Bio-Cide Distribution Limited, a removed company, was started on 05 Jul 2011. 9429031127356 is the number it was issued. "Industrial chemical mfg - organic nec" (business classification C181220) is how the company is categorised. The company has been managed by 3 directors: Anthony Wakelin - an active director whose contract started on 05 Jul 2011,
Donald Arthur Slade - an inactive director whose contract started on 05 Jul 2011 and was terminated on 30 Mar 2020,
Gary Lewellyn Owen - an inactive director whose contract started on 01 May 2014 and was terminated on 30 Mar 2020.
Last updated on 03 Oct 2023, our database contains detailed information about 1 address: 205A Wharawhara Road, Rd 2, Tahawai, 3178 (category: postal, invoice).
Bio-Cide Distribution Limited had been using Flat 6, 23 Rawhiti Street, Taupo, Taupo as their registered address up until 28 Mar 2022.
One entity controls all company shares (exactly 100 shares) - Wakelin, Anthony - located at 3178, Rd 2, Tahawai.
Principal place of activity
Flat 6, 23 Rawhiti Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: Flat 6, 23 Rawhiti Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 10 Jun 2020 to 28 Mar 2022
Address #2: 1/65 Seaforth Road, Waihi Beach, 3611 New Zealand
Registered & physical address used from 21 May 2014 to 10 Jun 2020
Address #3: 79-81, Wellesley St West, Auckland, 1001 New Zealand
Registered & physical address used from 05 Jul 2011 to 21 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 22 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wakelin, Anthony |
Rd 2 Tahawai 3178 New Zealand |
05 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slade, Donald Arthur |
Palmerston North 4412 New Zealand |
05 Jul 2011 - 02 Jun 2020 |
Individual | Owen, Gary Lewellyn |
Rangatira Park Taupo 3330 New Zealand |
13 May 2014 - 02 Jun 2020 |
Individual | Owen, Gary Lewellyn |
Maungatapu Tauranga 3112 New Zealand |
13 May 2014 - 02 Jun 2020 |
Individual | Agar, Sydney Roderick Drummond |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
05 Jul 2011 - 13 May 2014 |
Director | Wakelin, Anthony |
Waihi Beach 3611 New Zealand |
05 Jul 2011 - 18 Feb 2016 |
Anthony Wakelin - Director
Appointment date: 05 Jul 2011
Address: Rd 2, Tahawai, 3178 New Zealand
Address used since 01 Apr 2022
Address: Taupo, Taupo, 3330 New Zealand
Address used since 13 Nov 2019
Address: Waihi Beach, 3611 New Zealand
Address used since 13 May 2014
Donald Arthur Slade - Director (Inactive)
Appointment date: 05 Jul 2011
Termination date: 30 Mar 2020
Address: Palmerston North, 4412 New Zealand
Address used since 15 May 2012
Gary Lewellyn Owen - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 30 Mar 2020
Address: Rangatira Park, Taupo, 3330 New Zealand
Address used since 01 Apr 2017
Bailey Boys Investments Limited
82 Seaforth Road
Quartz Cafe Limited
245 Seaforth Road
Orange Tree Investments Limited
12 Seaforth Road
Harries Inc Limited
12 Seaforth Road
Michael Oates Decorators Limited
245 Seaforth Road
Stink Brothers Limited
12 Seaforth Road
Eco Group New Zealand Limited
10 Matene Place
Fundi Holdings Limited
22 Winslow Court
Koppers Performance Chemicals New Zealand Limited
14 Mayo Road
Methanex New Zealand Limited
Level 4
Odourworks Limited
6a Purchas Road
Transport Wash Systems Limited
Kaimanawa House