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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Montreal Trustees 2021 Limited Shareholder NZBN: 9429048959490 |
Christchurch Central Christchurch 8013 New Zealand |
06 Oct 2021 - |
Individual | Bradbury, Linda May |
Amberley Christchurch New Zealand |
02 Mar 2009 - |
Individual | Bradbury, Paul Michael |
Rd 1 Amberley |
25 Jun 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bradbury, Paul Michael |
Rd 1 Amberley |
25 Jun 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rogan, Brent Jon |
Waterloo Lower Hutt 5011 New Zealand |
25 Jun 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Bradbury, Linda May |
Amberley Christchurch New Zealand |
02 Mar 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Rogan, Denise Linda |
Waterloo Lower Hutt 5011 New Zealand |
02 Mar 2009 - |
Shares Allocation #6 Number of Shares: 48 | |||
Individual | Rogan, Brent Jon |
Waterloo Lower Hutt 5011 New Zealand |
25 Jun 2007 - |
Individual | Rogan, Denise Linda |
Waterloo Lower Hutt 5011 New Zealand |
02 Mar 2009 - |
Individual | Pereira, Jonathan Joseph |
Waterloo Lower Hutt 5011 New Zealand |
15 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Odlin, Mark Alfred |
Amberley 7481 New Zealand |
15 Oct 2009 - 06 Oct 2021 |
Other | Rogan Family Trust | 03 Apr 2008 - 02 Mar 2009 | |
Other | Bradbury Family Trust | 03 Apr 2008 - 02 Mar 2009 | |
Other | Null - Rogan Family Trust | 03 Apr 2008 - 02 Mar 2009 | |
Other | Null - Bradbury Family Trust | 03 Apr 2008 - 02 Mar 2009 |
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
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
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