Biobalance Limited was registered on 09 Sep 2013 and issued a number of 9429030083264. This registered LTD company has been supervised by 8 directors: Graeme Stuart Lord - an active director whose contract began on 10 May 2022,
Brian Dewar - an active director whose contract began on 10 May 2022,
Paul Donald Le Gros - an inactive director whose contract began on 01 Apr 2022 and was terminated on 15 Mar 2023,
Abel Alexander Butler - an inactive director whose contract began on 09 Sep 2013 and was terminated on 10 May 2022,
Peter Scott Butler - an inactive director whose contract began on 09 Sep 2013 and was terminated on 10 May 2022.
As stated in BizDb's database (updated on 01 Apr 2024), the company registered 1 address: 30 Orion Street, Rd 1, Collingwood, 7073 (types include: delivery, postal).
Up until 05 Sep 2018, Biobalance Limited had been using 7 Alma Street, Whitby House Level 3, Nelson as their registered address.
A total of 131826 shares are allocated to 5 groups (12 shareholders in total). When considering the first group, 13182 shares are held by 3 entities, namely:
Thompson, Gus Wilson (an individual) located at Parapara postcode 7182,
Hickman, Anna Frances (an individual) located at Moana, Nelson postcode 7011,
Legros, Paul Donald (an individual) located at Stepneyville, Nelson postcode 7010.
The 2nd group consists of 2 shareholders, holds 10% shares (exactly 13182 shares) and includes
Hickman, Anna Frances - located at Moana, Nelson,
Butler, Peter Scott - located at Moana, Nelson.
The third share allotment (26366 shares, 20%) belongs to 3 entities, namely:
Legros, Paul Donald, located at Stepneyville, Nelson (an individual),
Butler, Lucy Alice, located at Collingwood (an individual),
Butler, Peter Scott, located at Moana, Nelson (an individual). Biobalance Limited is classified as "Health supplement retailing" (ANZSIC G427125).
Principal place of activity
30 Orion Street, Rd 1, Collingwood, 7073 New Zealand
Previous address
Address #1: 7 Alma Street, Whitby House Level 3, Nelson, 7010 New Zealand
Registered & physical address used from 09 Sep 2013 to 05 Sep 2018
Basic Financial info
Total number of Shares: 131826
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13182 | |||
Individual | Thompson, Gus Wilson |
Parapara 7182 New Zealand |
02 Jun 2022 - |
Individual | Hickman, Anna Frances |
Moana Nelson 7011 New Zealand |
31 May 2022 - |
Individual | Legros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
20 Dec 2017 - |
Shares Allocation #2 Number of Shares: 13182 | |||
Individual | Hickman, Anna Frances |
Moana Nelson 7011 New Zealand |
31 May 2022 - |
Individual | Butler, Peter Scott |
Moana Nelson 7011 New Zealand |
20 Dec 2017 - |
Shares Allocation #3 Number of Shares: 26366 | |||
Individual | Legros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
20 Dec 2017 - |
Individual | Butler, Lucy Alice |
Collingwood 7182 New Zealand |
20 Dec 2017 - |
Individual | Butler, Peter Scott |
Moana Nelson 7011 New Zealand |
20 Dec 2017 - |
Shares Allocation #4 Number of Shares: 26366 | |||
Individual | Butler, Abel Alexander |
Titirangi Auckland 0604 New Zealand |
20 Dec 2017 - |
Individual | Legros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
20 Dec 2017 - |
Individual | Butler, Peter Scott |
Moana Nelson 7011 New Zealand |
20 Dec 2017 - |
Shares Allocation #5 Number of Shares: 52730 | |||
Individual | Butler, Peter Scott |
Moana Nelson 7011 New Zealand |
20 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Symbiosis Limited Shareholder NZBN: 9429043379361 Company Number: 6134647 |
Nelson Nelson 7010 New Zealand |
29 Mar 2017 - 31 May 2022 |
Individual | Hickman, Anna Francis |
Moana Nelson 7011 New Zealand |
17 Sep 2015 - 29 Mar 2017 |
Entity | Harley Trustee No. 71 Limited Shareholder NZBN: 9429050439744 Company Number: 8333206 |
31 May 2022 - 02 Jun 2022 | |
Entity | Harley Trustee No. 71 Limited Shareholder NZBN: 9429050439744 Company Number: 8333206 |
