Shortcuts

New Zealand Biovax Limited

Type: NZ Limited Company (Ltd)
9429033236421
NZBN
1967886
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 14 Jul 2017
287-293 Durham Street North
Christchurch 8013
New Zealand
Delivery & office address used since 03 Apr 2019
133 Cat Hill Road
Rd 2
Cheviot 7382
New Zealand
Postal address used since 03 Apr 2019

New Zealand Biovax Limited, a registered company, was started on 30 Aug 2007. 9429033236421 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Kate Jessie Anderson - an active director whose contract started on 30 Aug 2007,
Donald Robert Anderson - an active director whose contract started on 30 Aug 2007.
Last updated on 01 Jun 2025, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: delivery, postal).
New Zealand Biovax Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address until 14 Jul 2017.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Anderson, Kate Jessie (an individual) located at Rd2, Cheviot postcode 7382,
Anderson, Donald Robert (an individual) located at Rd2, Cheviot postcode 7382.

Addresses

Principal place of activity

287-293 Durham Street North, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 06 Jun 2013 to 14 Jul 2017

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 29 Jan 2013 to 06 Jun 2013

Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 29 Jan 2013 to 14 Jul 2017

Address #4: Hsbc Tower, Level 8, 62 Worcester Street, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Aug 2012 to 29 Jan 2013

Address #5: 62 Worcester Street, Hsbc Tower, Level 8, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Feb 2012 to 21 Aug 2012

Address #6: 133 Cat Hill Road, Rd2, Cheviot New Zealand

Registered & physical address used from 30 Aug 2007 to 14 Feb 2012

Contact info
don@nzbiovax.co.nz
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Anderson, Kate Jessie Rd2
Cheviot
7382
New Zealand
Individual Anderson, Donald Robert Rd2
Cheviot
7382
New Zealand
Directors

Kate Jessie Anderson - Director

Appointment date: 30 Aug 2007

Address: Rd2, Cheviot, 7382 New Zealand

Address used since 27 May 2022

Address: Rd2, Cheviot, 7382 New Zealand

Address used since 04 Apr 2016


Donald Robert Anderson - Director

Appointment date: 30 Aug 2007

Address: Rd2, Cheviot, 7382 New Zealand

Address used since 27 May 2022

Address: Rd2, Cheviot, 7382 New Zealand

Address used since 04 Apr 2016

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North