Shortcuts

Febris Biotech Limited

Type: NZ Limited Company (Ltd)
9429030897281
NZBN
3634192
Company Number
Registered
Company Status
Current address
6 Claudelands Road
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 09 Oct 2018

Febris Biotech Limited was launched on 07 Nov 2011 and issued a number of 9429030897281. This registered LTD company has been supervised by 10 directors: Garth Smith - an active director whose contract started on 13 May 2015,
Richard H. - an active director whose contract started on 13 May 2015,
David James Saul - an active director whose contract started on 01 May 2017,
Jonathan S. - an inactive director whose contract started on 13 May 2015 and was terminated on 01 Mar 2018,
Ben Smith - an inactive director whose contract started on 11 Oct 2016 and was terminated on 29 May 2017.
According to BizDb's database (updated on 13 May 2024), the company filed 1 address: 6 Claudelands Road, Hamilton East, Hamilton, 3216 (category: registered, physical).
Until 09 Oct 2018, Febris Biotech Limited had been using Suite 405, 24 Garden Place, Hamilton as their registered address.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Healey, Richard Andrew (an individual) located at Cumming, Georgia postcode 30041.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Atf Trustee No. 15 Limited - located at Freemans Bay, Auckland.
The third share allocation (30 shares, 3%) belongs to 1 entity, namely:
Lefebvre, Richard, located at Hancock, New Hampshire (an individual).

Addresses

Previous addresses

Address: Suite 405, 24 Garden Place, Hamilton, 3204 New Zealand

Registered & physical address used from 08 Oct 2012 to 09 Oct 2018

Address: 44 Radar Road, Rd 1, Whitianga, 3591 New Zealand

Registered & physical address used from 07 Nov 2011 to 08 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 01 Oct 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Healey, Richard Andrew Cumming
Georgia
30041
United States
Shares Allocation #2 Number of Shares: 200
Entity (NZ Limited Company) Atf Trustee No. 15 Limited
Shareholder NZBN: 9429032867091
Freemans Bay
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Lefebvre, Richard Hancock, New Hampshire
03449
United States
Shares Allocation #4 Number of Shares: 505
Individual Smith, Garth Qixing Area, Guilin
Guangxi
541004
China
Shares Allocation #5 Number of Shares: 65
Individual Van Loon, Franciscus Adrianus Petrus Marie

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Atf Consultancy Limited
Shareholder NZBN: 9429030330405
Company Number: 4324198
Entity Atf Trustee No. 15 Limited
Shareholder NZBN: 9429032867091
Company Number: 2103995
Entity Atf Trustee (febris Biotech Limited) Limited
Shareholder NZBN: 9429030330405
Company Number: 4324198
Other Fuli Unlimited Bv
Company Number: KvK :30250073
Entity Atf Trustee No. 15 Limited
Shareholder NZBN: 9429032867091
Company Number: 2103995
Entity Atf Trustee (febris Biotech Limited) Limited
Shareholder NZBN: 9429030330405
Company Number: 4324198
Entity Atf Consultancy Limited
Shareholder NZBN: 9429030330405
Company Number: 4324198
Directors

Garth Smith - Director

Appointment date: 13 May 2015

Address: Qixing Area, Guilin, Guangxi, 541004 China

Address used since 13 May 2015


Richard H. - Director

Appointment date: 13 May 2015

Address: Cumming, GA30041 United States

Address used since 13 May 2015


David James Saul - Director

Appointment date: 01 May 2017

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 01 May 2017


Jonathan S. - Director (Inactive)

Appointment date: 13 May 2015

Termination date: 01 Mar 2018


Ben Smith - Director (Inactive)

Appointment date: 11 Oct 2016

Termination date: 29 May 2017

Address: Tairua, Tairua, 3508 New Zealand

Address used since 11 Oct 2016


Anthony Patrick Francis Browne - Director (Inactive)

Appointment date: 17 Jul 2015

Termination date: 11 Oct 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 17 Jul 2015


Ben Dunbar-smith - Director (Inactive)

Appointment date: 13 May 2015

Termination date: 25 Jul 2015

Address: Whenuakite, Whitianga, 3591 New Zealand

Address used since 13 May 2015


Gavin Crombie - Director (Inactive)

Appointment date: 13 Nov 2012

Termination date: 13 May 2015

Address: Chengdu, Sichuan, 610041 China

Address used since 13 Nov 2012


Frank V. - Director (Inactive)

Appointment date: 27 Feb 2012

Termination date: 11 Nov 2014


Stephen Lefebvre - Director (Inactive)

Appointment date: 07 Nov 2011

Termination date: 13 Sep 2012

Address: Rd 1, Whitianga, 3591 New Zealand

Address used since 07 Nov 2011

Nearby companies

Exscite Trust
Ellice Tanner Lawyers

Te Ohu Whakaita Charitable Trust
19 Worley Place

David Johnstone Pukemokemoke Bush Trust
C/o The N Z Guardian Trust Company Ltd

Champas Holdings Limited
Level 2, Caro House

T & Y Holdings Limited
Level 2 Caro House

3 Broke Bros Limited
Cnr Caro & Alexandra Streets