Start Biotechnologies Limited, a registered company, was launched on 14 Mar 2011. 9429031183734 is the New Zealand Business Number it was issued. "Advertising agency operation" (ANZSIC M694010) is how the company was categorised. The company has been run by 3 directors: David Mark Harrison - an active director whose contract started on 14 Mar 2011,
Timothy Andrew Woodley Brightwell - an inactive director whose contract started on 14 Mar 2011 and was terminated on 19 Sep 2012,
Russell Aaron Kingsbridge Thomas - an inactive director whose contract started on 01 Mar 2012 and was terminated on 14 May 2012.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: 159 Remuera Road, Remuera, Auckland, 1050 (category: physical, registered).
Start Biotechnologies Limited had been using 86 The Strand, Parnell, Auckland as their registered address up to 18 Dec 2018.
Other names for this company, as we established at BizDb, included: from 14 Mar 2011 to 03 Nov 2017 they were called The Aboutface Agency Limited.
One entity controls all company shares (exactly 1000000 shares) - Harrison, David Mark - located at 1050, Mission Bay, Auckland.
Principal place of activity
8 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: 86 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 05 Oct 2012 to 18 Dec 2018
Address: Flat 705, 86 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 12 Apr 2012 to 05 Oct 2012
Address: Flat 705, 86 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 14 Mar 2011 to 12 Apr 2012
Address: Flat 705, 86 The Strand, Parnell, Auckland, 1010 New Zealand
Physical address used from 14 Mar 2011 to 05 Oct 2012
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Annual return last filed: 03 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Director | Harrison, David Mark |
Mission Bay Auckland 1070 New Zealand |
10 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brightwell, Timothy Andrew Woodley |
Rd 1 Cambridge 3493 New Zealand |
14 Mar 2011 - 19 Sep 2012 |
Entity | Architectural Steel Limited Shareholder NZBN: 9429033428789 Company Number: 1937313 |
01 Jun 2011 - 10 Nov 2015 | |
Entity | Credit Mobilier Of New Zealand Limited Shareholder NZBN: 9429033428789 Company Number: 1937313 |
01 Jun 2011 - 10 Nov 2015 | |
Entity | Credit Mobilier Of New Zealand Limited Shareholder NZBN: 9429033428789 Company Number: 1937313 |
01 Jun 2011 - 10 Nov 2015 | |
Director | Harrison, David Mark |
Parnell Auckland 1010 New Zealand |
14 Mar 2011 - 01 Jun 2011 |
Entity | Architectural Steel Limited Shareholder NZBN: 9429033428789 Company Number: 1937313 |
01 Jun 2011 - 10 Nov 2015 | |
Individual | Woods, Oliver Isaac |
Mount Eden Auckland 1024 New Zealand |
02 May 2011 - 01 Jun 2011 |
David Mark Harrison - Director
Appointment date: 14 Mar 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Nov 2021
Address: Mission Bay, Auckland, 1070 New Zealand
Address used since 22 Jan 2019
Address: Parnell, Auckland, 1010 New Zealand
Address used since 14 Mar 2011
Timothy Andrew Woodley Brightwell - Director (Inactive)
Appointment date: 14 Mar 2011
Termination date: 19 Sep 2012
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 14 Mar 2011
Russell Aaron Kingsbridge Thomas - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 14 May 2012
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2012
Latch Limited
Level 5 Achilles House
B Kazmierow Trustee Limited
Achilles House, Level 1
Achilles Fibre Services Limited
Suite 102, 8 Commerce St
Km Business Information Nz
Level 4, Suite 404
Kt Achilles Trustee Limited
8 Commerce Street
Queen & Wellesley Limited
8 Commerce Street
3whitehats Limited
Ground Floor, 9 Gore Street
Big Splash Limited
Level 11
Nz Digital Limited
28 Customs Street
Tommi Communications Limited
Level 11
Tommi Media Limited
Level 11
Youngshand Limited
L2, 18 Customs St East