Shortcuts

Complete Nutrition Limited

Type: NZ Limited Company (Ltd)
9429031643580
NZBN
2419591
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
2 Jaemont Court
Huntington
Hamilton 3210
New Zealand
Registered & physical & service address used since 10 Mar 2022

Complete Nutrition Limited was registered on 01 Mar 2010 and issued a business number of 9429031643580. The registered LTD company has been managed by 1 director, named Shaun Christopher Balemi - an active director whose contract began on 01 Mar 2010.
As stated in the BizDb information (last updated on 29 Mar 2024), this company uses 2 addresses: 16 Edmund Storr Road, Halswell, Christchurch, 8025 (office address),
2 Jaemont Court, Huntington, Hamilton, 3210 (registered address),
2 Jaemont Court, Huntington, Hamilton, 3210 (physical address),
2 Jaemont Court, Huntington, Hamilton, 3210 (service address) among others.
Up until 10 Mar 2022, Complete Nutrition Limited had been using 220 Baileys Road, Rd 2, Kaiapoi as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Balemi, Nikki Whaio (an individual) located at Huntington, Hamilton postcode 3210.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Balemi, Shaun Christopher - located at Huntington, Hamilton. Complete Nutrition Limited was classified as "Agricultural services nec" (business classification A052920).

Addresses

Principal place of activity

16 Edmund Storr Road, Halswell, Christchurch, 8025 New Zealand


Previous addresses

Address #1: 220 Baileys Road, Rd 2, Kaiapoi, 7692 New Zealand

Physical & registered address used from 29 May 2017 to 10 Mar 2022

Address #2: 135 Swamp Road, Rd 2, Rangiora, 7472 New Zealand

Physical & registered address used from 15 Mar 2013 to 29 May 2017

Address #3: 16 Edmund Storr Road, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 04 Apr 2011 to 15 Mar 2013

Address #4: 1/36 Reginald St, Burwood, Christchurch 8083 New Zealand

Physical & registered address used from 01 Mar 2010 to 04 Apr 2011

Contact info
64 3 2818414
05 Mar 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Balemi, Nikki Whaio Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Balemi, Shaun Christopher Huntington
Hamilton
3210
New Zealand
Directors

Shaun Christopher Balemi - Director

Appointment date: 01 Mar 2010

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 02 Mar 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 18 May 2017

Address: R.d. 2, Rangiora, 7472 New Zealand

Address used since 07 Mar 2013

Nearby companies

M & M Distributors Limited
9 Marsack Crescent

Alfa Enterprises Limited
8 Lady Nugent Lane

Fairy Season Limited
3 John Olliver Terrace

R&g Cumming Limited
22 Dunsford Close

Ruby New Zealand Incorporated
14 Dunsford Close

Qr & Yx Limited
37 Marsack Crescent

Similar companies

Joben Limited
18a Brigham Drive

Kaiapoi Drilling 2015 Limited
Unit 1, 88 Hayton Road, Wigram

Landay Holdings Limited
171b Old Tai Tapu Road

Landay Rural Services Limited
171b Old Tai Tapu Road

Owen Ag Limited
Unit 1

Tranzfutura International Limited
16 Magdala Place