New Zealand Nutritionals (2023) Limited, a registered company, was registered on 05 May 2014. 9429041217375 is the New Zealand Business Number it was issued. "Milk processing machinery or equipment wholesaling" (business classification F341950) is how the company is classified. This company has been supervised by 3 directors: Callum James Stewart - an active director whose contract started on 20 Jun 2023,
Ronald Whiteley - an inactive director whose contract started on 27 Mar 2023 and was terminated on 20 Jun 2023,
Jane Malini Joseph - an inactive director whose contract started on 05 May 2014 and was terminated on 27 Mar 2023.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: an address for share register at 17 Sheffield Crescent, Burnside, Christchurch, 8053 (types include: other, records).
Former names for the company, as we found at BizDb, included: from 02 May 2014 to 05 May 2015 they were called New Zealand Milk Packaging Limited.
A single entity owns all company shares (exactly 500 shares) - Whiteley, Ron - located at 8053, Harewood, Christchurch.
Basic Financial info
Total number of Shares: 500
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Whiteley, Ron |
Harewood Christchurch 8051 New Zealand |
04 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Chris |
Linwood Christchurch 8062 New Zealand |
04 Mar 2016 - 27 Mar 2023 |
Individual | Joseph, Jane Malini |
Burwood Christchurch 8083 New Zealand |
05 May 2014 - 04 Mar 2016 |
Director | Joseph, Jane Malini |
Burwood Christchurch 8083 New Zealand |
05 May 2014 - 04 Mar 2016 |
Callum James Stewart - Director
Appointment date: 20 Jun 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jun 2023
Ronald Whiteley - Director (Inactive)
Appointment date: 27 Mar 2023
Termination date: 20 Jun 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Mar 2023
Jane Malini Joseph - Director (Inactive)
Appointment date: 05 May 2014
Termination date: 27 Mar 2023
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 05 May 2014
New Zealand Dairy Leasehold Limited
17 Sheffield Crescent
Marine Oils New Zealand Limited
17 Sheffield Crescent
Natures Source Limited
17 Sheffield Cresent
Pro-life New Zealand Limited
17 Sheffield Cresent
Morlife (nz) Limited
17 Sheffield Crescent
Bio Softgels Limited
17 Sheffield Cresent
Adf Milking New Zealand Limited
48 Spencer Street
Field Engineering Limited
55 Theodosia Street
G T Repairs Limited
30 Church Street
Thermabode Limited
34 Baynons Road
Thermaflow Limited
7 Seatoun Heights Road
Vickers Farm & Dairy Limited
87 Regan Street