Rex Bionics Limited, a registered company, was registered on 19 Mar 2007. 9429033577272 is the NZBN it was issued. "Professional equipment mfg nec" (ANZSIC C241943) is how the company is categorised. This company has been managed by 14 directors: Jeremy C. - an active director whose contract started on 22 Jan 2014,
Jeremy C. - an active director whose contract started on 22 Jan 2014,
Amanda Diane Gillon - an active director whose contract started on 21 Jun 2017,
Fengdong Miao - an active director whose contract started on 19 Apr 2021,
Charles C. - an inactive director whose contract started on 21 Jun 2017 and was terminated on 12 Nov 2022.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: Po Box 316063, Wairau Valley, Auckland, 0760 (category: postal, office).
Rex Bionics Limited had been using 58 Apollo Drive, Rosedale, Auckland as their physical address up until 29 Nov 2018.
Previous aliases for this company, as we found at BizDb, included: from 19 Mar 2007 to 01 Sep 2009 they were called Smart Orthotics Limited.
One entity owns all company shares (exactly 7126320 shares) - 9132020Mz231Tkn31 - Wuxi Maxrex Robotic Exoskeleton Limited - located at 0760, Llangxi District, Wuxi City, Jiangsu Province.
Other active addresses
Address #4: 46 Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Office & delivery address used from 25 Feb 2020
Principal place of activity
58 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 58 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 10 Jul 2014 to 29 Nov 2018
Address #2: 58 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 10 Jul 2014 to 03 Dec 2018
Address #3: 6a Douglas Alexander Parade, Rosedale, North Shore, Auckland 0632 New Zealand
Registered & physical address used from 22 Jun 2009 to 10 Jul 2014
Address #4: 17/318 Beach Haven Road, Beach Haven, Auckland 1310
Physical & registered address used from 31 Mar 2008 to 22 Jun 2009
Address #5: 204 Archers Road, Glenfield, Auckland
Physical & registered address used from 20 Dec 2007 to 31 Mar 2008
Address #6: 2 Hebe Place, Kauri Park, North Shore, Auckland
Registered & physical address used from 19 Mar 2007 to 20 Dec 2007
Basic Financial info
Total number of Shares: 7126320
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7126320 | |||
Other (Other) | 9132020mz231tkn31 - Wuxi Maxrex Robotic Exoskeleton Limited |
Llangxi District Wuxi City, Jiangsu Province 214000 China |
20 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clement, Duncan |
Remuera Auckland New Zealand |
23 Dec 2008 - 09 Oct 2013 |
Entity | Delft Corporate Trustee Co Limited Shareholder NZBN: 9429031810449 Company Number: 2350970 |
10 Feb 2010 - 10 Jun 2014 | |
Individual | Cartmell, Simon | 27 Feb 2014 - 10 Jun 2014 | |
Individual | Knowles, Samuel Ian |
Wellington New Zealand |
23 Dec 2008 - 10 Jun 2014 |
Individual | Little, Richard |
Torbay Auckland 0630 New Zealand |
19 Mar 2007 - 10 Jun 2014 |
Entity | Ml Trustees 2806 Limited Shareholder NZBN: 9429033141480 Company Number: 1984162 |
21 Sep 2007 - 10 Jun 2014 | |
Individual | Faber, Grant Robert |
Herne Bay Auckland 1011 New Zealand |
10 Feb 2010 - 10 Jun 2014 |
Individual | Knowles, Andrew Arthur |
Tauriko Tauranga New Zealand |
23 Dec 2008 - 10 Jun 2014 |
Individual | Chambers, Shale |
Mellons Bay Auckland New Zealand |
23 Dec 2008 - 10 Jun 2014 |
Individual | Van Bellen, Mike |
Howick Auckland New Zealand |
23 Dec 2008 - 10 Jun 2014 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
22 Nov 2013 - 10 Jun 2014 | |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
23 Dec 2008 - 09 Oct 2013 | |
Entity | Davian Holdings Limited Shareholder NZBN: 9429033501048 Company Number: 1925927 |
23 Apr 2013 - 10 Jun 2014 | |
Entity | Angelaco Nz Trustee Limited Shareholder NZBN: 9429035221098 Company Number: 1547561 |
20 Sep 2012 - 10 Jun 2014 | |
