Bioenergies New Zealand Limited was incorporated on 20 Oct 2006 and issued an NZBN of 9429033826424. The registered LTD company has been supervised by 5 directors: Chris Slater - an active director whose contract began on 20 Oct 2006,
Christopher Mark Slater - an active director whose contract began on 20 Oct 2006,
William James Mcgimpsey - an inactive director whose contract began on 11 Jan 2010 and was terminated on 30 Oct 2013,
Kaison Chang - an inactive director whose contract began on 11 Jan 2010 and was terminated on 30 Oct 2013,
Kirk Archibald - an inactive director whose contract began on 20 Oct 2006 and was terminated on 10 Nov 2009.
According to our information (last updated on 18 Apr 2024), this company uses 1 address: 55 Ayton Street, Mangapapa, Gisborne, 4010 (category: postal, office).
Until 10 Nov 2014, Bioenergies New Zealand Limited had been using 33 Ayton Street, Mangapapa, Gisborne as their physical address.
A total of 6000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Slater, Sophie (an individual) located at Mangapapa, Gisborne postcode 4010.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 1500 shares) and includes
Slater, Chris - located at Gisborne, Poverty Bay.
The next share allocation (1500 shares, 25%) belongs to 1 entity, namely:
Slater, Adam, located at Gisborne, Poverty Bay (an individual). Bioenergies New Zealand Limited is categorised as "Investment - financial assets" (business classification K624040).
Principal place of activity
55 Ayton Street, Mangapapa, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 33 Ayton Street, Mangapapa, Gisborne, 4010 New Zealand
Physical address used from 07 Nov 2013 to 10 Nov 2014
Address #2: 13 Seddon Street, Wallaceville, Upper Hutt, 5018 New Zealand
Physical address used from 23 Oct 2012 to 07 Nov 2013
Address #3: 33 Ayton Street, Gisborne 4010, Poverty Bay New Zealand
Physical address used from 17 Nov 2009 to 23 Oct 2012
Address #4: Flavell And Chamberlain Ltd, 299 Palmerston Road, Gisborne 4010 New Zealand
Registered address used from 17 Nov 2009 to 10 Nov 2014
Address #5: Polson Higgs, 139 Moray Place, Dunedin 9016
Registered & physical address used from 07 Nov 2008 to 17 Nov 2009
Address #6: 139 Moray Place, Dunedin
Physical & registered address used from 20 Oct 2006 to 07 Nov 2008
Basic Financial info
Total number of Shares: 6000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Slater, Sophie |
Mangapapa Gisborne 4010 New Zealand |
31 Oct 2014 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Slater, Chris |
Gisborne Poverty Bay 4010 New Zealand |
20 Oct 2006 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Slater, Adam |
Gisborne Poverty Bay 4010 New Zealand |
25 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slater, James |
Mangapapa Gisborne 4010 New Zealand |
31 Oct 2014 - 31 Oct 2023 |
Individual | Mcgimpsey, William James |
Thorndon Wellington |
25 Jan 2010 - 30 Oct 2013 |
Individual | Chang, Kaison |
Auckland City Central |
25 Jan 2010 - 30 Oct 2013 |
Individual | Davies, Simon |
Waikawa Picton New Zealand |
25 Jan 2010 - 30 Oct 2013 |
Individual | Warren, Paul Clarke |
Gisborne Poverty Bay New Zealand |
25 Jan 2010 - 30 Oct 2013 |
Individual | Archibald, Kirk |
Dunedin |
20 Oct 2006 - 27 Jun 2010 |
Chris Slater - Director
Appointment date: 20 Oct 2006
Address: Gisborne, Poverty Bay, 4010 New Zealand
Address used since 31 Oct 2014
Christopher Mark Slater - Director
Appointment date: 20 Oct 2006
Address: Gisborne, Poverty Bay, 4010 New Zealand
Address used since 31 Oct 2014
William James Mcgimpsey - Director (Inactive)
Appointment date: 11 Jan 2010
Termination date: 30 Oct 2013
Address: Thorndon, Wellington,
Address used since 11 Jan 2010
Kaison Chang - Director (Inactive)
Appointment date: 11 Jan 2010
Termination date: 30 Oct 2013
Address: Auckland City Central,
Address used since 11 Jan 2010
Kirk Archibald - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 10 Nov 2009
Address: Dunedin, 9016 New Zealand
Address used since 20 Oct 2006
Youth Force Tairawhiti
34 Ayton Street
Wicked Tints Limited
53 Valley Road
Innovative Forest Solutions Limited
45 Ayton Street
Eastland Kart Club Incorporated
33 James Street
Seniors (gisborne)
18 Ayton Street
Ecovisionz Limited
84 Valley Road
Dars Investments Limited
183 Carnarvon Street
Dn Murphy Trustee Limited
44 Reads Quay
Kaiti Property Limited
1 Peel Street
M Y Gold Investments Limited
90 Main Road
Mangatu Investments Limited
266-268 Childers Road
Pultron International Limited
1 Peel Street