31 May 2022 - 02 Jun 2022 | |
Entity | Symbiosis Limited Shareholder NZBN: 9429043379361 Company Number: 6134647 |
Nelson Nelson 7010 New Zealand |
29 Mar 2017 - 31 May 2022 |
Entity | Symbiosis Limited Shareholder NZBN: 9429043379361 Company Number: 6134647 |
50 Customhouse Quay Wellington 6011 New Zealand |
29 Mar 2017 - 31 May 2022 |
Entity | Symbiosis Limited Shareholder NZBN: 9429043379361 Company Number: 6134647 |
50 Customhouse Quay Wellington 6011 New Zealand |
29 Mar 2017 - 31 May 2022 |
Individual | Butler, Lucy Alice |
Rd 1 Collingwood 7073 New Zealand |
17 Sep 2015 - 29 Mar 2017 |
Individual | Butler, Abel Alexander |
New Lynn Auckland 0600 New Zealand |
17 Sep 2015 - 29 Mar 2017 |
Individual | Butler, Abel Alexander |
New Lynn Auckland 0600 New Zealand |
17 Sep 2015 - 17 Sep 2015 |
Individual | Hickman, Anna Francis |
Moana Nelson 7011 New Zealand |
09 Sep 2013 - 17 Sep 2015 |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
17 Sep 2015 - 29 Mar 2017 | |
Director | Lucy Alice Butler |
Rd 1 Collingwood 7073 New Zealand |
17 Sep 2015 - 29 Mar 2017 |
Director | Abel Alexander Butler |
New Lynn Auckland 0600 New Zealand |
17 Sep 2015 - 29 Mar 2017 |
Director | Abel Alexander Butler |
New Lynn Auckland 0600 New Zealand |
17 Sep 2015 - 17 Sep 2015 |
Individual | Mckechnie, Ross Hannay |
Nelson South Nelson 7010 New Zealand |
17 Sep 2015 - 29 Mar 2017 |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
17 Sep 2015 - 29 Mar 2017 | |
Individual | Butler, Peter Scott |
Nelson Nelson 7010 New Zealand |
09 Sep 2013 - 29 Mar 2017 |
Individual | Mckechnie, Ross Hannay |
Nelson South Nelson 7010 New Zealand |
09 Sep 2013 - 17 Sep 2015 |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
17 Sep 2015 - 29 Mar 2017 | |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
17 Sep 2015 - 29 Mar 2017 | |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
17 Sep 2015 - 17 Sep 2015 | |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
17 Sep 2015 - 17 Sep 2015 |
Ultimate Holding Company
Graeme Stuart Lord - Director
Appointment date: 10 May 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 10 May 2022
Brian Dewar - Director
Appointment date: 10 May 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 10 May 2022
Paul Donald Le Gros - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 15 Mar 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 01 Apr 2022
Abel Alexander Butler - Director (Inactive)
Appointment date: 09 Sep 2013
Termination date: 10 May 2022
Address: Rd 2, Collingwood, 7182 New Zealand
Address used since 02 Jun 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 13 Mar 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 19 Sep 2014
Peter Scott Butler - Director (Inactive)
Appointment date: 09 Sep 2013
Termination date: 10 May 2022
Address: Moana, Nelson, 7011 New Zealand
Address used since 24 Jun 2019
Address: Nelson, Nelson, 7010 New Zealand
Address used since 09 Sep 2013
Lucy Alice Butler - Director (Inactive)
Appointment date: 09 Sep 2013
Termination date: 10 May 2022
Address: Collingwood, 7182 New Zealand
Address used since 31 Jan 2020
Address: Rd 1, Collingwood, 7073 New Zealand
Address used since 09 Sep 2013
Christopher John Morrison - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 31 Mar 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Oct 2016
Daniel Jessep - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 13 Mar 2018
Address: Rd 1, Collingwood, 7073 New Zealand
Address used since 18 Apr 2016
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Gray Holdings Nelson Limited
Whitby House, Level 3, 7 Alma Street
Health 2000 Nelson Limited
Whitby House, Level 3, 7 Alma Street
Healthpost Limited
Whitby House, Level 3, 7 Alma Street
Nutrition Direct Limited
146 Dodson Valley Road
O2b Healthy Limited
106 Collingwood Street
Posa & Cam Limited
126 Trafalgar Street