Biopolymer Network Limited, a registered company, was started on 10 Aug 2005. 9429034634066 is the business number it was issued. The company has been supervised by 21 directors: David Gary Hughes - an active director whose contract started on 07 Sep 2009,
Kieran Michael Elborough - an active director whose contract started on 26 Mar 2010,
Jolon Matthew Dyer - an active director whose contract started on 08 Jul 2011,
Stuart Ross Hall - an active director whose contract started on 22 Dec 2017,
Tony Darryl Hickmott - an active director whose contract started on 19 Apr 2023.
Updated on 26 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: 49 Sala Street, Rotorua (registered address),
C/-Scion, 49 Sala Street, Rotorua (other address),
49 Sala Street, Rotorua (physical address),
49 Sala Street, Rotorua (service address) among others.
Biopolymer Network Limited had been using C/ Agresearch Limited, Cnr Springs Road and Gerald Street, Lincoln, Canterbury as their registered address until 27 Oct 2009.
Old names used by this company, as we managed to find at BizDb, included: from 10 Aug 2005 to 13 May 2020 they were named Biopolymer Network Limited.
A total of 1030 shares are issued to 3 shareholders (3 groups). The first group is comprised of 440 shares (42.72%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 440 shares (42.72%). Finally there is the next share allocation (150 shares 14.56%) made up of 1 entity.
Previous addresses
Address #1: C/ Agresearch Limited, Cnr Springs Road And Gerald Street, Lincoln, Canterbury
Registered & physical address used from 19 Feb 2007 to 27 Oct 2009
Address #2: C/-canesis Network Limited, Cnr Springs Road & Gerald Street, Lincoln, Canterbury
Registered & physical address used from 10 Aug 2005 to 19 Feb 2007
Basic Financial info
Total number of Shares: 1030
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 440 | |||
Entity (NZ Limited Company) | The New Zealand Institute For Plant And Food Research Limited Shareholder NZBN: 9429038983559 |
120 Mt Albert Road Mt Albert, Auckland 1025 |
28 Oct 2005 - |
Shares Allocation #2 Number of Shares: 440 | |||
Entity (NZ Limited Company) | Agresearch Limited Shareholder NZBN: 9429038966224 |
Lincoln Lincoln 7608 New Zealand |
12 Feb 2007 - |
Shares Allocation #3 Number of Shares: 150 | |||
Entity (NZ Limited Company) | New Zealand Forest Research Institute Limited Shareholder NZBN: 9429038975189 |
Whakarewarewa Rotorua 3010 New Zealand |
28 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Canesis Network Limited Shareholder NZBN: 9429036218974 Company Number: 1260486 |
10 Aug 2005 - 28 Oct 2005 | |
Entity | Canesis Network Limited Shareholder NZBN: 9429036218974 Company Number: 1260486 |
10 Aug 2005 - 28 Oct 2005 |
David Gary Hughes - Director
Appointment date: 07 Sep 2009
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Feb 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Aug 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 03 Jul 2019
Kieran Michael Elborough - Director
Appointment date: 26 Mar 2010
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 07 Aug 2015
Jolon Matthew Dyer - Director
Appointment date: 08 Jul 2011
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 08 Jul 2011
Stuart Ross Hall - Director
Appointment date: 22 Dec 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 22 Dec 2017
Tony Darryl Hickmott - Director
Appointment date: 19 Apr 2023
Address: Rd 1, Leithfield, 7481 New Zealand
Address used since 19 Apr 2023
Elspeth Ann Macrae - Director (Inactive)
Appointment date: 28 Mar 2006
Termination date: 06 Sep 2019
Address: Rotorua, 3010 New Zealand
Address used since 07 Aug 2015
Arron Glyn Judson - Director (Inactive)
Appointment date: 05 Oct 2018
Termination date: 06 Sep 2019
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 05 Oct 2018
Russell John Burton - Director (Inactive)
Appointment date: 06 Sep 2005
Termination date: 05 Oct 2018
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 07 Aug 2015
Greg James Murison - Director (Inactive)
Appointment date: 13 Jul 2012
Termination date: 22 Dec 2017
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 13 Aug 2014
Brian Charles Clift Dingwall - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 12 Jul 2012
Address: Hamilton,
Address used since 27 Oct 2009
Allan John Pearson - Director (Inactive)
Appointment date: 14 Jul 2010
Termination date: 30 Jun 2011
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 Jul 2010
Peter James Benfell - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 13 Jul 2010
Address: Wadestown, Wellington, 6012,
Address used since 07 Sep 2009
Gregory Leonard Mann - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 26 Mar 2010
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 01 Apr 2009
Nicholas John Daniels - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 27 Oct 2009
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Mar 2007
Peter Hans Landon-lane - Director (Inactive)
Appointment date: 17 Dec 2008
Termination date: 07 Sep 2009
Address: Remuera, Auckland 1050,
Address used since 17 Dec 2008
Graham Sheldon Smellie - Director (Inactive)
Appointment date: 18 Aug 2008
Termination date: 01 Apr 2009
Address: Levin,
Address used since 18 Aug 2008
Christopher Gerald Downs - Director (Inactive)
Appointment date: 06 Sep 2005
Termination date: 18 Aug 2008
Address: Christchurch,
Address used since 06 Sep 2005
James Christopher Anderson - Director (Inactive)
Appointment date: 06 Sep 2005
Termination date: 31 Jul 2008
Address: Merivale, Christchurch,
Address used since 09 Sep 2005
Alan John Mckinnon - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 29 Mar 2007
Address: St Albans, Christchurch,
Address used since 10 Aug 2005
Andrew James Fraser Macpherson - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 20 Dec 2006
Address: Upper Hutt,
Address used since 10 Aug 2005
Thomas Edward Richardson - Director (Inactive)
Appointment date: 06 Sep 2005
Termination date: 28 Mar 2006
Address: Rotorua,
Address used since 06 Sep 2005
New Zealand Forest Research Institute Limited
Unit 1, 49 Sala Street
Zealafoam Limited
49 Sala Street,
Sala Street Holdings Limited
49 Sala Street
Bpn Limited
Unit 1, 49 Sala Street
Search & Rescue Rotorua Incorporated
C/o Tony Evanson, Scion
Pf Olsen Nominee Limited
Te Papa Tipu Innovation Park