Biological Solutions Limited, a registered company, was registered on 17 Sep 2008. 9429032589573 is the NZ business identifier it was issued. This company has been managed by 4 directors: Christopher Elston Page - an active director whose contract started on 10 Jul 2020,
Michele Blain - an inactive director whose contract started on 19 Feb 2014 and was terminated on 13 Jul 2020,
Tom Harris - an inactive director whose contract started on 17 Sep 2008 and was terminated on 18 Feb 2017,
David John Leonard - an inactive director whose contract started on 17 Sep 2008 and was terminated on 03 Dec 2013.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 257A Queen Street, Richmond, Richmond, 7020 (type: office, registered).
Biological Solutions Limited had been using 257A Queen Street, Richmond, Richmond as their registered address up until 28 Apr 2023.
One entity owns all company shares (exactly 100 shares) - Page, Christopher Elston - located at 7020, Atawhai, Nelson.
Principal place of activity
257a Queen Street, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 257a Queen Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 03 May 2016 to 28 Apr 2023
Address #2: 54 Montgomery Square, Nelson, 7010 New Zealand
Physical & registered address used from 01 Apr 2015 to 03 May 2016
Address #3: 54 Montgomery Square, Nelson, 7010 New Zealand
Physical & registered address used from 27 Feb 2014 to 01 Apr 2015
Address #4: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 24 May 2013 to 27 Feb 2014
Address #5: 105 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 30 Jul 2010 to 24 May 2013
Address #6: 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 31 Jul 2009 to 30 Jul 2010
Address #7: 94 Nile Street, Nelson
Registered & physical address used from 17 Sep 2008 to 31 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Page, Christopher Elston |
Atawhai Nelson 7010 New Zealand |
07 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blain, Michele |
Atawhai Nelson 7010 New Zealand |
27 Apr 2011 - 07 Jul 2020 |
Individual | Harris, Tom |
Nelson 7010 New Zealand |
17 Sep 2008 - 15 Feb 2018 |
Individual | Wilson, Vanessa Karin |
Stoke Nelson 7011 New Zealand |
17 Dec 2010 - 19 Feb 2014 |
Individual | Leonard, David John |
Stoke Nelson 7011 New Zealand |
17 Sep 2008 - 19 Feb 2014 |
Entity | Kennedy & Associates Trustee Company Limited Shareholder NZBN: 9429036001880 Company Number: 1298826 |
22 Oxford Street, Richmond Nelson 7020 New Zealand |
27 Apr 2011 - 13 Jun 2022 |
Entity | Kennedy & Associates Trustee Company Limited Shareholder NZBN: 9429036001880 Company Number: 1298826 |
22 Oxford Street, Richmond Nelson 7020 New Zealand |
27 Apr 2011 - 13 Jun 2022 |
Entity | Kennedy & Associates Trustee Company Limited Shareholder NZBN: 9429036001880 Company Number: 1298826 |
22 Oxford Street, Richmond Nelson 7020 New Zealand |
27 Apr 2011 - 13 Jun 2022 |
Entity | Kennedy & Associates Trustee Company Limited Shareholder NZBN: 9429036001880 Company Number: 1298826 |
22 Oxford Street, Richmond Nelson 7020 New Zealand |
27 Apr 2011 - 13 Jun 2022 |
Individual | Harris, Tom |
Nelson 7010 New Zealand |
17 Sep 2008 - 15 Feb 2018 |
Individual | Blain, Michele |
Atawhai Nelson 7010 New Zealand |
27 Apr 2011 - 07 Jul 2020 |
Individual | Blain, Michele |
Atawhai Nelson 7010 New Zealand |
27 Apr 2011 - 07 Jul 2020 |
Individual | Blain, Michele |
Atawhai Nelson 7010 New Zealand |
27 Apr 2011 - 07 Jul 2020 |
Individual | Harris, Tom |
Nelson 7010 New Zealand |
17 Sep 2008 - 15 Feb 2018 |
Christopher Elston Page - Director
Appointment date: 10 Jul 2020
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 10 Jul 2020
Michele Blain - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 13 Jul 2020
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Feb 2014
Tom Harris - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 18 Feb 2017
Address: Nelson, Nelson, 7010 New Zealand
Address used since 27 Apr 2011
David John Leonard - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 03 Dec 2013
Address: Stoke, Nelson 7041, 7011 New Zealand
Address used since 24 Jul 2009
Pib Investments Limited
257a Queen Street
Nz Electrical Limited
257a Queen Street
H2o Hair Limited
257a Queen Street
Pomona Trading Company Limited
257a Queen Street, Richmond
Raw Development Limited
257a Queen Street
Reilly's Sandblasting & Painting Limited
257a Queen Street