Entity | Rae Rae Limited Shareholder NZBN: 9429034437933 Company Number: 1726592 |
12 Mar 2013 - 10 Jun 2014 | |
Individual | Natan, Yechezkel |
Rd 1 Waiheke Island 1971 New Zealand |
11 Feb 2013 - 10 Jun 2014 |
Entity | Delft Corporate Trustee Co Limited Shareholder NZBN: 9429031810449 Company Number: 2350970 |
10 Feb 2010 - 10 Jun 2014 | |
Entity | Ml Trustees 2806 Limited Shareholder NZBN: 9429033141480 Company Number: 1984162 |
21 Sep 2007 - 10 Jun 2014 | |
Entity | No 8 Ventures Nominees Limited Shareholder NZBN: 9429037511746 Company Number: 973351 |
21 Sep 2007 - 10 Jun 2014 | |
Individual | Knowles, Alex Ferguson |
Oriental Bay Wellington New Zealand |
23 Dec 2008 - 10 Jun 2014 |
Other | Max Rex Limited Company Number: 2891814 |
43-45 Tsun Yip Street, Kwun Tong Kowloon Hong Kong SAR China |
26 Jun 2020 - 20 Apr 2021 |
Entity | Angelaco Nz Trustee Limited Shareholder NZBN: 9429035221098 Company Number: 1547561 |
20 Sep 2012 - 10 Jun 2014 | |
Other | Rex Bionics Plc Company Number: 06425793 |
10 Jun 2014 - 08 Jun 2017 | |
Entity | Ml Trustees 2803 Limited Shareholder NZBN: 9429033140339 Company Number: 1984580 |
21 Sep 2007 - 10 Jun 2014 | |
Individual | Smaill, Graeme Albert |
Roseneath Wellington 6021 New Zealand |
13 Feb 2014 - 10 Jun 2014 |
Individual | Ross, David John |
Remuera Auckland 1050 New Zealand |
22 Nov 2013 - 10 Jun 2014 |
Other | Jms Enterprises Llc | 27 Feb 2014 - 10 Jun 2014 | |
Entity | Auriga Holdings Limited Shareholder NZBN: 9429039357496 Company Number: 423663 |
27 Feb 2014 - 10 Jun 2014 | |
Entity | Cure Kids Ventures Limited Shareholder NZBN: 9429032767896 Company Number: 2125247 |
19 Mar 2012 - 10 Jun 2014 | |
Individual | Matthews, Paul |
Thame Park Road, Thame Oxfordshire Ox9 3pu, United Kingdom |
23 Dec 2008 - 10 Jun 2014 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
22 Nov 2013 - 10 Jun 2014 | |
Entity | Rae Rae Limited Shareholder NZBN: 9429034437933 Company Number: 1726592 |
12 Mar 2013 - 10 Jun 2014 | |
Individual | Smith, David Anderson |
Newtown Wellington 6021 New Zealand |
13 Feb 2014 - 10 Jun 2014 |
Other | Rex Bionics Pty Ltd Company Number: ACN 169410646 |
330 Collins Street Melbourne Vic 3000 Australia |
08 Jun 2017 - 26 Jun 2020 |
Individual | Natan, Sarah Elizabeth |
Rd 1 Waiheke Island 1971 New Zealand |
11 Feb 2013 - 10 Jun 2014 |
Individual | Van Bellen, Marion |
Howick Auckland New Zealand |
23 Dec 2008 - 10 Jun 2014 |
Individual | Smith, Nigel |
Howick Auckland |
23 Dec 2008 - 10 Feb 2010 |
Other | Null - Angelaco Australia Pty Ltd | 20 Sep 2012 - 10 Jun 2014 | |
Other | Null - Greenwood Partners, Llc | 30 May 2012 - 10 Jun 2014 | |
Other | Null - Jms Enterprises Llc | 27 Feb 2014 - 10 Jun 2014 | |
Other | Null - Mccarthy Cook Ventures Llc | 10 Feb 2010 - 10 Jun 2014 | |
Entity | No 8 Ventures Nominees Limited Shareholder NZBN: 9429037511746 Company Number: 973351 |
21 Sep 2007 - 10 Jun 2014 | |
Entity | Ml Trustees 2803 Limited Shareholder NZBN: 9429033140339 Company Number: 1984580 |
21 Sep 2007 - 10 Jun 2014 | |
Entity | Cure Kids Ventures Limited Shareholder NZBN: 9429032767896 Company Number: 2125247 |
19 Mar 2012 - 10 Jun 2014 | |
Other | Rex Bionics Plc Company Number: 6425793 |
10 Jun 2014 - 08 Jun 2017 | |
Entity | Promet Limited Shareholder NZBN: 9429034563113 Company Number: 1688272 |
21 Sep 2007 - 21 Sep 2007 | |
Entity | Annah Stretton Trustees Limited Shareholder NZBN: 9429034437933 Company Number: 1726592 |
12 Mar 2013 - 10 Jun 2014 | |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
22 Nov 2013 - 10 Jun 2014 | |
Entity | Auriga Holdings Limited Shareholder NZBN: 9429039357496 Company Number: 423663 |
27 Feb 2014 - 10 Jun 2014 | |
Individual | Flacks, David |
Remuera Auckland 1050 New Zealand |
23 Dec 2008 - 10 Jun 2014 |
Entity | Promet Limited Shareholder NZBN: 9429034563113 Company Number: 1688272 |
