Esl Biosciences Australia (2012) Pty Limited was incorporated on 15 Nov 2011 and issued a number of 9429030887213. The registered LTD company has been supervised by 4 directors: Susan Jane Harland-Smith - an active director whose contract started on 15 Nov 2011,
Stephen Andrew Harland-Smith - an active director whose contract started on 15 Nov 2011,
Stephen Andrew Harland-Smith - an active director whose contract started on 15 Nov 2011,
Susan Jane Harland-Smith - an active director whose contract started on 15 Nov 2011.
As stated in the BizDb database (last updated on 05 Apr 2025), the company registered 3 addresses: Ground Level, Building A, 600 Great South Road, Millennium Centre Phase Ii, Ellerslie, Auckland, 1051 (physical address),
Ground Level, Building A, 600 Great South Road, Millennium Centre Phase Ii, Ellerslie, Auckland, 1051 (service address),
Level 2,, 1 Wesley Street, Pukekohe, 2120 (registered address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (registered address) among others.
Up until 16 Nov 2021, Esl Biosciences Australia (2012) Pty Limited had been using 6 Mitchelson Street, Ellerslie, Auckland as their physical address.
BizDb identified former names for the company: from 09 Nov 2011 to 07 May 2012 they were called Esl Biosciences Australia Pty Limited, from 09 Nov 2011 to 07 May 2012 they were called Esl Biosciences Australia Pty Limited.
A total of 5000 shares are issued to 1 group (3 shareholders in total). When considering the first group, 5000 shares are held by 3 entities, namely:
Harland-Smith, Stephen Andrew (a director) located at St Heliers, Auckland postcode 1071,
Gaze Burt Trustees 23 Limited (an entity) located at Albany, Auckland postcode 0632,
Harland-Smith, Susan Jane (a director) located at St Heliers, Auckland postcode 1071. Esl Biosciences Australia (2012) Pty Limited has been categorised as "Scientific equipment wholesaling" (business classification F349130).
Previous addresses
Address #1: 6 Mitchelson Street, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 23 Nov 2017 to 16 Nov 2021
Address #2: Suite 1, 2 Kari Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 03 Dec 2015 to 23 Nov 2017
Address #3: Level 2,, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical address used from 08 Dec 2014 to 03 Dec 2015
Address #4: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical address used from 08 Dec 2014 to 03 Dec 2015
Address #5: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 10 Dec 2013 to 08 Dec 2014
Address #6: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Registered & physical address used from 06 Dec 2012 to 10 Dec 2013
Address #7: Suite 1, 2 Kari Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 09 Jan 2012 to 06 Dec 2012
Address #8: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 15 Nov 2011 to 06 Dec 2012
Address #9: Suite 10a, 188 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 15 Nov 2011 to 09 Jan 2012
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 11 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Director | Harland-smith, Stephen Andrew |
St Heliers Auckland 1071 New Zealand |
15 Nov 2011 - |
Entity (NZ Limited Company) | Gaze Burt Trustees 23 Limited Shareholder NZBN: 9429051120665 |
Albany Auckland 0632 New Zealand |
14 Mar 2024 - |
Director | Harland-smith, Susan Jane |
St Heliers Auckland 1071 New Zealand |
15 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Leslie Ross |
St Heliers Auckland 1071 New Zealand |
15 Nov 2011 - 14 Mar 2024 |
Susan Jane Harland-smith - Director
Appointment date: 15 Nov 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2015
Stephen Andrew Harland-smith - Director
Appointment date: 15 Nov 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2015
Stephen Andrew Harland-smith - Director
Appointment date: 15 Nov 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2015
Susan Jane Harland-smith - Director
Appointment date: 15 Nov 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2015
A L Byrne Waterways Limited
6 Mitchelson Street
Bud-e Digital Limited
6 Mitchelson Street
Ges Ii Limited
6 Mitchelson Street
Base Unit Limited
6 Mitchelson Street
Ddi Cain Investments Limited
6 Mitchelson Street
Franicevich Family Trust Limited
6 Mitchelson Street
Asmod Limited
Offices Of Hayes Knight
Astronomy New Zealand Limited
670 Manukau Rd
Bell Technology Limited
590 Great South Road
Sage Services Limited
48 Ballarat Street
Seatronics Limited
25 Godden Crescent
Ues (nz) Pty Limited
291 Neilson St.