Shortcuts

Lifeonics Limited

Type: NZ Limited Company (Ltd)
9429030046023
NZBN
4669860
Company Number
Registered
Company Status
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
15 Calder Place
Wai O Taiki Bay
Auckland 1072
New Zealand
Physical & registered & service address used since 22 Mar 2017
30 Shelly Beach Road
Surfdale
Waiheke Island 1081
New Zealand
Registered & service address used since 23 Mar 2023

Lifeonics Limited was incorporated on 26 Sep 2013 and issued an NZ business number of 9429030046023. The registered LTD company has been run by 7 directors: John Harrison - an active director whose contract started on 26 Sep 2013,
Clive Howard Seymour - an active director whose contract started on 14 Nov 2014,
Ian S. - an active director whose contract started on 26 May 2015,
Brian David Steele - an inactive director whose contract started on 23 Sep 2016 and was terminated on 24 Aug 2020,
Ross Colville - an inactive director whose contract started on 22 May 2015 and was terminated on 05 Mar 2019.
As stated in our database (last updated on 01 Apr 2024), this company registered 1 address: 30 Shelly Beach Road, Surfdale, Waiheke Island, 1081 (types include: registered, service).
Up until 22 Mar 2017, Lifeonics Limited had been using Oaklands Rd, Albany, Auckland as their physical address.
A total of 2181231 shares are allocated to 15 groups (20 shareholders in total). When considering the first group, 156066 shares are held by 1 entity, namely:
Massey Ventures Limited (an entity) located at Tiritea Campus, Tennent Drive, Palmerston North.
Another group consists of 1 shareholder, holds 10.78 per cent shares (exactly 235123 shares) and includes
Ecentre Limited - located at Massey University, Palmerston North.
The next share allotment (437341 shares, 20.05%) belongs to 1 entity, namely:
Lifeonics Technologies Limited, located at Surfdale, Waiheke Island (an entity). Lifeonics Limited is categorised as "Technology research activities" (business classification M691055).

Addresses

Previous address

Address #1: Oaklands Rd, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 26 Sep 2013 to 22 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 2181231

Annual return filing month: February

Annual return last filed: 14 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 156066
Entity (NZ Limited Company) Massey Ventures Limited
Shareholder NZBN: 9429035804260
Tiritea Campus
Tennent Drive, Palmerston North

New Zealand
Shares Allocation #2 Number of Shares: 235123
Entity (NZ Limited Company) Ecentre Limited
Shareholder NZBN: 9429034484074
Massey University
Palmerston North
4410
New Zealand
Shares Allocation #3 Number of Shares: 437341
Entity (NZ Limited Company) Lifeonics Technologies Limited
Shareholder NZBN: 9429041511022
Surfdale
Waiheke Island
1081
New Zealand
Shares Allocation #4 Number of Shares: 301564
Individual Colville, Ross One Tree Hill
Auckland
1023
New Zealand
Individual Pitfield, Kevin One Tree Hill
Auckland
1023
New Zealand
Individual Colville, Wendy One Tree Hill
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 410722
Individual Seymour, Fiona Surfdale
Waiheke Island
1081
New Zealand
Individual Seymour, Clive Surfdale
Waiheke Island
1081
New Zealand
Shares Allocation #6 Number of Shares: 52083
Individual Seymour, Mark Glendowie
Auckland
1071
New Zealand
Shares Allocation #7 Number of Shares: 57271
Individual Noble, Frazer Hillcrest
Auckland
0627
New Zealand
Shares Allocation #8 Number of Shares: 57417
Individual Bartho, Samuel Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #9 Number of Shares: 57271
Individual Woods, Matthew Musselburgh
Dunedin
9013
New Zealand
Shares Allocation #10 Number of Shares: 57271
Individual Grand, Ralph Basel
4056
Switzerland
Shares Allocation #11 Number of Shares: 106911
Individual Van Ingen, Trudy Menio Park
California
CA94025
United States
Shares Allocation #12 Number of Shares: 86893
Director Harrison, John Rd2 Silverdale
Auckland
0992
New Zealand
Individual Thelen, Marie - Anne Rd 2
Silverdale
0992
New Zealand
Shares Allocation #13 Number of Shares: 90899
Individual Gehlen, Lutz
Shares Allocation #14 Number of Shares: 57271
Individual Saraswat, Mayank Castor Bay
Auckland
0620
New Zealand
Director Mayank Saraswat Castor Bay
Auckland
0620
New Zealand
Shares Allocation #15 Number of Shares: 17128
Director Sanders, Ian

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Ingen, Christopher Menlo Park
California
CA94025
United States
Directors

John Harrison - Director

Appointment date: 26 Sep 2013

Address: Rd2 Silverdale, Auckland, 0992 New Zealand

Address used since 26 Sep 2013


Clive Howard Seymour - Director

Appointment date: 14 Nov 2014

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 15 Mar 2023

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 14 Nov 2014


Ian S. - Director

Appointment date: 26 May 2015


Brian David Steele - Director (Inactive)

Appointment date: 23 Sep 2016

Termination date: 24 Aug 2020

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 23 Sep 2016


Ross Colville - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 05 Mar 2019

Address: One Tree Hill, Auckland, 1023 New Zealand

Address used since 22 May 2015


Christopher V. - Director (Inactive)

Appointment date: 26 May 2015

Termination date: 28 Jun 2017

Address: Menlo Park, California, CA94025 United States

Address used since 26 May 2015


Mayank Saraswat - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 30 Sep 2016

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 03 Nov 2014

Nearby companies

Science Directions Limited
15 Calder Place

Biodirectionz Limited
15 Calder Place

Lifeonics Technologies Limited
15 Calder Place

Deltaactive Limited
11a Calder Place

Hughes Greenstreet Trust Company Limited
291 West Tamaki Road

Southen Ocean Seafoods Limited
34a Vanessa Crescent

Similar companies

Indigenz Limited
63 Cranbrook Place

Investor Limited
8a Howard Hunter Avenue

Kairos Holdings Limited
47 Elstree Avenue

Neuroteq Limited
437 Riddell Road

Pictor Limited
63 Mt. Taylor Drive

Surf Generation Development Limited
55c Hattaway Avenue