New Zealand Nutritional Research Institute Limited was registered on 11 Dec 2014 and issued an NZ business identifier of 9429041480274. This registered LTD company has been run by 9 directors: Guy Adrian Robertson - an active director whose contract started on 30 Jun 2017,
Peter Charles Hughes-Hallett - an active director whose contract started on 22 May 2018,
Ho Hee Yeow - an active director whose contract started on 21 Oct 2022,
Heng Thye Tan - an active director whose contract started on 14 Apr 2023,
Anthony Peng Ho - an inactive director whose contract started on 30 Jun 2017 and was terminated on 22 Feb 2023.
As stated in BizDb's data (updated on 02 Apr 2024), the company uses 1 address: 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Until 29 Apr 2020, New Zealand Nutritional Research Institute Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address.
A total of 1960 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 960 shares are held by 1 entity, namely:
Ibc No. 138058 - Paramount Star Investments Ltd (an other) located at S23 1St Floor Eden Plaza Eden Island, Mahe.
Then there is a group that consists of 1 shareholder, holds 51.02 per cent shares (exactly 1000 shares) and includes
Bioxyne Limited - located at Sydney, Nsw 2000. New Zealand Nutritional Research Institute Limited has been classified as "Food research institution operation - except university" (ANZSIC M691015).
Principal place of activity
10 Logan Court, Chartwell, Hamilton, 3210 New Zealand
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Dec 2014 to 29 Apr 2020
Address #2: 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Dec 2014 to 19 Dec 2014
Basic Financial info
Total number of Shares: 1960
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 960 | |||
Other (Other) | Ibc No. 138058 - Paramount Star Investments Ltd |
S23 1st Floor Eden Plaza Eden Island Mahe Seychelles |
23 Oct 2022 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Other (Other) | Bioxyne Limited |
Sydney Nsw 2000 Australia |
09 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chia, Kee Siong |
Taman Tun Dr, Ismail Ismail 60000 Malaysia |
11 Dec 2014 - 10 May 2017 |
Individual | Washington-smith, Grant John |
Chartwell Hamilton 3210 New Zealand |
11 Dec 2014 - 04 Aug 2016 |
Director | Kee Siong Chia |
Taman Tun Dr, Ismail Ismail 60000 Malaysia |
11 Dec 2014 - 10 May 2017 |
Director | Grant John Washington-smith |
Chartwell Hamilton 3210 New Zealand |
11 Dec 2014 - 04 Aug 2016 |
Individual | Chua, Nam Hoat |
Petaling Jaya 47301 Malaysia |
04 Aug 2016 - 10 May 2017 |
Ultimate Holding Company
Guy Adrian Robertson - Director
Appointment date: 30 Jun 2017
ASIC Name: Bioxyne International Pty Ltd
Address: 50 Clarence Street, Sydney Nsw, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 30 Jun 2017
Peter Charles Hughes-hallett - Director
Appointment date: 22 May 2018
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 22 May 2018
Ho Hee Yeow - Director
Appointment date: 21 Oct 2022
Address: Taman Mount Austin, Johor Bahru, 81100 Malaysia
Address used since 21 Oct 2022
Heng Thye Tan - Director
Appointment date: 14 Apr 2023
Address: Singapore, 658592 Singapore
Address used since 14 Apr 2023
Anthony Peng Ho - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 22 Feb 2023
ASIC Name: Bioxyne Limited
Address: Dural, Nsw, 2158 Australia
Address used since 30 Jun 2017
Address: Sydney, 2000 Australia
Maxwell Frederick Parkin - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 04 Oct 2019
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 30 Jun 2017
Grant John Washington-smith - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 30 Jun 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Mar 2017
Kee Siong Chia - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 30 Jun 2017
Address: Taman Tun Dr, Ismail, Ismail, 60000 Malaysia
Address used since 05 Feb 2015
Nam Hoat Chua - Director (Inactive)
Appointment date: 04 Aug 2016
Termination date: 30 Jun 2017
Address: Petaling Jaya, 47301 Malaysia
Address used since 04 Aug 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Agaricus Research & Consulting Limited
7 Sexton Road
Hbh Consulting Limited
306c Tamahere Drive
Lolu Limited
14 Catalina Crescent
New Zealand Green Wave Limited
Suite 5e, 17 Albert Street
Sorensen Laboratories Limited
C/- Jacobsen Associates
Tea Research Institute Of Nz Limited
Offices Of Hayes Knight