B+Lnz Genetics Limited was launched on 20 Sep 2013 and issued an NZBN of 9429030052994. The registered LTD company has been managed by 11 directors: Crosbie John Robert Spooner - an active director whose contract began on 01 Oct 2019,
Samuel David Mcivor - an active director whose contract began on 01 Oct 2019,
George Frederick Tatham - an inactive director whose contract began on 29 Mar 2018 and was terminated on 05 May 2023,
Chris Kelly - an inactive director whose contract began on 01 Dec 2013 and was terminated on 01 Oct 2019,
Robert David Thomson - an inactive director whose contract began on 29 Oct 2014 and was terminated on 01 Oct 2019.
According to BizDb's information (last updated on 29 Feb 2024), the company registered 1 address: Level 4, 154 Featherston Street, Wellington Central, Wellington, 6011 (types include: physical, service).
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Beef + Lamb New Zealand Limited (an entity) located at 154 Featherston Street, Wellington.
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 22 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Beef + Lamb New Zealand Limited Shareholder NZBN: 9429035893035 |
154 Featherston Street Wellington New Zealand |
20 Sep 2013 - |
Ultimate Holding Company
Crosbie John Robert Spooner - Director
Appointment date: 01 Oct 2019
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Oct 2019
Samuel David Mcivor - Director
Appointment date: 01 Oct 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Oct 2019
George Frederick Tatham - Director (Inactive)
Appointment date: 29 Mar 2018
Termination date: 05 May 2023
Address: Rd 12, Masterton, 5872 New Zealand
Address used since 29 Mar 2018
Chris Kelly - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 01 Oct 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Dec 2013
Robert David Thomson - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 01 Oct 2019
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 29 Oct 2014
James Robert Parsons - Director (Inactive)
Appointment date: 15 Aug 2017
Termination date: 01 Oct 2019
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 15 Aug 2017
James Greg Murison - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 15 Feb 2019
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 28 Apr 2014
Leon Gordon Black - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 29 Mar 2018
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 01 Dec 2013
Richard David Noel Wakelin - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 15 Aug 2017
Address: Rd 2, Napier, 4182 New Zealand
Address used since 28 Oct 2015
James Robert Parsons - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 28 Oct 2015
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 01 Dec 2013
Scott Champion - Director (Inactive)
Appointment date: 20 Sep 2013
Termination date: 10 Mar 2014
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 20 Sep 2013
Assure Legal Limited
Level 1, 79 Taranaki Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Tax Solutions Limited
Level 4, 57 Willis Street