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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 136902 | |||
Entity (NZ Limited Company) | Genesis Lifescience Investments Limited Shareholder NZBN: 9429049562378 |
Rosedale Auckland 0632 New Zealand |
06 Sep 2021 - |
Shares Allocation #2 Number of Shares: 92880 | |||
Individual | Whitaker, Scott Francis |
St Albans Christchurch 8052 New Zealand |
27 Apr 2021 - |
Director | Chang, Joon |
Rd 2 Auckland 0792 New Zealand |
07 Oct 2013 - |
Director | Chang, Suzana |
Rd 2 Auckland 0792 New Zealand |
07 Oct 2013 - |
Individual | Chang, Joshua Hee-cheon |
Takapuna Auckland 0622 New Zealand |
28 Jul 2019 - |
Shares Allocation #3 Number of Shares: 77288 | |||
Individual | Chang, Kathy Mee Kyung |
Takapuna Auckland 0622 New Zealand |
20 Dec 2013 - |
Shares Allocation #4 Number of Shares: 1626480 | |||
Entity (NZ Limited Company) | Jardoo Investments Limited Shareholder NZBN: 9429032998108 |
Rosedale Auckland 0632 New Zealand |
22 May 2017 - |
Shares Allocation #5 Number of Shares: 89205 | |||
Individual | Maxwell, Eleanor Jean |
St Albans Christchurch 8052 New Zealand |
18 Jun 2021 - |
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2021) Limited Shareholder NZBN: 9429049202649 |
Christchurch Central Christchurch 8013 New Zealand |
18 Jun 2021 - |
Individual | Maxwell, Daniel |
St Albans Christchurch 8052 New Zealand |
09 May 2015 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Qiu, Hao Lin |
Pakuranga Heights Auckland 2010 New Zealand |
09 Sep 2021 - |
Shares Allocation #7 Number of Shares: 6000 | |||
Individual | Whitaker, Theresa Mary |
St Albans Christchurch 8052 New Zealand |
26 Aug 2021 - |
Individual | Tothill, Benjamin William Mcalpine |
Fendalton Christchurch 8052 New Zealand |
26 Aug 2021 - |
Individual | Whitaker, Scott Francis |
St Albans Christchurch 8052 New Zealand |
27 Apr 2021 - |
Shares Allocation #8 Number of Shares: 54240 | |||
Individual | Lee, Susan Elizabeth |
Rd 3 Waipara 7483 New Zealand |
11 Oct 2021 - |
Individual | Lee, William Woodhouse |
Rd 3 Waipara 7483 New Zealand |
11 Oct 2021 - |
Shares Allocation #9 Number of Shares: 54240 | |||
Individual | Paykel, Dorothy Mary |
Remuera Auckland 1050 New Zealand |
06 Sep 2021 - |
Individual | Brandts-giesen, Henry John |
Remuera Auckland 1050 New Zealand |
06 Sep 2021 - |
Individual | Paykel, Gary Albert |
Remuera Auckland 1050 New Zealand |
06 Sep 2021 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Maxwell, Daniel |
St Albans Christchurch 8052 New Zealand |
09 May 2015 - |
Shares Allocation #11 Number of Shares: 24000 | |||
Individual | Dawson, Mark |
Fendalton Christchurch 8052 New Zealand |
23 Apr 2021 - |
Shares Allocation #12 Number of Shares: 40000 | |||
Director | Chang, Suzana |
Rd 2 Auckland 0792 New Zealand |
07 Oct 2013 - |
Director | Chang, Joon |
Rd 2 Auckland 0792 New Zealand |
07 Oct 2013 - |
Individual | Whitaker, Scott Francis |
St Albans Christchurch 8052 New Zealand |
27 Apr 2021 - |
Individual | Chang, Jonathan Hee-seong |
Takapuna Auckland 0622 New Zealand |
18 May 2021 - |
Shares Allocation #13 Number of Shares: 200 | |||
Director | Chang, Suzana |
Rd 2 Auckland 0792 New Zealand |
07 Oct 2013 - |
Shares Allocation #14 Number of Shares: 200 | |||
Director | Chang, Joon |
Rd 2 Auckland 0792 New Zealand |
07 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Qiu, Jacky |
Auckland 0632 New Zealand |
26 Aug 2021 - 09 Sep 2021 |
Ultimate Holding Company
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
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
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