General information

Nutritech Investments Limited

Type: NZ Limited Company (Ltd)
9429000072953
New Zealand Business Number
2413132
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Nutritech Investments Limited (NZBN 9429000072953) was incorporated on 26 Feb 2010. 2 addresses are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service). 470 Parnell Road, Parnell, Auckland had been their registered address, until 13 Jun 2023. Nutritech Investments Limited used other aliases, namely: Nutritech International Limited from 09 Apr 2010 to 31 May 2016, Nutritech International 2010 Limited (26 Feb 2010 to 09 Apr 2010). 68970 shares are issued to 14 shareholders who belong to 14 shareholder groups. The first group contains 1 entity and holds 2758 shares (4% of shares), namely:
Benefield, Shaun (a director) located at Hamilton postcode 3210. As far as the second group is concerned, a total of 1 shareholder holds 13.07% of all shares (exactly 9016 shares); it includes
Lallemand Nz Limited (an entity) - located at Maritime Square, Auckland. Moving on to the third group of shareholders, share allotment (5260 shares, 7.63%) belongs to 1 entity, namely:
Lallemand Nz Limited, located at Maritime Square, Auckland (an entity). "Investment - financial assets" (ANZSIC K624040) is the classification the ABS issued to Nutritech Investments Limited. The Businesscheck information was updated on 15 Mar 2024.

Current address Type Used since
470 Parnell Road, Parnell, Auckland, 1052 Physical 13 Aug 2019
18 Viaduct Harbour Avenue, Auckland, 1010 Registered & service 13 Jun 2023
Directors
Name and Address Role Period
Shaun Benefield
Hamilton, 3210
Address used since 25 Jan 2023
Flagstaff, Hamilton, 3210
Address used since 25 Jul 2015
Director 25 Jul 2015 - current
Alexander John Turney
Wurtulla, Queensland, 4575
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Yannig L. Director 01 Dec 2022 - current
Daniel Barbe
Quebec, H3p 2g4,
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Clive Julian Waters
Mangere Bridge, Manukau, 2022
Address used since 09 Feb 2016
Director 26 Feb 2010 - 05 Dec 2022
Anthony John Manning
Point View Park, Auckland, 2016
Address used since 07 Feb 2012
Rd 1, Whitford, 2571
Address used since 06 Feb 2019
Director 26 Feb 2010 - 05 Dec 2022
Peter Nielsen
Hamilton 3281,
Address used since 09 Apr 2010
Director 09 Apr 2010 - 25 Jul 2015
Addresses
Previous address Type Period
470 Parnell Road, Parnell, Auckland, 1052 Registered & service 13 Aug 2019 - 13 Jun 2023
39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 Registered & physical 26 Feb 2010 - 13 Aug 2019
Financial Data
Financial info
68970
Total number of Shares
February
Annual return filing month
March
Financial report filing month
07 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2758
Shareholder Name Address Period
Benefield, Shaun
Director
Hamilton
3210
12 Aug 2019 - current
Shares Allocation #2 Number of Shares: 9016
Shareholder Name Address Period
Lallemand NZ Limited
Shareholder NZBN: 9429000066068
Entity (NZ Limited Company)
Maritime Square
Auckland
1010
05 Dec 2022 - current
Shares Allocation #3 Number of Shares: 5260
Shareholder Name Address Period
Lallemand NZ Limited
Shareholder NZBN: 9429000066068
Entity (NZ Limited Company)
Maritime Square
Auckland
1010
05 Dec 2022 - current
Shares Allocation #4 Number of Shares: 2069
Shareholder Name Address Period
Faulkner, Alun
Individual
Bucklands Beach
Auckland
2012
12 Aug 2019 - current
Shares Allocation #5 Number of Shares: 3448
Shareholder Name Address Period
Waters, Clive Julian
Individual
Mangere Bridge, Manukau 2022
Unknown
0000
26 Feb 2010 - current
Shares Allocation #6 Number of Shares: 37481
Shareholder Name Address Period
Lallemand NZ Limited
Shareholder NZBN: 9429000066068
Entity (NZ Limited Company)
Maritime Square
Auckland
1010
05 Dec 2022 - current
Shares Allocation #7 Number of Shares: 690
Shareholder Name Address Period
Kilpatrick, Hayden Luke
Individual
Bell Block
Taranaki
4312
22 Dec 2021 - current
Shares Allocation #8 Number of Shares: 690
Shareholder Name Address Period
Fa'atui, Trevor Ropeti
Individual
Rolleston
Rolleston
7614
21 Oct 2019 - current
Shares Allocation #9 Number of Shares: 690
Shareholder Name Address Period
Olsen, Nadine Aly
Individual
Rd 4
Shannon
4474
21 Oct 2019 - current
Shares Allocation #10 Number of Shares: 690
Shareholder Name Address Period
Paul, Stephanie Louisa
Individual
Rd 2
Balclutha
9272
21 Oct 2019 - current
Shares Allocation #11 Number of Shares: 2608
Shareholder Name Address Period
Lister, Stuart
Individual
Rd 3
Reporoa
3073
21 Sep 2015 - current
Shares Allocation #12 Number of Shares: 1501
Shareholder Name Address Period
Frith, Andrea
Individual
Waiuku
Waiuku
2123
30 Aug 2010 - current
Shares Allocation #13 Number of Shares: 1379
Shareholder Name Address Period
Faulkner, Alun
Individual
Bucklands Beach
Auckland
2012
31 Jul 2015 - current
Shares Allocation #14 Number of Shares: 690
Shareholder Name Address Period
Benefield, Shaun
Individual
Hamilton
3210
31 Jul 2015 - current

