Nutri Growth Nz Limited, a registered company, was incorporated on 18 Jul 1994. 9429038633300 is the number it was issued. The company has been supervised by 4 directors: Tiffany Qi Zhou - an active director whose contract began on 26 Jan 2022,
Ming Zhang - an inactive director whose contract began on 18 Jul 1994 and was terminated on 24 Feb 2022,
Vicky Jin - an inactive director whose contract began on 18 Jul 1994 and was terminated on 11 Sep 2003,
David Che - an inactive director whose contract began on 18 Jul 1994 and was terminated on 09 Apr 1998.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 5 Carmont Place, Mt Wellington, Auckland (types include: registered, physical).
Nutri Growth Nz Limited had been using 35 Olive Road, Penrose, Auckland as their registered address until 25 Feb 2009.
More names used by this company, as we managed to find at BizDb, included: from 18 Jul 1994 to 21 Nov 2008 they were named Candex Enterprises Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 42 shares (4.2 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 662 shares (66.2 per cent). Finally we have the next share allocation (296 shares 29.6 per cent) made up of 1 entity.
Previous addresses
Address #1: 35 Olive Road, Penrose, Auckland
Registered address used from 16 Aug 2001 to 25 Feb 2009
Address #2: Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Physical address used from 16 Aug 2001 to 16 Jun 2008
Address #3: 35 Olive Road, Penrose, Auckland
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address #4: 1/317 Triangle Rd, Massey, Auckland
Physical address used from 28 Jun 1999 to 16 Aug 2001
Address #5: 1/317 Triangle Rd, Massey, Auckland
Registered address used from 26 Nov 1998 to 16 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42 | |||
Individual | Zhou, Tiffany Qi |
Remuera Auckland 1050 New Zealand |
25 Jun 2012 - |
Shares Allocation #2 Number of Shares: 662 | |||
Entity (NZ Limited Company) | Harts Gauld Trustees Limited Shareholder NZBN: 9429037193331 |
Level 1 320 Ti Rakau Dr, East Tamaki, Auckland |
30 Sep 2009 - |
Shares Allocation #3 Number of Shares: 296 | |||
Individual | Zhang, Ying |
Pinehill Auckland 0632 New Zealand |
20 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Feng, Jerry Wen Hao |
No 9 Dazhong Temple Road East Haidian District, Beijing 100098 China |
15 Jun 2012 - 01 Aug 2012 |
Individual | Jin, Vicky |
Remuera Auckland |
29 Jun 2004 - 29 Jun 2004 |
Individual | Zhang, Ming |
Remuera Auckland |
18 Jul 1994 - 09 Jun 2008 |
Entity | Shanghai Heng Da New Zealand Limited Shareholder NZBN: 9429035306320 Company Number: 1530696 |
13 May 2011 - 13 Jun 2012 | |
Individual | Yu, Tao |
Haidian District Beijing 100098 China |
13 Jun 2012 - 20 Jun 2018 |
Entity | Shanghai Heng Da New Zealand Limited Shareholder NZBN: 9429035306320 Company Number: 1530696 |
13 May 2011 - 13 Jun 2012 |
Tiffany Qi Zhou - Director
Appointment date: 26 Jan 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jan 2022
Ming Zhang - Director (Inactive)
Appointment date: 18 Jul 1994
Termination date: 24 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jul 2011
Vicky Jin - Director (Inactive)
Appointment date: 18 Jul 1994
Termination date: 11 Sep 2003
Address: Remuera, Auckland,
Address used since 18 Jul 1994
David Che - Director (Inactive)
Appointment date: 18 Jul 1994
Termination date: 09 Apr 1998
Address: Massey, Auckland,
Address used since 18 Jul 1994
Candex International Limited
5 Carmont Place
Siba Industrial Holdings Limited
7a Carmont Place
Pilelogic Limited
7a Carmont Place
Siba Finance Limited
7a Carmont Place
Cmi Limited
7a Carmont Place
Heritage Tiles Wellington Limited
7 George Bourke Drive