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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Biolab Australia Pty Limited |
Hindmarsh South Australia 5007 Australia |
26 Jul 2006 - |
Ultimate Holding Company
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
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