Shortcuts

Sps Biosecurity Limited

Type: NZ Limited Company (Ltd)
9429033330617
NZBN
1953054
Company Number
Registered
Company Status
097210357
GST Number
No Abn Number
Australian Business Number
P810170
Industry classification code
Workplace Training
Industry classification description
M691035
Industry classification code
Natural Science - Astronomy, Chemistry, Mathematics, Physics, Earth Sciences Research Activities
Industry classification description
Current address
Suite B
669 Great South Road, Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 02 Apr 2019
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 20 Nov 2020

Sps Biosecurity Limited, a registered company, was incorporated on 25 Jun 2007. 9429033330617 is the NZ business identifier it was issued. "Workplace training" (business classification P810170) is how the company is classified. The company has been supervised by 3 directors: Brent Jon Rogan - an active director whose contract began on 25 Jun 2007,
Paul Michael Bradbury - an active director whose contract began on 25 Jun 2007,
Keith Budd - an active director whose contract began on 13 Aug 2020.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Sps Biosecurity Limited had been using Unit C, 15 Sir Gil Simpson Drive, Christchurch as their physical address until 20 Nov 2020.
A total of 100 shares are allocated to 10 shareholders (6 groups). The first group includes 48 shares (48%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally the next share allotment (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

Suite B, 669 Great South Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Unit C, 15 Sir Gil Simpson Drive, Christchurch, 8042 New Zealand

Physical & registered address used from 13 Apr 2012 to 20 Nov 2020

Address #2: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand

Physical & registered address used from 15 Feb 2011 to 13 Apr 2012

Address #3: C/-duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 25 Jun 2007 to 15 Feb 2011

Contact info
64 027 4345753
Phone
paul.bradbury@spsbiota.co.nz
Email
admin@spsbiota.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.spsbiosecurity.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48
Entity (NZ Limited Company) Montreal Trustees 2021 Limited
Shareholder NZBN: 9429048959490
Christchurch Central
Christchurch
8013
New Zealand
Individual Bradbury, Linda May Amberley
Christchurch

New Zealand
Individual Bradbury, Paul Michael Rd 1
Amberley
Shares Allocation #2 Number of Shares: 1
Individual Bradbury, Paul Michael Rd 1
Amberley
Shares Allocation #3 Number of Shares: 1
Individual Rogan, Brent Jon Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Bradbury, Linda May Amberley
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Rogan, Denise Linda Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #6 Number of Shares: 48
Individual Rogan, Brent Jon Waterloo
Lower Hutt
5011
New Zealand
Individual Rogan, Denise Linda Waterloo
Lower Hutt
5011
New Zealand
Individual Pereira, Jonathan Joseph Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Odlin, Mark Alfred Amberley 7481

New Zealand
Other Rogan Family Trust
Other Bradbury Family Trust
Other Null - Rogan Family Trust
Other Null - Bradbury Family Trust
Directors

Brent Jon Rogan - Director

Appointment date: 25 Jun 2007

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 07 Apr 2014


Paul Michael Bradbury - Director

Appointment date: 25 Jun 2007

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 25 Jun 2007


Keith Budd - Director

Appointment date: 13 Aug 2020

Address: Rd 2, Upper Hutt, 5372 New Zealand

Address used since 13 Aug 2020

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent

Similar companies

Edutech K.m. Limited
16 Sheffield Crescent

Kiwi Host Limited
405 Avonhead Road

M & S Nz Limited
53 Wilton Cres

Npf Consulting Limited
Unit 4, 567 Wairakei Road

Rc Power Limited
41 Teesdale Street

Selling Innovation Limited
399a Withells Road