Custom Nutrition Limited was registered on 14 Mar 2008 and issued an NZ business identifier of 9429032849585. This registered LTD company has been managed by 3 directors: Hendrik Edward Wentzel - an active director whose contract started on 14 Jun 2008,
Johannes Jacobus Deacon - an active director whose contract started on 01 Aug 2019,
Schalk Willem Swanepoel - an inactive director whose contract started on 14 Mar 2008 and was terminated on 04 Aug 2016.
As stated in BizDb's data (updated on 19 Mar 2024), this company filed 1 address: 42 Bell Road, Rd 7, Papamoa, 3187 (types include: registered, physical).
Up to 12 Apr 2021, Custom Nutrition Limited had been using 75 Angelo Avenue, Howick, Auckland as their registered address.
BizDb identified other names used by this company: from 23 Feb 2010 to 17 Apr 2019 they were named Bodybuilding Limited, from 14 Mar 2008 to 23 Feb 2010 they were named Island Image Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wentzel, Hendrik Edward (an individual) located at Rd 7, Papamoa postcode 3187.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Deacon, Johannes Jacobus - located at Howick, Auckland. Custom Nutrition Limited has been classified as "Health food retailing" (ANZSIC G412940).
Principal place of activity
42 Bell Road, Rd 7, Papamoa, 3187 New Zealand
Previous addresses
Address: 75 Angelo Avenue, Howick, Auckland, 2014 New Zealand
Registered address used from 28 Apr 2020 to 12 Apr 2021
Address: 42 Bell Road, Rd 7, Papamoa, 3187 New Zealand
Physical address used from 27 Feb 2018 to 12 Apr 2021
Address: 42 Bell Road, Rd 7, Papamoa, 3187 New Zealand
Registered address used from 27 Feb 2018 to 28 Apr 2020
Address: 11 Lissleton Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 12 Aug 2016 to 27 Feb 2018
Address: 45 Scenic Drive, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 11 Feb 2015 to 12 Aug 2016
Address: 10 Sheddings Lane, East Tamaki, Auckland, 2016 New Zealand
Registered & physical address used from 16 Mar 2012 to 11 Feb 2015
Address: 2/133 Somerville Road, East Tamaki, Auckland, 2014 New Zealand
Registered & physical address used from 22 Jul 2010 to 16 Mar 2012
Address: 22/2 Armoy Drive, East Tamaki, Auckland New Zealand
Physical & registered address used from 14 Mar 2008 to 22 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wentzel, Hendrik Edward |
Rd 7 Papamoa 3187 New Zealand |
14 Jun 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Deacon, Johannes Jacobus |
Howick Auckland 2014 New Zealand |
12 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swanepoel, Schalk Willem |
Manurewa Auckland 2102 New Zealand |
14 Mar 2008 - 04 Aug 2016 |
Hendrik Edward Wentzel - Director
Appointment date: 14 Jun 2008
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 25 Feb 2013
Address: Rd 7, Papamoa, 3187 New Zealand
Address used since 19 Feb 2018
Johannes Jacobus Deacon - Director
Appointment date: 01 Aug 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 31 Mar 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Aug 2019
Schalk Willem Swanepoel - Director (Inactive)
Appointment date: 14 Mar 2008
Termination date: 04 Aug 2016
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 02 Feb 2015
Nutratech Limited
42 Bell Road
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
30thirty Limited
30 Batty Street
Blomquist Investment Limited
39 Forrester Drive
Chocolate Impressions Limited
4 Blossom Grove
Endurobeet Limited
36a Macdonald Street
Family Pantry Limited
9 Bishoprick Crescent
Vigor & Vitality Limited
307 Waitaha Road South