Bionovate Nz Limited was registered on 18 Dec 2007 and issued an NZ business number of 9429033054568. The registered LTD company has been managed by 2 directors: Keith Bowhill - an active director whose contract started on 18 Dec 2007,
Anthony C. - an inactive director whose contract started on 18 Dec 2007 and was terminated on 31 Aug 2015.
According to BizDb's database (last updated on 28 May 2025), the company registered 2 addresses: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (registered address),
Wallace Diack, Level 2, Youell House, 1 Hutcheson Street, Blenheim 7240 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (physical address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (service address) among others.
Up until 13 Aug 2009, Bionovate Nz Limited had been using Level 9 Clarendon Tower, Corner Worcester St & Oxford Tce, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Bowhill, Keith (a director) located at Rd 1, Linkwater postcode 7281.
Previous addresses
Address #1: Level 9 Clarendon Tower, Corner Worcester St & Oxford Tce, Christchurch
Registered address used from 13 Aug 2009 to 13 Aug 2009
Address #2: Duncan Cotterill, Level 9 Clarendon, Tower, Corner Worcester St & Oxford, Tce, Christchurch
Registered & physical address used from 13 Aug 2009 to 30 Nov 2009
Address #3: Duncan Cotterill, Level 1, Cpo Building, 12 Queen Street, Auckland
Physical & registered address used from 18 Dec 2007 to 13 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Bowhill, Keith |
Rd 1 Linkwater 7281 New Zealand |
27 Jul 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bowhill, Bruce | 23 Oct 2012 - 25 Nov 2024 | |
| Individual | Bowhill, Bruce | 23 Oct 2012 - 25 Nov 2024 | |
| Individual | Chandler, Anthony |
Culne Huntington, Pe28 3nb Uk |
18 Dec 2007 - 07 Aug 2009 |
| Other | Bionovate Limited | 13 Aug 2009 - 27 Jul 2010 | |
| Individual | Bowhill, Phoebe Elizabeth | 23 Oct 2012 - 27 Jan 2020 | |
| Individual | Bowhill, Keith |
Cambridgeshire Cb7 4gb United Kingdom |
18 Dec 2007 - 07 Aug 2009 |
| Director | Anthony Chandler | 27 Jul 2010 - 22 Nov 2012 | |
| Other | Null - Bionovate Limited | 13 Aug 2009 - 27 Jul 2010 | |
| Individual | Bowhill, Kenneth Reginald | 23 Oct 2012 - 27 Jan 2020 | |
| Individual | Chandler, Anthony | 27 Jul 2010 - 22 Nov 2012 |
Keith Bowhill - Director
Appointment date: 18 Dec 2007
Address: Rd 1, Linkwater, 7281 New Zealand
Address used since 14 Nov 2018
Address: Rd 1, Picton, 7281 New Zealand
Address used since 15 Apr 2011
Anthony C. - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 31 Aug 2015
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House