Nutratech Limited, a registered company, was registered on 14 Apr 2009. 9429032333091 is the number it was issued. The company has been managed by 3 directors: Hendrik Edward Wentzel - an active director whose contract began on 14 Apr 2009,
Johannes Jacobus Deacon - an active director whose contract began on 01 Aug 2019,
Schalk Willem Swanepoel - an inactive director whose contract began on 14 Apr 2009 and was terminated on 04 Aug 2016.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 42 Bell Road, Rd 7, Papamoa, 3187 (types include: registered, physical).
Nutratech Limited had been using 11 Lissleton Drive, East Tamaki, Auckland as their registered address up until 18 Apr 2018.
Old names used by the company, as we found at BizDb, included: from 14 Apr 2009 to 12 Mar 2012 they were named Pacific Nutrition Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 11 Lissleton Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 15 Aug 2016 to 18 Apr 2018
Address: 11 Lissleton Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 12 Aug 2016 to 18 Apr 2018
Address: 45 Scenic Drive, Manurewa, Auckland, 2102 New Zealand
Registered address used from 20 Mar 2015 to 15 Aug 2016
Address: 144d Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 20 Mar 2012 to 12 Aug 2016
Address: 10 Sheddings Lane, East Tamaki, Auckland, 2016 New Zealand
Registered address used from 20 Mar 2012 to 20 Mar 2015
Address: 2/133 Somerville Road, East Tamaki, Auckland, 2014 New Zealand
Registered & physical address used from 05 Apr 2011 to 20 Mar 2012
Address: 22/2 Armoy Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 14 Apr 2009 to 05 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wentzel, Hendrik Edward |
East Tamaki Auckland 2013 New Zealand |
14 Apr 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Deacon, Johannes Jacobus |
Papamoa Beach Papamoa 3118 New Zealand |
17 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swanepoel, Schalk Willem |
Manurewa Auckland 2102 New Zealand |
14 Apr 2009 - 04 Aug 2016 |
Hendrik Edward Wentzel - Director
Appointment date: 14 Apr 2009
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 05 Mar 2013
Address: Rd 7, Papamoa, 3187 New Zealand
Address used since 10 Apr 2018
Johannes Jacobus Deacon - Director
Appointment date: 01 Aug 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Apr 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Aug 2019
Schalk Willem Swanepoel - Director (Inactive)
Appointment date: 14 Apr 2009
Termination date: 04 Aug 2016
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 12 Mar 2015
Shana Investments Limited
52 Bell Road
Orga Fleece Limited
66 Bell Road
Cyathea Med Limited
66 Bell Road
V A Innovation (2005) Limited
66 Bell Road
Argyle Security Group Limited
C/-13/b-doncaster Drive