Shortcuts

Auckland Biosciences Limited

Type: NZ Limited Company (Ltd)
9429030037618
NZBN
4683064
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
22a William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 13 Feb 2018
Po Box 33165
Takapuna
Auckland 0740
New Zealand
Postal address used since 07 Oct 2021
22a William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 07 Oct 2021

Auckland Biosciences Limited, a registered company, was incorporated on 07 Oct 2013. 9429030037618 is the NZBN it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company is classified. This company has been run by 5 directors: Suzana Chang - an active director whose contract started on 07 Oct 2013,
Joon Chang - an active director whose contract started on 07 Oct 2013,
Gary Albert Paykel - an active director whose contract started on 01 Sep 2021,
Vaughan Stewart Darby - an active director whose contract started on 02 Sep 2021,
William Woodhouse Lee - an active director whose contract started on 08 Oct 2021.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: Po Box 33165, Takapuna, Auckland, 0740 (category: postal, office).
Auckland Biosciences Limited had been using Level 5, 56 Cawley Street, Ellerslie, Auckland as their physical address up to 13 Feb 2018.
A total of 2211636 shares are issued to 27 shareholders (14 groups). The first group includes 136902 shares (6.19 per cent) held by 1 entity. There is also a second group which consists of 4 shareholders in control of 92880 shares (4.2 per cent). Finally there is the 3rd share allotment (77288 shares 3.49 per cent) made up of 1 entity.

Addresses

Principal place of activity

22a William Pickering Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Level 5, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 27 Mar 2017 to 13 Feb 2018

Address #2: 642great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 13 Oct 2016 to 27 Mar 2017

Address #3: Level 1, Cpo Building Britomart, 12 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Dec 2013 to 13 Oct 2016

Address #4: Level 1, Cpo Building Britomart, 12 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 Dec 2013 to 16 Dec 2013

Address #5: 7 Aberdeen Road, Castor Bay, Auckland, 0620 New Zealand

Physical & registered address used from 07 Oct 2013 to 13 Dec 2013

Contact info
64 9 4151075
08 Oct 2018 Phone
info@aucklandbio.com
07 Oct 2021 nzbn-reserved-invoice-email-address-purpose
info@aucklandbio.com
08 Oct 2018 Email
www.aucklandbio.com
08 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2211636

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 136902
Entity (NZ Limited Company) Genesis Lifescience Investments Limited
Shareholder NZBN: 9429049562378
Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 92880
Individual Whitaker, Scott Francis St Albans
Christchurch
8052
New Zealand
Director Chang, Joon Rd 2
Auckland
0792
New Zealand
Director Chang, Suzana Rd 2
Auckland
0792
New Zealand
Individual Chang, Joshua Hee-cheon Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 77288
Individual Chang, Kathy Mee Kyung Takapuna
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 1626480
Entity (NZ Limited Company) Jardoo Investments Limited
Shareholder NZBN: 9429032998108
Rosedale
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 89205
Individual Maxwell, Eleanor Jean St Albans
Christchurch
8052
New Zealand
Entity (NZ Limited Company) Duncan Cotterill Christchurch Trustee (2021) Limited
Shareholder NZBN: 9429049202649
Christchurch Central
Christchurch
8013
New Zealand
Individual Maxwell, Daniel St Albans
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 10000
Individual Qiu, Hao Lin Pakuranga Heights
Auckland
2010
New Zealand
Shares Allocation #7 Number of Shares: 6000
Individual Whitaker, Theresa Mary St Albans
Christchurch
8052
New Zealand
Individual Tothill, Benjamin William Mcalpine Fendalton
Christchurch
8052
New Zealand
Individual Whitaker, Scott Francis St Albans
Christchurch
8052
New Zealand
Shares Allocation #8 Number of Shares: 54240
Individual Lee, Susan Elizabeth Rd 3
Waipara
7483
New Zealand
Individual Lee, William Woodhouse Rd 3
Waipara
7483
New Zealand
Shares Allocation #9 Number of Shares: 54240
Individual Paykel, Dorothy Mary Remuera
Auckland
1050
New Zealand
Individual Brandts-giesen, Henry John Remuera
Auckland
1050
New Zealand
Individual Paykel, Gary Albert Remuera
Auckland
1050
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Maxwell, Daniel St Albans
Christchurch
8052
New Zealand
Shares Allocation #11 Number of Shares: 24000
Individual Dawson, Mark Fendalton
Christchurch
8052
New Zealand
Shares Allocation #12 Number of Shares: 40000
Director Chang, Suzana Rd 2
Auckland
0792
New Zealand
Director Chang, Joon Rd 2
Auckland
0792
New Zealand
Individual Whitaker, Scott Francis St Albans
Christchurch
8052
New Zealand
Individual Chang, Jonathan Hee-seong Takapuna
Auckland
0622
New Zealand
Shares Allocation #13 Number of Shares: 200
Director Chang, Suzana Rd 2
Auckland
0792
New Zealand
Shares Allocation #14 Number of Shares: 200
Director Chang, Joon Rd 2
Auckland
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Qiu, Jacky Auckland
0632
New Zealand

Ultimate Holding Company

21 May 2017
Effective Date
Jardoo Investments Limited
Name
Ltd
Type
2067661
Ultimate Holding Company Number
NZ
Country of origin
22a William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Address
Directors

Suzana Chang - Director

Appointment date: 07 Oct 2013

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 30 Jun 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 31 Oct 2014


Joon Chang - Director

Appointment date: 07 Oct 2013

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 30 Jun 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 31 Oct 2014


Gary Albert Paykel - Director

Appointment date: 01 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2021


Vaughan Stewart Darby - Director

Appointment date: 02 Sep 2021

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 02 Sep 2021


William Woodhouse Lee - Director

Appointment date: 08 Oct 2021

Address: Rd 3, Waipara, 7483 New Zealand

Address used since 08 Oct 2021

Nearby companies

Jardoo Investments Limited
22a William Pickering Drive

Jardoo Property Holdings Limited
22a William Pickering Drive

Metagenics (nz) Pty Limited
22b William Pickering Drive

Rvs Enterprises Limited
23e William Pickering Drive

Acm Property Holdings (nz) Limited
21 William Pickering Drive

Integrated Technology Solutions Limited
21 William Pickering Drive

Similar companies

Antifreeze Solutions Limited
27c William Pickering Drive

Assa Abloy New Zealand Limited
6 Armstrong Road

Metal Image New Zealand Limited
9/9 Rothwell Avenue

Metal Image Tauranga Limited
9/9

Roofing Industries (franklin) Limited
5 John Glenn Avenue

Servotech Instrumentation Limited
No 6, William Pickering Drive