Biokem Chemical (Nz) Limited was launched on 23 Feb 2012 and issued a business number of 9429030804142. This registered LTD company has been run by 5 directors: Nichola Catherine Mcallister - an active director whose contract began on 23 Feb 2012,
James Campbell Mcallister - an active director whose contract began on 15 May 2018,
Sophie Clare Mcallister - an active director whose contract began on 19 Nov 2020,
Sophie Claire Mcallister - an active director whose contract began on 19 Nov 2020,
Aaron Joseph Langley - an inactive director whose contract began on 23 Feb 2012 and was terminated on 05 Mar 2020.
As stated in BizDb's information (updated on 20 Mar 2024), this company uses 1 address: 52B Willoughby Street, Whitiora, Hamilton, 3200 (type: registered, service).
Up until 12 Sep 2018, Biokem Chemical (Nz) Limited had been using 11 Maxwell Place, Te Rapa, Hamilton as their physical address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mcallister, Nichola Catherine (a director) located at Whitiora, Hamilton postcode 3200.
The 2nd group consists of 2 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Mcallister, Nichola Catherine - located at Whitiora, Hamilton,
Mcallister, Sophie Clare - located at Whitiora, Hamilton.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Mcallister, James Campbell, located at Whitiora, Hamilton (a director). Biokem Chemical (Nz) Limited is classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
11 Maxwell Place, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 11 Maxwell Place, Te Rapa, Hamilton, 3200 New Zealand
Physical & registered address used from 05 Aug 2016 to 12 Sep 2018
Address #2: 13 Norris Avenue, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical address used from 23 Feb 2012 to 05 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mcallister, Nichola Catherine |
Whitiora Hamilton 3200 New Zealand |
23 Feb 2012 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Mcallister, Nichola Catherine |
Whitiora Hamilton 3200 New Zealand |
23 Feb 2012 - |
Individual | Mcallister, Sophie Clare |
Whitiora Hamilton 3200 New Zealand |
19 May 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mcallister, James Campbell |
Whitiora Hamilton 3200 New Zealand |
19 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcbreens Trustees Hamilton Limited Shareholder NZBN: 9429031729697 Company Number: 2376531 |
Hamilton New Zealand |
23 Feb 2012 - 19 May 2020 |
Individual | Hewins, Pamela Clare |
Huntington Hamilton 3210 New Zealand |
28 Jul 2016 - 19 May 2020 |
Individual | Langley, Aaron Joseph |
Bulimba Brisbane 4171 Australia |
22 Jan 2019 - 19 May 2020 |
Other | Langley Family Company Pty Ltd Company Number: 155202430 |
Nsw 2232 Australia |
23 Feb 2012 - 22 Jan 2019 |
Entity | Mcbreens Trustees Hamilton Limited Shareholder NZBN: 9429031729697 Company Number: 2376531 |
Hamilton East Hamilton 3216 New Zealand |
23 Feb 2012 - 19 May 2020 |
Individual | Mcallister, Nichola Catherine |
19c Sherwood Downs Drive, Rd 1 Hamilton 3281 New Zealand |
23 Feb 2012 - 19 May 2020 |
Individual | Mcallister, Nichola Catherine |
432 Tristram Street Hamilton 3200 New Zealand |
23 Feb 2012 - 19 May 2020 |
Individual | Hewins, Pamela Clare |
Huntington Hamilton 3210 New Zealand |
28 Jul 2016 - 19 May 2020 |
Individual | Johnstone, Roger Hutchinson |
19c Sherwood Downs Drive, Rd 1 Hamilton 3281 New Zealand |
23 Feb 2012 - 28 Jul 2016 |
Nichola Catherine Mcallister - Director
Appointment date: 23 Feb 2012
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 29 Jun 2023
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 15 May 2018
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 23 Feb 2012
James Campbell Mcallister - Director
Appointment date: 15 May 2018
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 29 Jun 2023
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 16 May 2018
Sophie Clare Mcallister - Director
Appointment date: 19 Nov 2020
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 29 Jun 2023
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 19 Nov 2020
Sophie Claire Mcallister - Director
Appointment date: 19 Nov 2020
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 19 Nov 2020
Aaron Joseph Langley - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 05 Mar 2020
Address: Milsons Point, Sydney, 2061 Australia
Address used since 28 Jul 2016
Hurex Nz Limited
11 Maxwell Place
Waynerob No. 1 Limited
47 Vickery Street
Transmission House Limited
47 Vickery Street
Wholesale Prestige Limited
718 Te Rapa Road
Sharps Quarry Limited
716 Terapa Road
Licence To Build 2014 Limited
98 Vickery Street
Altius Investments Limited
10 Mangakoea Place
Pac-rim Corporate Solutions Limited
2 Glasgow Street
Percolate Limited
795 Te Rapa Rd
Talent Search Global Limited
65 Mears Road
Tautoko Tane Limited
3 Ash Place
Topatopa Holdings Limited
30 Dover Road