Shortcuts

Biofume Technologies Limited

Type: NZ Limited Company (Ltd)
9429030397002
NZBN
4187899
Company Number
Registered
Company Status
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
86 Townhead Crescent
Bethlehem
Tauranga 3110
New Zealand
Registered & physical & service address used since 18 Mar 2020

Biofume Technologies Limited was registered on 20 Dec 2012 and issued a New Zealand Business Number of 9429030397002. This registered LTD company has been managed by 3 directors: Jason Matthew Costello - an active director whose contract began on 20 Dec 2012,
Graeme Douglas Goodall - an inactive director whose contract began on 19 Mar 2013 and was terminated on 01 Dec 2018,
Roger Logan Cherry - an inactive director whose contract began on 20 Dec 2012 and was terminated on 17 Oct 2017.
According to BizDb's data (updated on 24 Mar 2024), the company registered 1 address: 86 Townhead Crescent, Bethlehem, Tauranga, 3110 (category: registered, physical).
Until 18 Mar 2020, Biofume Technologies Limited had been using 22F Miro Street, Mount Maunganui, Mount Maunganui as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 333 shares are held by 1 entity, namely:
Gd Goodall Il Goodall Investment Trustees (an other) located at Tauranga, Tauranga postcode 3110.
Then there is a group that consists of 1 shareholder, holds 66.7 per cent shares (exactly 667 shares) and includes
Costello, Jason Matthew - located at Bethlehem, Tauranga. Biofume Technologies Limited has been categorised as "Technology research activities" (ANZSIC M691055).

Addresses

Previous addresses

Address: 22f Miro Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered address used from 27 Nov 2019 to 18 Mar 2020

Address: 69a Girven Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical address used from 15 Nov 2019 to 18 Mar 2020

Address: 69a Girven Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered address used from 15 Nov 2019 to 27 Nov 2019

Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 17 Oct 2017 to 15 Nov 2019

Address: 18 23 Tukorako6, Mount Maunganui, Papamoa, 3118 New Zealand

Physical & registered address used from 17 Jan 2017 to 17 Oct 2017

Address: 24 Sorrento Key, Papamoa Beach, Papamoa, 3118 New Zealand

Registered & physical address used from 20 Dec 2012 to 17 Jan 2017

Contact info
64 21 977381
05 Feb 2019 Phone
graemegoodall44@gmail.com
05 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 21 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Other (Other) Gd Goodall Il Goodall Investment Trustees Tauranga
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 667
Director Costello, Jason Matthew Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cherry, Roger Logan Papamoa Beach
Papamoa
3118
New Zealand
Individual Gaskell, Leanne Joy Papamoa Beach
Papamoa
3118
New Zealand
Director Roger Logan Cherry Papamoa Beach
Papamoa
3118
New Zealand
Directors

Jason Matthew Costello - Director

Appointment date: 20 Dec 2012

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 23 Nov 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 20 Dec 2012


Graeme Douglas Goodall - Director (Inactive)

Appointment date: 19 Mar 2013

Termination date: 01 Dec 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 24 Oct 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 19 Mar 2013


Roger Logan Cherry - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 17 Oct 2017

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 20 Dec 2012

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road

Similar companies

Esasisa Limited
181 Devonport Road

Genera Science And Innovation Limited
247 Cameron Road

Menixis Limited
78 First Avenue

Omnisense Limited
11 Levers Road

Quintern Innovation Limited
78 First Avenue

R&d Design Lab Limited
20 Cook Street