Biotelliga Limited was launched on 30 Sep 2009 and issued an NZ business number of 9429031865869. This registered LTD company has been run by 7 directors: John Frederick Judge - an active director whose contract began on 30 Sep 2009,
Trevor Neil Perry - an active director whose contract began on 11 May 2010,
Wolfgang R. - an active director whose contract began on 19 Feb 2016,
Vidyadhar H. - an active director whose contract began on 23 Aug 2023,
Geoffrey Stephen Smith - an inactive director whose contract began on 30 Sep 2009 and was terminated on 31 Jul 2017.
As stated in BizDb's database (updated on 03 Apr 2024), this company uses 1 address: P O Box 37627, Parnell, Auckland, 1151 (type: postal, office).
Up until 26 Nov 2020, Biotelliga Limited had been using 132D St Stephens Avenue, Parnell, Auckland as their physical address.
BizDb found previous names used by this company: from 30 Sep 2009 to 31 Jan 2012 they were called Crop Solutions 2009 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Biotelliga Holdings Limited (an entity) located at Parnell, Auckland postcode 1052.
Other active addresses
Address #4: 40 Kenwyn Street, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 03 Feb 2022
Principal place of activity
40 Kenwyn Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 132d St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Physical address used from 15 Feb 2017 to 26 Nov 2020
Address #2: 132d St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Registered address used from 14 Dec 2016 to 05 Oct 2020
Address #3: Pwc Tower, Level 18, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 02 Sep 2013 to 14 Dec 2016
Address #4: Pwc Tower, Level 18, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 02 Sep 2013 to 15 Feb 2017
Address #5: Pwc Tower, 188 Quay Street, Auckland New Zealand
Physical & registered address used from 30 Sep 2009 to 02 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Biotelliga Holdings Limited Shareholder NZBN: 9429031712781 |
Parnell Auckland 1052 New Zealand |
24 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
30 Sep 2009 - 30 Sep 2009 | |
Entity | Mga Trustees Limited Shareholder NZBN: 9429037448745 Company Number: 986432 |
30 Sep 2009 - 24 Nov 2010 | |
Entity | Aj & Lm Balle Limited Shareholder NZBN: 9429034868409 Company Number: 1614673 |
30 Sep 2009 - 12 May 2010 | |
Entity | Sails Friday Limited Shareholder NZBN: 9429032279290 Company Number: 2235948 |
30 Sep 2009 - 24 Nov 2010 | |
Individual | Ford, Lesley Ann |
Rd 1 Bombay 2675 New Zealand |
30 Sep 2009 - 24 Nov 2010 |
Entity | Sails Friday Limited Shareholder NZBN: 9429032279290 Company Number: 2235948 |
30 Sep 2009 - 24 Nov 2010 | |
Individual | Ford, Stephen Reynold |
Rd 1 Bombay 2675 New Zealand |
30 Sep 2009 - 24 Nov 2010 |
Entity | Mga Trustees Limited Shareholder NZBN: 9429037448745 Company Number: 986432 |
30 Sep 2009 - 24 Nov 2010 | |
Entity | Aj & Lm Balle Limited Shareholder NZBN: 9429034868409 Company Number: 1614673 |
30 Sep 2009 - 12 May 2010 | |
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
30 Sep 2009 - 30 Sep 2009 | |
Individual | Beare, Julie Fiona |
Pukekohe |
30 Sep 2009 - 12 May 2010 |
Individual | Potton, Tony Kenneth |
R.d.3 Pukekohe |
30 Sep 2009 - 27 Jun 2010 |
Individual | Beare, Grant Joseph |
Pukekohe |
30 Sep 2009 - 12 May 2010 |
Individual | Birch, Craig Gregory |
Pukekohe |
30 Sep 2009 - 12 May 2010 |
Ultimate Holding Company
John Frederick Judge - Director
Appointment date: 30 Sep 2009
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Feb 2016
Trevor Neil Perry - Director
Appointment date: 11 May 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Sep 2020
Address: Elizabeth Bay, Sydney 2027, Australia
Address used since 11 May 2010
Wolfgang R. - Director
Appointment date: 19 Feb 2016
Vidyadhar H. - Director
Appointment date: 23 Aug 2023
Geoffrey Stephen Smith - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 31 Jul 2017
Address: St Marys Bay, Auckland, 1050 New Zealand
Address used since 01 Feb 2016
Stephen Reynold Ford - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 31 Oct 2016
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 12 Nov 2010
Tony Kenneth Potton - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 07 May 2010
Address: R.d.3, Pukekohe,
Address used since 30 Sep 2009
Cup Limited
132d St Stephens Avenue
Rb Mclaren Limited
137 St Stephens Avenue
Northfields Stud Limited
137 St Stephens Avenue
Circle Of Love Music International Limited
138 St Stephens Avenue
R Wakem Limited
4 Judge Street
H A Sillars Limited
3c/150 St Stephens Avenue