Address used since 26 Apr 2012

Nearby companies
Similar companies

Be Your Best Nz Limited
10 Emily Lane

Crave Nutrition Limited
107 Matipo Road

Northland Dietitian And Nutrition Associates Limited
116a Valencia Lane

Papps Nutrition Limited
19a Seaton Road

Post Impressions Limited
166 Mangatawhiri Road

Seeds Of Wellness Limited
9 Eric Price Avenue