Biotelliga Limited was launched on 30 Sep 2009 and issued an NZ business number of 9429031865869. This registered LTD company has been run by 8 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,
Ashish B. - an active director whose contract began on 27 Nov 2024,
Vidyadhar H. - an inactive director whose contract began on 23 Aug 2023 and was terminated on 28 Nov 2024.
As stated in BizDb's database (updated on 09 May 2025), 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: 04 Feb 2025
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
Ashish B. - Director
Appointment date: 27 Nov 2024
Vidyadhar H. - Director (Inactive)
Appointment date: 23 Aug 2023
Termination date: 28 Nov 2024
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
R Wakem Limited
4 Judge Street
H A Sillars Limited
3c/150 St Stephens Avenue
Cmf Limited
5 Judge Street