Shortcuts

Nutrient Rescue Nz Limited

Type: NZ Limited Company (Ltd)
9429041992500
NZBN
5810193
Company Number
Registered
Company Status
117814645
GST Number
No Abn Number
Australian Business Number
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
Current address
228a Waltham Road
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 18 Aug 2021
228a Waltham Road
Christchurch Central
Christchurch 8011
New Zealand
Delivery & office address used since 03 Sep 2021
228a Waltham Road
Christchurch Central
Christchurch 8013
New Zealand
Postal address used since 03 Sep 2021

Nutrient Rescue Nz Limited, a registered company, was launched on 23 Sep 2015. 9429041992500 is the business number it was issued. "Health supplement retailing" (business classification G427125) is how the company has been categorised. The company has been managed by 8 directors: Michael Edward John Mayell - an active director whose contract started on 23 Sep 2015,
Simon Alexander Challies - an active director whose contract started on 10 Nov 2017,
Andrew James Murray - an active director whose contract started on 06 May 2021,
Samantha Louise Mayell - an active director whose contract started on 17 May 2021,
Neil George Cameron - an inactive director whose contract started on 06 Apr 2017 and was terminated on 13 Sep 2021.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 228A Waltham Road, Christchurch Central, Christchurch, 8011 (type: delivery, postal).
Nutrient Rescue Nz Limited had been using 228 Waltham Road, Sydenham, Christchurch as their registered address up until 18 Aug 2021.
A total of 10806154 shares are allotted to 39 shareholders (26 groups). The first group consists of 150000 shares (1.39%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 55556 shares (0.51%). Lastly there is the third share allotment (5000 shares 0.05%) made up of 1 entity.

Addresses

Principal place of activity

228a Waltham Road, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 228 Waltham Road, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 14 May 2021 to 18 Aug 2021

Address #2: 174 Bealey Avenue, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 06 Jun 2018 to 14 May 2021

Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 23 Sep 2015 to 06 Jun 2018

Contact info
64 021 2460451
Phone
64 029 9833030
Phone
64 21 870877
Phone
64 800 474689
08 Nov 2022
tejada@nutrientrescue.nz
Email
noel@nutrientrescue.nz
Email
simon@nutrientrescue.nz
Email
info@nutrientrescue.nz
08 Nov 2022 nzbn-reserved-invoice-email-address-purpose
nutrientrescue.nz
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10806154

