Shortcuts

New Zealand Biopharmaceuticals Group Limited

Type: NZ Limited Company (Ltd)
9429032383942
NZBN
2211493
Company Number
Registered
Company Status
Current address
54 Kimber Hall Avenue
Mt Roskill, Auckland
Other address (Address for Records) used since 17 Feb 2009
9 Glastry Close
Dannemora, Auckland
Other address (Address For Share Register) used since 08 Apr 2010
26 Devon Road
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 10 May 2021

New Zealand Biopharmaceuticals Group Limited, a registered company, was started on 17 Feb 2009. 9429032383942 is the NZBN it was issued. This company has been supervised by 3 directors: Wenduo Peng - an active director whose contract began on 16 Jul 2009,
Robert Wenduo Peng - an active director whose contract began on 16 Jul 2009,
Xiao Lan Ye - an inactive director whose contract began on 17 Feb 2009 and was terminated on 22 Jul 2009.
Updated on 09 Jun 2025, our data contains detailed information about 3 addresses the company uses, namely: 26 Devon Road, Bucklands Beach, Auckland, 2012 (registered address),
26 Devon Road, Bucklands Beach, Auckland, 2012 (physical address),
26 Devon Road, Bucklands Beach, Auckland, 2012 (service address),
9 Glastry Close, Dannemora, Auckland (other address) among others.
New Zealand Biopharmaceuticals Group Limited had been using 8F Bishop Lenihan Place, East Tamaki, Auckland as their physical address up until 10 May 2021.
One entity owns all company shares (exactly 1000 shares) - Peng, Wenduo - located at 2012, Bucklands Beach, Auckland.

Addresses

Previous addresses

Address #1: 8f Bishop Lenihan Place, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 May 2017 to 10 May 2021

Address #2: 12c/345 Chapel Road, Dannemora, Auckland New Zealand

Registered & physical address used from 15 Apr 2010 to 05 May 2017

Address #3: 15a Cairngorm Place, Highland Park, Auckland

Registered & physical address used from 17 Feb 2009 to 15 Apr 2010

Contact info
64 27 2085566
Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 15 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Peng, Wenduo Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peng, Wenduo Robert Sunnyhills
Auckland
2010
New Zealand
Individual Ye, Xiao Lan Highland Park, Auckland
Directors

Wenduo Peng - Director

Appointment date: 16 Jul 2009

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 May 2021

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 24 Apr 2014


Robert Wenduo Peng - Director

Appointment date: 16 Jul 2009

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 24 Apr 2014


Xiao Lan Ye - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 22 Jul 2009

Address: Highland Park, Auckland, New Zealand

Address used since 17 Feb 2009

Nearby companies

Cmyk Signs & Digital Printing Limited
Unit D, 8 Bishop Lenihan Place

Painting Pen Art School Limited
8b Bishop Lenihan Place

Jk & Jy Limited
14 Bishop Lenihan Place

Level 5 Institute Limited
Suite 14, 14 Bishop Lenihan Place

Knights Enterprise (1993) Limited
Unit 25, 15 Bishop Lenahan Place

Jm Pro Skin Limited
Unit 24, 15 Bishop Lenihan Place