Biofume Technologies Limited was registered on 20 Dec 2012 and issued a New Zealand Business Number of 9429030397002. This registered LTD company has been managed by 3 directors: Jason Matthew Costello - an active director whose contract began on 20 Dec 2012,
Graeme Douglas Goodall - an inactive director whose contract began on 19 Mar 2013 and was terminated on 01 Dec 2018,
Roger Logan Cherry - an inactive director whose contract began on 20 Dec 2012 and was terminated on 17 Oct 2017.
According to BizDb's data (updated on 24 Mar 2024), the company registered 1 address: 86 Townhead Crescent, Bethlehem, Tauranga, 3110 (category: registered, physical).
Until 18 Mar 2020, Biofume Technologies Limited had been using 22F Miro Street, Mount Maunganui, Mount Maunganui as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 333 shares are held by 1 entity, namely:
Gd Goodall Il Goodall Investment Trustees (an other) located at Tauranga, Tauranga postcode 3110.
Then there is a group that consists of 1 shareholder, holds 66.7 per cent shares (exactly 667 shares) and includes
Costello, Jason Matthew - located at Bethlehem, Tauranga. Biofume Technologies Limited has been categorised as "Technology research activities" (ANZSIC M691055).
Previous addresses
Address: 22f Miro Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 27 Nov 2019 to 18 Mar 2020
Address: 69a Girven Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 15 Nov 2019 to 18 Mar 2020
Address: 69a Girven Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 15 Nov 2019 to 27 Nov 2019
Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 17 Oct 2017 to 15 Nov 2019
Address: 18 23 Tukorako6, Mount Maunganui, Papamoa, 3118 New Zealand
Physical & registered address used from 17 Jan 2017 to 17 Oct 2017
Address: 24 Sorrento Key, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 20 Dec 2012 to 17 Jan 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 21 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Other (Other) | Gd Goodall Il Goodall Investment Trustees |
Tauranga Tauranga 3110 New Zealand |
19 Mar 2013 - |
Shares Allocation #2 Number of Shares: 667 | |||
Director | Costello, Jason Matthew |
Bethlehem Tauranga 3110 New Zealand |
20 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cherry, Roger Logan |
Papamoa Beach Papamoa 3118 New Zealand |
20 Dec 2012 - 07 Dec 2017 |
Individual | Gaskell, Leanne Joy |
Papamoa Beach Papamoa 3118 New Zealand |
07 Dec 2017 - 03 May 2018 |
Director | Roger Logan Cherry |
Papamoa Beach Papamoa 3118 New Zealand |
20 Dec 2012 - 07 Dec 2017 |
Jason Matthew Costello - Director
Appointment date: 20 Dec 2012
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 23 Nov 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Dec 2012
Graeme Douglas Goodall - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 01 Dec 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 24 Oct 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 19 Mar 2013
Roger Logan Cherry - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 17 Oct 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 20 Dec 2012
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Esasisa Limited
181 Devonport Road
Genera Science And Innovation Limited
247 Cameron Road
Menixis Limited
78 First Avenue
Omnisense Limited
11 Levers Road
Quintern Innovation Limited
78 First Avenue
R&d Design Lab Limited
20 Cook Street