New Zealand Nutritional Research Institute Limited (NZBN 9429041480274) was registered on 11 Dec 2014. 4 addresses are currently in use by the company: 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). Level 4, 152 Fanshawe Street, Auckland had been their physical address, up to 29 Apr 2020. 1960 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 960 shares (48.98 per cent of shares), namely:
Ibc No. 138058 - Paramount Star Investments Ltd (an other) located at S23 1St Floor Eden Plaza Eden Island, Mahe. When considering the second group, a total of 1 shareholder holds 51.02 per cent of all shares (1000 shares); it includes
Bioxyne Limited (an other) - located at Sydney, Nsw 2000. "Food research institution operation - except university" (business classification M691015) is the category the ABS issued New Zealand Nutritional Research Institute Limited. Our database was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 Logan Court, Chartwell, Hamilton, 3210 | Registered & physical & service | 29 Apr 2020 |
| 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & service | 21 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Guy Adrian Robertson
50 Clarence Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 30 Jun 2017 |
Director | 30 Jun 2017 - current |
|
Ho Hee Yeow
Taman Mount Austin, Johor Bahru, 81100
Address used since 21 Oct 2022 |
Director | 21 Oct 2022 - current |
|
Heng Thye Tan
Singapore, 658592
Address used since 14 Apr 2023 |
Director | 14 Apr 2023 - current |
|
Dexter Cheung
Remuera, Auckland, 1050
Address used since 01 Jun 2024 |
Director | 01 Jun 2024 - current |
|
Peter Charles Hughes-hallett
Waihi Beach, Waihi Beach, 3611
Address used since 22 May 2018 |
Director | 22 May 2018 - 01 Jun 2024 |
|
Anthony Peng Ho
Dural, Nsw, 2158
Address used since 30 Jun 2017
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 30 Jun 2017 - 22 Feb 2023 |
|
Maxwell Frederick Parkin
Surfdale, Waiheke Island, 1081
Address used since 30 Jun 2017 |
Director | 30 Jun 2017 - 04 Oct 2019 |
|
Grant John Washington-smith
Chartwell, Hamilton, 3210
Address used since 01 Mar 2017 |
Director | 11 Dec 2014 - 30 Jun 2017 |
|
Kee Siong Chia
Taman Tun Dr, Ismail, Ismail, 60000
Address used since 05 Feb 2015 |
Director | 11 Dec 2014 - 30 Jun 2017 |
|
Nam Hoat Chua
Petaling Jaya, 47301
Address used since 04 Aug 2016 |
Director | 04 Aug 2016 - 30 Jun 2017 |
| 10 Logan Court , Chartwell , Hamilton , 3210 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 19 Dec 2014 - 29 Apr 2020 |
| 152 Fanshawe Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Dec 2014 - 19 Dec 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ibc No. 138058 - Paramount Star Investments Ltd Other (Other) |
S23 1st Floor Eden Plaza Eden Island Mahe |
23 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bioxyne Limited Other (Other) |
Sydney Nsw 2000 |
09 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chia, Kee Siong Individual |
Taman Tun Dr, Ismail Ismail 60000 |
11 Dec 2014 - 10 May 2017 |
|
Washington-smith, Grant John Individual |
Chartwell Hamilton 3210 |
11 Dec 2014 - 04 Aug 2016 |
|
Kee Siong Chia Director |
Taman Tun Dr, Ismail Ismail 60000 |
11 Dec 2014 - 10 May 2017 |
|
Grant John Washington-smith Director |
Chartwell Hamilton 3210 |
11 Dec 2014 - 04 Aug 2016 |
|
Chua, Nam Hoat Individual |
Petaling Jaya 47301 |
04 Aug 2016 - 10 May 2017 |
| Effective Date | 16 Apr 2017 |
| Name | Bioxyne Limited |
| Type | Limited Company |
| Ultimate Holding Company Number | 84464193 |
| Country of origin | AU |
| Address |
Suite 506 Level 5 Clarence Street Sydney Nsw 2000 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
Lolu Limited 14 Catalina Crescent |
|
Hbh Consulting Limited 306c Tamahere Drive |
|
Cdnak Enterprises Limited Level 3, 44 Victoria Street |
|
Macdonald & Associates Limited 116 The Ridgeway |
|
Edible Research Limited 8 Durham Street |
|
Zircon Services Limited 449 East Taieri-allanton Road |