Shortcuts

Bio-lab Limited

Type: NZ Limited Company (Ltd)
9429033985954
NZBN
1842551
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Physical & registered & service address used since 17 Oct 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 24 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Aug 2023

Bio-Lab Limited, a registered company, was started on 26 Jul 2006. 9429033985954 is the business number it was issued. The company has been supervised by 18 directors: George Loizou - an active director whose contract started on 21 Dec 2009,
Michael S. - an active director whose contract started on 19 Apr 2023,
Ignacio C. - an inactive director whose contract started on 25 Jul 2022 and was terminated on 01 Jun 2023,
Michael S. - an inactive director whose contract started on 31 Aug 2021 and was terminated on 25 Jul 2022,
Jonathan V. - an inactive director whose contract started on 10 Dec 2014 and was terminated on 31 Aug 2021.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Bio-Lab Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland as their registered address until 01 Aug 2023.
Old names used by this company, as we identified at BizDb, included: from 26 Jul 2006 to 14 Jan 2014 they were named Chemtura New Zealand Limited.
A single entity controls all company shares (exactly 100 shares) - Biolab Australia Pty Limited - located at 1010, Hindmarsh, South Australia.

Addresses

Previous addresses

Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand

Registered & service address used from 12 Jul 2023 to 01 Aug 2023

Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 27 Nov 2008 to 17 Oct 2016

Address #3: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 26 Jul 2006 to 27 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 23 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Biolab Australia Pty Limited Hindmarsh
South Australia
5007
Australia

Ultimate Holding Company

17 Nov 2015
Effective Date
Centerbridge Partners, L.p
Name
Overseas Non-asic Company
Type
157359
Ultimate Holding Company Number
US
Country of origin
12 Floor, 375 Park Avenue
New York
New York 10152
United States
Address
Directors

George Loizou - Director

Appointment date: 21 Dec 2009

ASIC Name: Biolab Australia Pty. Ltd.

Address: Largs Bay, South Australia, 5016 Australia

Address used since 01 Nov 2019

Address: Hindmarsh, South Australia, 5007 Australia

Address: Goodwood, Adelaide, South Australia, 5034 Australia

Address: Mount Barker, Adelaide, South Australia, 5000 Australia

Address used since 19 Nov 2015

Address: Goodwood, Adelaide, South Australia, 5034 Australia


Michael S. - Director

Appointment date: 19 Apr 2023


Ignacio C. - Director (Inactive)

Appointment date: 25 Jul 2022

Termination date: 01 Jun 2023


Michael S. - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 25 Jul 2022


Jonathan V. - Director (Inactive)

Appointment date: 10 Dec 2014

Termination date: 31 Aug 2021

Address: Duluth, Georgia, 30097 United States

Address used since 15 Nov 2018

Address: Middlesbury, Connecticut, 06762 United States

Address used since 27 Oct 2015


Lindsay Casey Mcgrath - Director (Inactive)

Appointment date: 10 Dec 2014

Termination date: 13 Apr 2016

ASIC Name: Biolab Australia Pty. Ltd.

Address: Crafers West, South Australia, 5152 Australia

Address used since 10 Dec 2014

Address: Goodwood, Adelaide, South Australia, 5034 Australia

Address: Goodwood, Adelaide, South Australia, 5034 Australia


Paul R. - Director (Inactive)

Appointment date: 31 Dec 2013

Termination date: 04 Dec 2014

Address: Sarasota, Florida, 34242 United States

Address used since 31 Dec 2013


Jonathan Kirk Viner - Director (Inactive)

Appointment date: 21 Dec 2009

Termination date: 31 Dec 2013

Address: Middlebury, Connecticut, 06762, Usa,

Address used since 21 Dec 2009


Lindsay Casey Mcgrath - Director (Inactive)

Appointment date: 21 Dec 2009

Termination date: 31 Dec 2013

Address: Crafers, South Australia, 5000, Australia,

Address used since 21 Dec 2009


James Zhang - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 30 Jul 2013

Address: Ru Shan Road, Shanghai 200120, P.r. China,

Address used since 29 Apr 2009


Gregory Eugene Mcdaniel - Director (Inactive)

Appointment date: 21 Dec 2009

Termination date: 29 Dec 2011

Address: University Place, Florida, 34201, Usa,

Address used since 21 Dec 2009


Hong Cai - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 31 Dec 2009

Address: 320 Mei Lin Road (s), Shanghai 200062, Prc, China,

Address used since 02 May 2008


Marc Sodomka - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 17 Sep 2009

Address: Bridgewater Sa, Australia,

Address used since 01 Sep 2008


Chean Liang Kelvin Tan - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 02 Mar 2009

Address: 200040, People's Republic Of China,

Address used since 04 Aug 2008


Timothy John Burrow - Director (Inactive)

Appointment date: 26 Jul 2006

Termination date: 02 May 2008

Address: Brighton, South Australia 5048, Australia,

Address used since 26 Jul 2006


Arthur Fullerton - Director (Inactive)

Appointment date: 26 Jul 2006

Termination date: 02 May 2008

Address: Stamford Connecticut 06905, Usa,

Address used since 26 Jul 2006


Kay Yi Bernard Lim - Director (Inactive)

Appointment date: 26 Jul 2006

Termination date: 16 Jul 2007

Address: #10-01 Singapore 679037, Singapore,

Address used since 26 Jul 2006


Terrence John Wasley - Director (Inactive)

Appointment date: 26 Jul 2006

Termination date: 28 May 2007

Address: Greensborough, Victoria 3088, Australia,

Address used since 26 Jul 2006

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House