Shortcuts

Nourishment Nz Gp Limited

Type: NZ Limited Company (Ltd)
9429041606803
NZBN
5595066
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 5, 68 Shortland Street
Auckland 1010
New Zealand
Registered address used since 20 Nov 2018
Level 5, 68 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 15 Jan 2019

Nourishment Nz Gp Limited, a registered company, was registered on 12 Feb 2015. 9429041606803 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been managed by 10 directors: Gaston Nicolas Vago - an active director whose contract began on 26 Feb 2018,
Maxim Alexander Van Veluw - an inactive director whose contract began on 31 May 2017 and was terminated on 28 Sep 2021,
Menno Jordaan - an inactive director whose contract began on 31 May 2017 and was terminated on 28 Jan 2021,
Hinei Turama Meha - an inactive director whose contract began on 31 May 2017 and was terminated on 26 Feb 2018,
Eugene Jonathan Lafaele - an inactive director whose contract began on 12 Feb 2015 and was terminated on 31 May 2017.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, 68 Shortland Street, Auckland, 1010 (type: physical, service).
Nourishment Nz Gp Limited had been using Level 5, 68 Shortland Street, Auckland as their physical address up until 15 Jan 2019.
One entity owns all company shares (exactly 100 shares) - Corpag Services (New Zealand) Trust Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 5, 68 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 05 Jul 2017 to 15 Jan 2019

Address #2: Level 5, 68 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 05 Jul 2017 to 20 Nov 2018

Address #3: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jun 2016 to 05 Jul 2017

Address #4: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Feb 2015 to 21 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Corpag Services (new Zealand) Trust Limited
Shareholder NZBN: 9429034432556
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amicorp Trustees (new Zealand) Limited
Shareholder NZBN: 9429037085353
Company Number: 1100108
Entity Nexus Trust (new Zealand) Limited
Shareholder NZBN: 9429034605653
Company Number: 1677710
Entity Nexus Trust (new Zealand) Limited
Shareholder NZBN: 9429034605653
Company Number: 1677710
Entity Amicorp Trustees (new Zealand) Limited
Shareholder NZBN: 9429037085353
Company Number: 1100108
Directors

Gaston Nicolas Vago - Director

Appointment date: 26 Feb 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Feb 2018


Maxim Alexander Van Veluw - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 28 Sep 2021

Address: Marina Bay, Singapore, 018985 Singapore

Address used since 12 Nov 2018

Address: Central Hong Kong, Hong Kong SAR China

Address used since 31 May 2017


Menno Jordaan - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 28 Jan 2021

Address: Willenstad, Curacao, 4797CW Netherlands Antilles

Address used since 31 May 2017


Hinei Turama Meha - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 26 Feb 2018

Address: Waterview, Auckland, 1026 New Zealand

Address used since 31 May 2017


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 31 May 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Feb 2015


Eugenijus V. - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 31 May 2017


Craig Steven Redler - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 23 Jan 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Sep 2016


Wilhelmina Jacoba De Jong - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 29 Jun 2016

Address: Palais Miramare Bloc C, Monaco, 98000 Monaco

Address used since 16 Sep 2015


Robert Simon Johannes Schols - Director (Inactive)

Appointment date: 07 Apr 2015

Termination date: 25 Sep 2015

Address: 20 Boulevard 3et N.38, Princesse Charlotte, 98000 Monaco

Address used since 07 Apr 2015


Bastiaan Anthonie Izelaar - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 07 Apr 2015

Address: 39b Boulevard, Des Moulins, 98000 Monaco

Address used since 12 Feb 2015

Nearby companies

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

Similar companies

Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street

Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street

Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street

Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street

T Campbell Trustees Limited
Level 4, 152 Fanshawe Street

The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland