Bionutrient Holdings Limited (issued an NZBN of 9429039192226) was started on 17 Oct 1990. 2 addresses are currently in use by the company: 17 Sheffield Crescent, Burnside, Christchurch (type: physical, service). 9 Dearsley Place, Christchurch had been their registered address, up to 29 Jan 1992. Bionutrient Holdings Limited used more aliases, namely: Vital Life Nutrition Limited from 17 Oct 1990 to 01 Apr 1993. 5000 shares are allotted to 0 shareholders who belong to 0 shareholder groups. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued Bionutrient Holdings Limited. Our data was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Sheffield Crescent, Burnside, Christchurch | Registered | 29 Jan 1992 |
17 Sheffield Crescent, Burnside, Christchurch | Physical & service | 01 Jul 1997 |
Name and Address | Role | Period |
---|---|---|
Callum Stewart
Bishopdale, Christchurch, 8053
Address used since 16 Aug 2023 |
Director | 16 Aug 2023 - current |
Evan Kerry Stewart
Burnside, Christchurch, 8053
Address used since 20 Oct 2015 |
Director | 20 Oct 2015 - 24 Aug 2023 |
Warren James Stewart
Arundel, Queensland 4214,
Address used since 08 Aug 2008 |
Director | 08 Aug 2008 - 20 Oct 2015 |
Evan Kerry Stewart
Burnside, Christchurch,
Address used since 03 Apr 2006 |
Director | 03 Apr 2006 - 08 Aug 2008 |
Cheryl Wendy Stewart
Christchurch,
Address used since 12 Oct 2000 |
Director | 12 Oct 2000 - 03 Apr 2006 |
Warren James Stewart
Christchurch,
Address used since 17 Oct 1990 |
Director | 17 Oct 1990 - 12 Oct 2000 |
Patricia Ann Lake
Christchurch,
Address used since 17 Oct 1990 |
Director | 17 Oct 1990 - 31 Mar 1996 |
17a Sheffield Crescent , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
9 Dearsley Place, Christchurch | Registered | 28 Jan 1992 - 29 Jan 1992 |
Shareholder Name | Address | Period |
---|---|---|
Holmes, Christopher James Individual |
Linwood Christchurch 8062 |
13 Oct 2015 - 28 Mar 2023 |
Stewart, Cheryl Wendy Individual |
Christchurch |
17 Oct 1990 - 06 Apr 2006 |
Stewart, Evan Kerry Individual |
Burnside Christchurch 8053 |
08 Jan 2020 - 20 Jan 2023 |
Hedges, Gregory Watson Individual |
Fendalton Christchurch |
27 Feb 2009 - 13 Oct 2015 |
Holmes, Christopher James Individual |
Linwood Christchurch 8062 |
13 Oct 2015 - 28 Mar 2023 |
Whiteley, Ronald Ernest Individual |
Fendalton Christchurch |
27 Feb 2009 - 27 Feb 2009 |
Stewart, Evan Kerry Director |
Burnside Christchurch 8053 |
08 Jan 2020 - 20 Jan 2023 |
Warren Stewart Family Trust Other |
12 Aug 2008 - 12 Aug 2008 | |
Whiteley, Ronald Ernest Individual |
Fendalton Christchurch |
27 Feb 2009 - 27 Feb 2009 |
Stewart, Warren James Individual |
Burnside Christchurch |
06 Apr 2006 - 06 Apr 2006 |
Hedges, Gregory Watson Individual |
Fendalton Christchurch |
27 Feb 2009 - 13 Oct 2015 |
Stewart, Evan Kerry Individual |
Burnside Christchurch |
06 Apr 2006 - 06 Apr 2006 |
Lake, Andrew Turner Individual |
Christchurch |
17 Oct 1990 - 06 Apr 2006 |
Null - Warren Stewart Family Trust Other |
12 Aug 2008 - 12 Aug 2008 | |
Whiteley, Ronald Ernest Individual |
Fendalton Christchurch |
27 Feb 2009 - 27 Feb 2009 |
Whiteley, Ronald Ernest Individual |
Harewood Christchurch 8051 |
27 Feb 2009 - 27 Feb 2009 |
Cic Investments Limited 17a Sheffield Crescent |
|
Riadlog Limited 1 Sir William Pickering Drive |
|
The Hororata Community Trust C/o Duncan Cotterill |
|
Mabel Elizabeth James Q.s.m. Charitable Trust C/o Duncan Cotterill Lawyers |
|
Christchurch Arts Audience Development Trust C/o Duncan Cotterill Lawyers |
|
Christchurch Football Charitable Trust 1 Sir William Pickering Drive |
Jb & Wj Investment Limited 8a Sheffield Crescent |
Mcglean Limited 32b Sheffield Crescent |
Lamera Limited 32b Sheffield Crescent |
Dryland Holdings Gp Limited 32b Sheffield Crescent |
Doric Holdings Limited 35 Sir William Pickering Drive |
Hwh Investments Limited Unit 4, 35 Sir William Pickering Drive |