Nutrition Hub Limited was started on 02 Apr 2015 and issued an NZ business identifier of 9429041685228. This registered LTD company has been supervised by 2 directors: Sara Evans - an active director whose contract began on 02 Apr 2015,
Elora Harre - an active director whose contract began on 02 Apr 2015.
According to the BizDb data (updated on 02 Mar 2024), the company uses 2 addresses: 41 Esperance Street, St Albans, Christchurch, 8052 (registered address),
41 Esperance Street, St Albans, Christchurch, 8052 (service address),
8 Northwater Drive, Northwood, Christchurch, 8051 (physical address).
Up to 25 Sep 2023, Nutrition Hub Limited had been using 8 Northwater Drive, Northwood, Christchurch as their service address.
BizDb found other names for the company: from 31 Mar 2015 to 04 May 2021 they were called 10 Week Challenge Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Evans, Sara (a director) located at Saint Albans, Christchurch postcode 8052.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Harre, Elora - located at Templeton, Christchurch. Nutrition Hub Limited was categorised as "Health service nec" (business classification Q859940).
Previous addresses
Address #1: 8 Northwater Drive, Northwood, Christchurch, 8051 New Zealand
Service & registered address used from 11 Jul 2022 to 25 Sep 2023
Address #2: 41 Esperance Street, Saint Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 02 Apr 2015 to 11 Jul 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Evans, Sara |
Saint Albans Christchurch 8052 New Zealand |
02 Apr 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Harre, Elora |
Templeton Christchurch 8042 New Zealand |
02 Apr 2015 - |
Sara Evans - Director
Appointment date: 02 Apr 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 15 Sep 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jul 2022
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 02 Apr 2015
Elora Harre - Director
Appointment date: 02 Apr 2015
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 01 Jul 2019
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 08 Sep 2016
The Typing Company Limited
37 Croziers Road
Kymax Systems Limited
37 Croziers Road
My Collective Limited
47 Croziers Road
Bigtop Rentals Limited
51 Croziers Road
Pitcl Cleaning Limited
33 Esperance Street
Tsb Investment Properties Limited
52a Croziers Road
Authentic Pathways Limited
36 Ranger Street
Christchurch Acupuncture Centre Limited
440 Papanui Rd
Halswell Rd Clinic Limited
236 Springfield Road
Merivale Health Centre Limited
236 Springfield Road
Serenity Health Limited
42 Rutland Street
Walk On Air Footcare Limited
12 Tulloch Place