Biox Environmental Limited was started on 19 Mar 2007 and issued an NZ business identifier of 9429033527154. This registered LTD company has been run by 3 directors: Peter Joseph Heeney - an active director whose contract began on 19 Mar 2007,
Colin Joseph Heeney - an active director whose contract began on 01 Apr 2013,
June Anne Heeney - an inactive director whose contract began on 01 Apr 2007 and was terminated on 08 Mar 2016.
According to our data (updated on 27 Feb 2024), this company uses 1 address: 23 Brown Street, Tauranga, 3110 (type: registered, physical).
Up until 14 May 2021, Biox Environmental Limited had been using 23 Brown Street, Tauranga, Tauranga as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 51 shares are held by 2 entities, namely:
Heeney, June Anne (an individual) located at Papamoa Beach, Papamoa postcode 3118,
Heeney, Peter Joseph (an individual) located at Papamoa Beach, Papamoa postcode 3118.
Then there is a group that consists of 2 shareholders, holds 39% shares (exactly 39 shares) and includes
Heeney, Colin Joseph - located at Rd 2, Te Puke,
Heeney, Jillian Margaret - located at Rd 2, Te Puke.
The next share allocation (10 shares, 10%) belongs to 1 entity, namely:
Skinner, Lisa Anne, located at Orewa, Orewa (an individual).
Previous addresses
Address: 23 Brown Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 11 Oct 2019 to 14 May 2021
Address: 141 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 05 Apr 2018 to 11 Oct 2019
Address: 25 Maria Tini Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 23 Feb 2016 to 05 Apr 2018
Address: Unit 38, 38 Ashley Place, Papamoa, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 23 Feb 2016 to 05 Apr 2018
Address: 25 Palazzo Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 06 May 2014 to 23 Feb 2016
Address: 67 Bushlands Park Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 19 Mar 2007 to 06 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Heeney, June Anne |
Papamoa Beach Papamoa 3118 New Zealand |
02 Jul 2008 - |
Individual | Heeney, Peter Joseph |
Papamoa Beach Papamoa 3118 New Zealand |
19 Mar 2007 - |
Shares Allocation #2 Number of Shares: 39 | |||
Individual | Heeney, Colin Joseph |
Rd 2 Te Puke 3182 New Zealand |
01 Apr 2013 - |
Individual | Heeney, Jillian Margaret |
Rd 2 Te Puke 3182 New Zealand |
08 Mar 2016 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Skinner, Lisa Anne |
Orewa Orewa 0931 New Zealand |
01 Apr 2013 - |
Peter Joseph Heeney - Director
Appointment date: 19 Mar 2007
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 13 Nov 2015
Colin Joseph Heeney - Director
Appointment date: 01 Apr 2013
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 May 2013
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 30 Oct 2019
June Anne Heeney - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 08 Mar 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Apr 2014
Michael And Kathy Sass Limited
141 Cameron Road
Kiwiclog's Dustbusters Limited
141 Cameron Road
The Salt Shaker Limited
141 Cameron Road
Rowan Tree Charitable Trust
Manning Warner
Sadgrove Charitable Trust
Manning Warner
Zanz Limited Partnership
C/o Manning Warner Browne Limited