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Director Mayell, Samantha Louise Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 55556
Individual Pauling, Michael St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Oxley, Benjamin Papanui
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Oxley, Jonathan Papanui
Christchurch
8053
New Zealand
Individual Hennessy, Siohban Papanui
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 60000
Individual Hetherington, Samuel Fendalton
Christchurch
8014
New Zealand
Individual Wilson, Ben Erlton Robert Fendalton
Christchurch
8014
New Zealand
Individual Hetherington, Christine Anne Fendalton
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 50000
Entity (NZ Limited Company) Tasman Bay Berry Company Limited
Shareholder NZBN: 9429033507675
Richmond
Richmond
7020
New Zealand
Shares Allocation #7 Number of Shares: 200000
Entity (NZ Limited Company) Bealey Trustee 9 Limited
Shareholder NZBN: 9429032224917
Christchurch Central
Christchurch
8013
New Zealand
Individual Prendergast, Joanne Redcliffs
Christchurch
8081
New Zealand
Individual Prendergast, Brendan Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #8 Number of Shares: 582448
Individual Oxley, Susan Patricia Papanui
Christchurch
8053
New Zealand
Individual Oxley, Martin Ross Papanui
Christchurch
8053
New Zealand
Shares Allocation #9 Number of Shares: 3037820
Individual Hetherington, Samuel Fendalton
Christchurch
8014
New Zealand
Individual Challies, Tracey Strowan
Christchurch
8052
New Zealand
Individual Challies, Simon Strowan
Christchurch
8052
New Zealand
Shares Allocation #10 Number of Shares: 2287173
Director Mayell, Michael Edward John Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #11 Number of Shares: 50000
Individual Scott, Catherine Campbells Bay
Auckland
0630
New Zealand
Individual Scott, Nigel Campbells Bay
Auckland
0630
New Zealand
Entity (NZ Limited Company) Prince & Partners Trustee Company Limited
Shareholder NZBN: 9429039862013
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #12 Number of Shares: 592447
Entity (NZ Limited Company) Southern Hills Imperial Timber ( 1932) Pty Limited
Shareholder NZBN: 9429035179528
253 Queen Street
Auckland
1010
New Zealand
Shares Allocation #13 Number of Shares: 135000
Entity (NZ Limited Company) Montreal Trustees 2016 Limited
Shareholder NZBN: 9429042171270
Christchurch Central
Christchurch
8013
New Zealand
Individual Satterthwaite, Gina Merivale
Christchurch
8014
New Zealand
Shares Allocation #14 Number of Shares: 241611
Entity (NZ Limited Company) Canterbury Angel Investors Nominee Limited
Shareholder NZBN: 9429043369409
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #15 Number of Shares: 364429
Entity (NZ Limited Company) Ashvegas Limited
Shareholder NZBN: 9429038402654
Fendalton
Christchurch
8014
New Zealand
Shares Allocation #16 Number of Shares: 1239624
Individual Cumming, Geoffrey Calgary, Alberta
T2P 5N4
Canada
Shares Allocation #17 Number of Shares: 592447
Individual Murray, Andrew Rd 2
Motueka
7197
New Zealand
Shares Allocation #18 Number of Shares: 177
Individual Wakefield, Steve Papanui
Christchurch
8053
New Zealand
Shares Allocation #19 Number of Shares: 1000
Individual Cameron, Neil George Northwood
Christchurch
8051
New Zealand
Shares Allocation #20 Number of Shares: 100000
Individual Howey, Afsaneh Rd 4
Pleasant Point
7974
New Zealand
Individual Howey, Antony Rd 4
Pleasant Point
7974
New Zealand
Shares Allocation #21 Number of Shares: 99000
Individual Howie, Rodger Havelock North
Havelock North
4130
New Zealand
Shares Allocation #22 Number of Shares: 61782
Individual Horne, Kelsey Jane Sumner
Christchurch
8081
New Zealand
Shares Allocation #23 Number of Shares: 224640
Individual Mcilraith, Robbie Rd 6
Prebbleton
7676
New Zealand
Shares Allocation #24 Number of Shares: 165000
Individual Britten, Kirsteen Anne Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #25 Number of Shares: 440000
Individual Frykberg, Kathleen Sally Westmorland
Christchurch
8025
New Zealand
Individual Goodall, Anake Angus Murray Westmorland
Christchurch
8025
New Zealand
Shares Allocation #26 Number of Shares: 66000
Individual Rowell, Simon Thomas Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pusalan, Dan Carlo Hawera
Hawera
4610
New Zealand
Individual Robinson, Tejada Heathcote Valley
Christchurch
8022
New Zealand
Individual Cameron, Neil George Northwood
Christchurch
8051
New Zealand
Individual Clements, Jamie Point Chevalier
Auckland
1022
New Zealand
Individual Bowers Murray, Andrea Waltham
Christchurch
8023
New Zealand
Individual Robinson, Tejada Heathcote Valley
Christchurch
8022
New Zealand
Individual Cameron, Neil George Northwood
Christchurch
8051
New Zealand
Individual Robinson, Tejada Heathcote Valley
Christchurch
8022
New Zealand
Individual Lynskey, Timothy Edgeware
Christchurch
8013
New Zealand
Individual Murray, Scott Waltham
Christchurch
8023
New Zealand
Individual Cornille, Veronique Devonport
Auckland
0624
New Zealand
Individual Sharp, Michelle Isabel Tamara Northwood
Christchurch
8051
New Zealand
Individual Sharp, Michelle Isabel Tamara Northwood
Christchurch
8051
New Zealand
Individual Mayell, Samantha Huntsbury
Christchurch
8022
New Zealand
Directors

Michael Edward John Mayell - Director

Appointment date: 23 Sep 2015

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Nov 2018

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 23 Sep 2015

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 19 Sep 2017


Simon Alexander Challies - Director

Appointment date: 10 Nov 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Nov 2018

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Nov 2017


Andrew James Murray - Director

Appointment date: 06 May 2021

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 06 May 2021


Samantha Louise Mayell - Director

Appointment date: 17 May 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 17 May 2021


Neil George Cameron - Director (Inactive)

Appointment date: 06 Apr 2017

Termination date: 13 Sep 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 06 Apr 2017


Steven James Wakefield - Director (Inactive)

Appointment date: 10 Nov 2017

Termination date: 13 Sep 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Feb 2019

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 10 Nov 2017


Michelle Isabel Tamara Sharp - Director (Inactive)

Appointment date: 06 Apr 2017

Termination date: 02 Apr 2020

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 06 Apr 2017


Anake Angus Murray Goodall - Director (Inactive)

Appointment date: 06 Apr 2017

Termination date: 01 Mar 2019

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 06 Apr 2017

Nearby companies

Overland Express Limited
L3, 2 Hazeldean Road

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

South Island Media Solutions Limited
Suite 1, 359 Lincoln Road

Move 2 New Zealand Trust (christchurch)
1st Floor

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Similar companies

Conamen Limited
Unit 3 14 Hazeldean Road

Crakir Properties Limited
44 Mandeville Street

O2 Body Limited
Flat 5, 36a Harman Street

Oriana Enterprises Limited
25 Mandeville Street

Original New Zealand Import Export Limited
14 Hazeldean Road

Supplement Industries Limited
109 Blenheim Road