Mp Biomedicals New Zealand Limited was started on 15 Jun 2010 and issued an NZBN of 9429031493963. This registered LTD company has been managed by 8 directors: Huanjie W. - an active director whose contract started on 01 Dec 2022,
Zhuo Zuo - an active director whose contract started on 01 Dec 2022,
Yang Du - an inactive director whose contract started on 15 Jan 2019 and was terminated on 01 Dec 2022,
Lesley Ann Kayll - an inactive director whose contract started on 01 Jul 2022 and was terminated on 01 Dec 2022,
Michael John Morey - an inactive director whose contract started on 23 Oct 2015 and was terminated on 01 Jul 2022.
According to our information (updated on 04 Apr 2024), this company filed 1 address: P O Box 1607, Shortland St, Auckland, 1140 (type: postal, office).
A total of 100968 shares are issued to 1 group (1 sole shareholder). In the first group, 100968 shares are held by 1 entity, namely:
Mp Biomedicals Holdings Pte Ltd (an other) located at Singapore 627885. Mp Biomedicals New Zealand Limited has been categorised as "Pharmaceutical preparation (human) mfg" (ANZSIC C184130).
Other active addresses
Address #4: 37-39 Waipareira Ave, Henderson, Waitakere, Auckland, 0610 New Zealand
Delivery address used from 04 Oct 2019
Principal place of activity
37-39 Waipareira Ave, Henderson, Auckland, 0610 New Zealand
Basic Financial info
Total number of Shares: 100968
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100968 | |||
Other (Other) | Mp Biomedicals Holdings Pte Ltd |
Singapore 627885 Singapore |
15 Jun 2010 - |
Ultimate Holding Company
Huanjie W. - Director
Appointment date: 01 Dec 2022
Zhuo Zuo - Director
Appointment date: 01 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2022
Yang Du - Director (Inactive)
Appointment date: 15 Jan 2019
Termination date: 01 Dec 2022
Address: #06-28 The Centris, Singapore, 648335 Singapore
Address used since 01 Oct 2021
Address: #06-028 The Centris, Singapore, 648335 Singapore
Address used since 15 Jan 2019
Lesley Ann Kayll - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 01 Dec 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jul 2022
Michael John Morey - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 01 Jul 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Oct 2015
Soon Kiat Chan - Director (Inactive)
Appointment date: 05 Apr 2018
Termination date: 11 Dec 2018
Address: #05-05 The Bayshore, Singapore, 469976 Singapore
Address used since 05 Apr 2018
Lission Tan - Director (Inactive)
Appointment date: 15 Jun 2010
Termination date: 05 Apr 2018
Address: Shelford Regency, Singapore, 288455 Singapore
Address used since 06 Oct 2015
Joo Chye Tan - Director (Inactive)
Appointment date: 15 Jun 2010
Termination date: 26 May 2017
Address: Singapore, 465686 Singapore
Address used since 06 Oct 2015
Van Erp Enterprises Limited
32 Waipareira Avenue
Auckland International Art & Culture Center Limited
22-24 Waipareira Road, Henderson, Auckland
Waitemata Hydraulics And Engineering Supplies Limited
Unit G
Waihyd Limited
Unit G
Maternity Services Consumer Council Incorporated
Suite 5, 27 D Waipareira Avenue
Old Country Food (2015) Limited
1/33 Waipareira Ave
Graeme Douglas Pharma Limited
Central Park Drive
Harvest Natural Health Limited
407 Richmond Rd
Koru Lifescience Limited
36 Copsey Place
Phytomed Health Limited
23 Covil Avenue
Psm Healthcare Limited
316 Richmond Rd
Tafic Consulting Limited
Level 5, 57 Fort Street