Historic shareholders

Shareholder Name Address Period
Suzuki, Clare
Individual
Rd 4
Invercargill
9874
21 Sep 2015 - 02 Mar 2021
Mauger, Robyn
Individual
Methven
Methven
7730
30 Aug 2010 - 31 Oct 2018
Manning, Anthony John
Individual
Rd 1
Whitford
2571
26 Feb 2010 - 05 Dec 2022
Manning, Anthony John
Individual
Rd 1
Whitford
2571
26 Feb 2010 - 05 Dec 2022
Manning, Anthony John
Individual
Point View Park
Auckland
2016
26 Feb 2010 - 05 Dec 2022
Manning, Anthony John
Individual
Rd 1
Whitford
2571
26 Feb 2010 - 05 Dec 2022
Manning, Anthony John
Individual
Rd 1
Whitford
2571
26 Feb 2010 - 05 Dec 2022
Manning, Anthony John
Individual
Point View Park
Auckland
2016
26 Feb 2010 - 05 Dec 2022
Manning, Anthony John
Individual
Rd 1
Whitford
2571
26 Feb 2010 - 05 Dec 2022
Manning, Anthony John
Individual
Rd 1
Whitford
2571
26 Feb 2010 - 05 Dec 2022
Stafford, Natalie Catherine Chamberlain
Individual
Rd 1
Pahiatua
4997
21 Oct 2019 - 15 Feb 2021
Bowis, Megan Jade
Individual
Rd 11
Dorie
7781
21 Oct 2019 - 31 Mar 2022
Suzuki, Clare
Individual
Rd 4
Invercargill
9874
21 Sep 2015 - 02 Mar 2021
Nielsen, Peter
Individual
Rd 1
Hamilton
3281
30 Aug 2010 - 31 Jul 2015
Belissi Limited
Shareholder NZBN: 9429031608732
Company Number: 2441613
Entity
30 Aug 2010 - 31 Jul 2015
Belissi Limited
Shareholder NZBN: 9429031608732
Company Number: 2441613
Entity
30 Aug 2010 - 31 Jul 2015
Location
Companies nearby
Mineral Rangahau Limited
39 Armstrong Farm Drive
Direct Focus Investments Limited
39 Armstrong Farm Drive
Kp Linemarking Limited
39 Armstrong Farm Drive
Knowler Investments Limited
39 Armstrong Farm Drive
Bk Trustee Services Limited
39 Armstrong Farm Drive
Bd Trustee Services (2006) Limited
39 Armstrong Farm Drive
Similar companies
Ijsseldijk Trustee Limited
Apartment A394, 795 Chapel Road
Andrew Scragg & Associates Limited
301 Botany Road
NZ Funding Investments Limited
301s Botany Road
NZ Share Investment Limited
4 Belcoo Crescent
Namdar Investments Limited
19 Chateau Rise
Harvest Investments 2016 Limited
2 Dione Place