Shortcuts

Biogrowth Systems Limited

Type: NZ Limited Company (Ltd)
9429031279802
NZBN
3218926
Company Number
Registered
Company Status
D292250
Industry classification code
Waste Remediation
Industry classification description
Current address
Level 1, Anzac House
181 Willis Street
Wellington 6011
New Zealand
Registered & physical address used since 14 Feb 2022

Biogrowth Systems Limited, a registered company, was started on 10 Jan 2011. 9429031279802 is the NZ business number it was issued. "Waste remediation" (ANZSIC D292250) is how the company has been classified. This company has been supervised by 4 directors: Alan Lawrence Walker - an active director whose contract began on 10 Jan 2011,
Paul Robert Frater - an active director whose contract began on 10 Sep 2020,
Neil Francis Mackay - an inactive director whose contract began on 10 Jan 2011 and was terminated on 17 Sep 2020,
Daniel Maxwell Drew - an inactive director whose contract began on 02 Jul 2012 and was terminated on 20 Sep 2018.
Updated on 30 Mar 2022, the BizDb data contains detailed information about 1 address: Level 1, Anzac House, 181 Willis Street, Wellington, 6011 (category: registered, physical).
Biogrowth Systems Limited had been using Suite 6, 99 Mana Esplanade, Paremata, Porirua as their physical address until 14 Feb 2022.
A total of 4000 shares are allotted to 3 shareholders (3 groups). The first group includes 3400 shares (85 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 300 shares (7.5 per cent). Finally we have the next share allotment (300 shares 7.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 1, Anzac House, 181 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address: Suite 6, 99 Mana Esplanade, Paremata, Porirua, 5026 New Zealand

Physical & registered address used from 05 Jun 2014 to 14 Feb 2022

Address: Level 1, 182 Vivian Street, Wellington, 6011 New Zealand

Physical & registered address used from 25 Sep 2013 to 05 Jun 2014

Address: Level 3, 49 Courtenay Place, Wellington, 6011 New Zealand

Registered & physical address used from 20 Nov 2012 to 25 Sep 2013

Address: 22 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 10 Jan 2011 to 20 Nov 2012

Contact info
64 21 808091
Phone
64 21 663366
Phone
neil@greenchip.co.nz
Email
paul@greenchip.co.nz
Email
paul@innosysnz.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 03 Feb 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3400
Entity (NZ Limited Company) Greenchip Holding Company Limited
Shareholder NZBN: 9429031645966
Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 300
Entity (NZ Limited Company) Amorphous Group Limited
Shareholder NZBN: 9429031387750
Mt Victoria
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 300
Other Kirton Family Trust Knoxfield
Victoria
3180
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Nambucca Investments Executive Superannuation Fund
Other Nambucca Investments Executive Superannuation Fund

Ultimate Holding Company

29 Feb 2020
Effective Date
Greenchip Holding Company Limited
Name
Ltd
Type
2415634
Ultimate Holding Company Number
NZ
Country of origin
Suite 6, 99 Mana Esplanade
Paremata
Porirua 5026
New Zealand
Address
Directors

Alan Lawrence Walker - Director

Appointment date: 10 Jan 2011

Address: 260 Little Collins Street, Melbourne, 3000 Australia

Address used since 20 Sep 2018

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 10 Jan 2011


Paul Robert Frater - Director

Appointment date: 10 Sep 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Feb 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Sep 2020


Neil Francis Mackay - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 17 Sep 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 10 Jan 2011


Daniel Maxwell Drew - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 20 Sep 2018

ASIC Name: Global Environment Corporation Pty Ltd

Address: Warrandyte, Victoria, 3113 Australia

Address used since 02 Jul 2012

Address: Warrandyte, Victoria, 3113 Australia

Nearby companies

Makapale Limited
99 Mana Esplanade

I & M Cook Investments Limited
C/-mana Financial Services Limited

Esplanade Realty Limited
99 Mana Esplanade

Whitby Property Management Limited
12/99 The Esplanade

P.c.r (2004) Limited
10/99 Mana Esplanade

Dravitzki Accountancy And Tax Limited
6-99 Mana Esplanade

Similar companies

Biobagga Limited
38 Bannister Street

Earth Starch Limited
Unit 1, 50 Customhouse Quay

Eff-go Limited
52 Severn Street

Ethical Waste Limited
116 Ruapehu Road

Glencol Company Limited
07 Vance Street

Hydro Waste Recycling Nz Limited
33 Mcfarlane Street