Shortcuts

Te Arai Biofarma Limited

Type: NZ Limited Company (Ltd)
9429030781313
NZBN
3731896
Company Number
Registered
Company Status
607659003
Australian Company Number
Current address
21 Neville Street
Warkworth
Warkworth 0910
New Zealand
Physical & registered & service address used since 30 Apr 2020

Te Arai Biofarma Limited was incorporated on 21 Feb 2012 and issued an NZBN of 9429030781313. This registered LTD company has been run by 6 directors: Jennifer Betty Gravatt - an active director whose contract started on 21 Feb 2012,
Scott Peter Lissington - an active director whose contract started on 30 Apr 2012,
Garry Lance Gravatt - an active director whose contract started on 05 Feb 2013,
Julia Reese - an active director whose contract started on 23 Jan 2019,
James Stephen Fraser - an inactive director whose contract started on 01 May 2012 and was terminated on 01 Aug 2012.
As stated in our information (updated on 03 May 2024), the company filed 1 address: 21 Neville Street, Warkworth, Warkworth, 0910 (type: physical, registered).
Up to 30 Apr 2020, Te Arai Biofarma Limited had been using 23 Neville Street, Warkworth, Warkworth as their registered address.
A total of 200 shares are issued to 4 groups (6 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Lissington, Scott Peter (an individual) located at Mangere Bridge, Auckland postcode 2022,
Cooper Aitken Trustees Limited (an entity) located at Morrinsville, Morrinsville postcode 3300,
Reese, Julia (an individual) located at Hamilton postcode 3281.
Another group consists of 1 shareholder, holds 49% shares (exactly 98 shares) and includes
Save A Life Trust Company Limited - located at Mount Eden, Auckland.
The 3rd share allotment (1 share, 0.5%) belongs to 1 entity, namely:
Gravatt, Jennifer Betty, located at Rd 5, Wellsford (a director).

Addresses

Previous address

Address: 23 Neville Street, Warkworth, Warkworth, 0910 New Zealand

Registered & physical address used from 21 Feb 2012 to 30 Apr 2020

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lissington, Scott Peter Mangere Bridge
Auckland
2022
New Zealand
Entity (NZ Limited Company) Cooper Aitken Trustees Limited
Shareholder NZBN: 9429037059828
Morrinsville
Morrinsville
3300
New Zealand
Individual Reese, Julia Hamilton
3281
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Save A Life Trust Company Limited
Shareholder NZBN: 9429030787216
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Gravatt, Jennifer Betty Rd 5
Wellsford
0975
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Gravatt, Gary Lance Rd 5
Wellsford
0975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Christopher Lane Glen Eden
Auckland
0602
New Zealand
Individual Wilkinson, Benjamin James Hillsborough
Christchurch
8022
New Zealand
Entity Kw Trustees 2012 Limited
Shareholder NZBN: 9429030828582
Company Number: 3702720
Individual Lissington, Brayden Mark Whitiora
Hamilton
3200
New Zealand
Individual Simpson, Stuart Ewen Sandringham
Auckland
1041
New Zealand
Individual Fraser, James Stephen Epsom
Auckland
1023
New Zealand
Entity Simphill Plum Tree Investment Trust Company Limited
Shareholder NZBN: 9429030785120
Company Number: 3729450
Entity Kw Trustees 2012 Limited
Shareholder NZBN: 9429030828582
Company Number: 3702720
Director James Stephen Fraser Epsom
Auckland
1023
New Zealand
Entity Simphill Plum Tree Investment Trust Company Limited
Shareholder NZBN: 9429030785120
Company Number: 3729450
Director Stuart Ewen Simpson Sandringham
Auckland
1041
New Zealand
Directors

Jennifer Betty Gravatt - Director

Appointment date: 21 Feb 2012

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 30 Apr 2015


Scott Peter Lissington - Director

Appointment date: 30 Apr 2012

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 20 Sep 2023

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 18 Jan 2022

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 17 Oct 2020

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Nov 2014


Garry Lance Gravatt - Director

Appointment date: 05 Feb 2013

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 30 Apr 2015


Julia Reese - Director

Appointment date: 23 Jan 2019

Address: Hamilton, 3281 New Zealand

Address used since 03 Apr 2022

Address: Kailua, Hi, 96734 United States

Address used since 05 Jun 2019


James Stephen Fraser - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 01 Aug 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2012


Stuart Ewen Simpson - Director (Inactive)

Appointment date: 21 Feb 2012

Termination date: 08 Mar 2012

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 21 Feb 2012

Nearby companies

Lmr Limited
23 Neville Street

Townsend Brooker Limited
23 Neville Street

Freemont Properties Limited
23 Neville Street

Warkworth Investment Properties Limited
23 Neville Street

Warkworth Surveyors Limited
Withers Building, 23 Neville Street

Bean Building Limited
Withers Building, 23 Neville Street