Nutrition For Health Limited, a registered company, was started on 17 Apr 1998. 9429037879150 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been supervised by 2 directors: Simon Ross Tyler - an active director whose contract began on 28 Apr 1998,
Joanne Lyn Millar - an active director whose contract began on 28 Apr 1998.
Updated on 03 Apr 2024, our database contains detailed information about 4 addresses the company registered, namely: 5 Inverell Way, Seatoun, Wellington, 6022 (registered address),
5 Inverell Way, Seatoun, Wellington, 6022 (physical address),
5 Inverell Way, Seatoun, Wellington, 6022 (service address),
Po Box 5830, Wellington, Wellington, 6140 (postal address) among others.
Nutrition For Health Limited had been using Level 12 , Todd Building, 95 Customhouse Quay, Wellington as their registered address up until 08 Aug 2019.
A total of 100000 shares are issued to 5 shareholders (5 groups). The first group includes 3000 shares (3 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3000 shares (3 per cent). Finally there is the third share allotment (45500 shares 45.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 5 Inverell Way, Seatoun, Wellington, 6022 New Zealand
Registered address used from 08 Aug 2019
Principal place of activity
5 Inverell Way, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address #1: Level 12 , Todd Building, 95 Customhouse Quay, Wellington, 6140 New Zealand
Registered address used from 11 Jul 2019 to 08 Aug 2019
Address #2: 1 Inglis Street, Seatoun, Wellington, 6022 New Zealand
Registered address used from 13 Apr 2000 to 11 Jul 2019
Address #3: 1 Inglis Street, Seatoun, Wellington
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: Same As Registered Office New Zealand
Physical address used from 30 Apr 1998 to 11 Jul 2019
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Tyler, Brigitte Millar |
Okato Okato 4335 New Zealand |
26 Oct 2018 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Tyler, James Millar |
Miramar Seatoun 6022 New Zealand |
26 Oct 2018 - |
Shares Allocation #3 Number of Shares: 45500 | |||
Individual | Millar, Joanne Lyn |
Seatoun Seatoun 6022 New Zealand |
17 Apr 1998 - |
Shares Allocation #4 Number of Shares: 45500 | |||
Individual | Tyler, Simon Ross |
Seatoun Seatoun 6022 New Zealand |
17 Apr 1998 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Tyler, Nicholas Millar |
Miramar Seatoun 6022 New Zealand |
26 Oct 2018 - |
Simon Ross Tyler - Director
Appointment date: 28 Apr 1998
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Jul 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 21 Jun 2010
Joanne Lyn Millar - Director
Appointment date: 28 Apr 1998
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Jul 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 21 Jun 2010
Db Properties Limited
8 Inglis Street
Stellar Realty Limited
15 Falkirk Avenue
Capcham Limited
15 Falkirk Avenue
Gowrie Investments Limited
5 Falkirk Avenue
Jtwdp Limited
24 Inglis Street
Torrent Investments Limited
14 Monro Street
Barford Properties Limited
3 Hector Street
Bellott Properties Limited
51 Forres Street
J L E Limited
30 Monro Street
Lido Retail Limited
9 Ferry Street
Samasi Property Limited
5a Stormanstown Way
San Sano Holdings Limited
67 Falkirk Avenue