Ingredients Plus (Nz) Limited (issued an NZ business number of 9429033548326) was registered on 09 Mar 2007. 7 addresess are currently in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: service, registered). Suite 3, 27 Bath Street, Parnell, Auckland had been their registered address, up until 30 Jun 2023. 112 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 12 shares (10.71 per cent of shares), namely:
Ingredients Plus Pty Limited (an other) located at Suite G G, 13 South Street, Rydalmere postcode NSW 2116. In the second group, a total of 1 shareholder holds 89.29 per cent of all shares (100 shares); it includes
Ingredients Plus Pty Limited (an other) - located at Suite G G, 13 South Street, Rydalmere. "Chemical wholesaling nec" (business classification F332315) is the category the Australian Bureau of Statistics issued Ingredients Plus (Nz) Limited. Businesscheck's database was last updated on 31 Mar 2025.
Current address | Type | Used since |
---|---|---|
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, 1023 | Registered & physical & service | 23 Mar 2018 |
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, 1023 | Postal & office & delivery | 04 Feb 2020 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Service & registered | 30 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Graeme Bruce Love
13 South Street, Rydalmere, 2116
Address used since 01 Jan 1970
Lane Cove Nsw, 2066
Address used since 26 Feb 2016
13 South Street, Rydalmere, 2116
Address used since 01 Jan 1970 |
Director | 09 Mar 2007 - current |
Michael Hadji Petros
13 South Street, Rydalmere Nsw, 2116
Address used since 01 Jan 1970
13 South Street, Rydalmere Nsw, 2116
Address used since 01 Jan 1970
Connells Point Nsw, 2221
Address used since 26 Feb 2016 |
Director | 09 Mar 2007 - current |
Philip John Swanepoel
Silverdale, Silverdale, 0932
Address used since 26 Feb 2016 |
Director | 01 Apr 2011 - 12 Feb 2021 |
Thomas Daniel John Love
13 South Street, Rydalmere Nsw, 2116
Address used since 01 Jan 1970
Roseville Nsw, 2069
Address used since 26 Feb 2016
13 South Street, Rydalmere Nsw, 2116
Address used since 01 Jan 1970 |
Director | 09 Mar 2007 - 28 May 2018 |
Level 2, Fidelity House , 81 Carlton Gore Road , Newmarket , 1023 |
Previous address | Type | Period |
---|---|---|
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & service | 24 Jan 2023 - 30 Jun 2023 |
Suite B, Building B, 42 Tawa Drive, Albany, Auckland, 0632 | Registered & physical | 01 Sep 2016 - 23 Mar 2018 |
Suite C, Building D, 42 Tawa Drive, Albany, Auckland, 0632 | Registered & physical | 09 Jan 2014 - 01 Sep 2016 |
Suite 3 Unit D 3 Orbit Drive, Rosedale Auckland, 0632 | Registered & physical | 03 Dec 2010 - 09 Jan 2014 |
Level 2 Zeald Com House, 51 Corinthian Drive, Albany, North Shore City 0632 Nz | Physical | 05 Mar 2010 - 03 Dec 2010 |
Level 2 Zeald Com House, 51 Corinthian, Dr, Albany, North Shore City 0632 | Registered | 05 Mar 2010 - 03 Dec 2010 |
Unit L Building 3, 100 Bush Road, Albany, North Shore City 0632 Nz | Physical & registered | 21 Jul 2008 - 05 Mar 2010 |
Unit A Building 7, 331 Rosedale Rd, Albany, North Shore City 0752 | Physical & registered | 15 Apr 2008 - 21 Jul 2008 |
C/-ct Freight Auckland, Unit F, Airfreight Centre Auckland, International Airport, Auckland | Registered & physical | 09 Mar 2007 - 15 Apr 2008 |
Shareholder Name | Address | Period |
---|---|---|
Ingredients Plus Pty Limited Other (Other) |
Suite G G, 13 South Street Rydalmere NSW 2116 |
09 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Ingredients Plus Pty Limited Other (Other) |
Suite G G, 13 South Street Rydalmere NSW 2116 |
09 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Swanepoel, Philip John Individual |
Red Beach Red Beach 0932 |
05 May 2011 - 10 Mar 2021 |
![]() |
Incisive Limited Level , Fidelity House |
![]() |
S.e Robinson Limited Level 2, Fidelity House |
![]() |
Erobinson Limited Level 2, Fidelity House |
![]() |
Parker Corp. Global Aspirations Limited Level 2, Fidelity House |
![]() |
Bhimjiyanis Limited Level 2, Fidelity House |
![]() |
Paradice Ice Skating (2013) Limited Level 2, Fidelity House |
Oxford Technologies International Limited 3 Owens Road |
Gcp (new Zealand) Limited Level 4, 4 Graham Street |
Caldic New Zealand Limited Building 1, Unit G, Ceres Court |
Wood Modification Technologies Limited 10 Maheke Street |
Rosmac Limited 15 Hebe Place |
Hf Tec Limited 22 Savoy Road |