21 Sep 2007 - 21 Sep 2007 | |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
23 Dec 2008 - 09 Oct 2013 | |
Individual | Cohen, David Seth |
Bridgeport Ct 06610 United States |
19 Mar 2012 - 10 Jun 2014 |
Entity | Davian Holdings Limited Shareholder NZBN: 9429033501048 Company Number: 1925927 |
23 Apr 2013 - 10 Jun 2014 | |
Entity | Annah Stretton Trustees Limited Shareholder NZBN: 9429034437933 Company Number: 1726592 |
12 Mar 2013 - 10 Jun 2014 | |
Individual | Dyson, Paul Robert |
Mellons Bay Auckland, New Zealand |
23 Dec 2008 - 10 Jun 2014 |
Individual | Brody, Daniel |
Charlottesville Va 22903 United States |
14 May 2012 - 30 May 2012 |
Individual | Wright, Justine |
Remuera Auckland New Zealand |
23 Dec 2008 - 09 Oct 2013 |
Other | Angelaco Australia Pty Ltd | 20 Sep 2012 - 10 Jun 2014 | |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
22 Nov 2013 - 10 Jun 2014 | |
Other | Greenwood Partners, Llc | 30 May 2012 - 10 Jun 2014 | |
Individual | Irving, Robert Alexander |
Ellerslie Auckland 1051 New Zealand |
19 Mar 2007 - 10 Jun 2014 |
Other | Mccarthy Cook Ventures Llc | 10 Feb 2010 - 10 Jun 2014 | |
Individual | Garber, Shawn |
Glen Head Ny 11575 United States |
19 Mar 2012 - 10 Jun 2014 |
Individual | Garber, Stacy |
Glen Head Ny 11575 United States |
19 Mar 2012 - 10 Jun 2014 |
Ultimate Holding Company
Jeremy C. - Director
Appointment date: 22 Jan 2014
Jeremy C. - Director
Appointment date: 22 Jan 2014
Amanda Diane Gillon - Director
Appointment date: 21 Jun 2017
ASIC Name: Rex Bionics Pty Ltd
Address: Prahran, Victoria, 3181 Australia
Address used since 30 Nov 2022
Address: Prahran, Victoria, 3181 Australia
Address used since 21 Jun 2017
Address: Melbourne, 3000 Australia
Fengdong Miao - Director
Appointment date: 19 Apr 2021
Address: Binghu District, Wuxi City, Jiangsu Province, China
Address used since 19 Apr 2021
Charles C. - Director (Inactive)
Appointment date: 21 Jun 2017
Termination date: 12 Nov 2022
Address: 770 Boylston Street, Boston, MA 02199 United States
Address used since 21 Jun 2017
Tracey Michelle White - Director (Inactive)
Appointment date: 21 Jun 2017
Termination date: 25 Feb 2022
Address: Morningside, Auckland, 1022 New Zealand
Address used since 21 Jun 2017
Matthew Patrick Mcnamara - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 21 Jun 2017
ASIC Name: Saluda Medical Pty Limited
Address: Kooyong, VIC 3144 Australia
Address used since 11 Apr 2017
Address: Artarmon, Nsw, 2064 Australia
Address: Artarmon, Nsw, 2064 Australia
Richard Little - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 22 May 2017
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 May 2014
Peter W. - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 31 Mar 2017
Paul Robert Dyson - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 07 Aug 2015
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 01 Feb 2015
David John Ross - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 07 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2013
Jennifer Ann Morel - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 08 May 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 Feb 2010
Jonathan Mark Sackier - Director (Inactive)
Appointment date: 25 Mar 2010
Termination date: 08 May 2014
Address: North Garden, Va 22959, Usa,
Address used since 25 Mar 2010
Robert Alexander Irving - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 18 Sep 2007
Address: Kauri Park, North Shore, Auckland,
Address used since 19 Mar 2007
Simpson Strong-tie (new Zealand) Limited
52 Arrenway Drive
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Aerospread Technologies Limited
30 France Road
Auto Weighing Systems Limited
16 Elliot Street
Pultron International Limited
1 Peel Street
Redzone Robotics New Zealand Limited
13 Tarndale Grove
Triode Group Limited
Suite 6, 135 Broadway
Ubiquitome Limited
147 Quay Street