Androgenix Limited, a registered company, was started on 25 Jul 2006. 9429034046159 is the business number it was issued. This company has been supervised by 6 directors: Keith Ronald Hudson - an active director whose contract began on 25 Jul 2006,
Brent Stuart Ogilvie - an active director whose contract began on 25 Jul 2006,
Kevin Raymond Marshall - an inactive director whose contract began on 25 Jul 2006 and was terminated on 29 Sep 2015,
David Brian Henry - an inactive director whose contract began on 25 Jul 2006 and was terminated on 29 Sep 2015,
Alister Clement Body - an inactive director whose contract began on 14 Mar 2011 and was terminated on 29 Sep 2015.
Last updated on 02 May 2024, our data contains detailed information about 1 address: Level 5, 55 Shortland Street, Auckland, 1010 (category: physical, registered).
Androgenix Limited had been using Equinox House, Shed 20, Princes Wharf, 139 Quay St, Auckland as their registered address until 19 Jul 2016.
A total of 2642044 shares are allocated to 31 shareholders (20 groups). The first group includes 205556 shares (7.78%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 42074 shares (1.59%). Finally there is the next share allocation (75500 shares 2.86%) made up of 1 entity.
Previous addresses
Address: Equinox House, Shed 20, Princes Wharf, 139 Quay St, Auckland, 1010 New Zealand
Registered & physical address used from 19 Dec 2013 to 19 Jul 2016
Address: Level 2, Northern Steamship Building,, 122-124 Quay St, Auckland, 1010 New Zealand
Registered & physical address used from 12 Jun 2013 to 19 Dec 2013
Address: Level 5, Ballantyne House, 101 Custom Street East, Auckland 1143 New Zealand
Registered & physical address used from 21 Jun 2007 to 12 Jun 2013
Address: Level 5, Ballantyne House, 101 Custom Street East, Auckland 1010
Registered & physical address used from 14 Dec 2006 to 21 Jun 2007
Address: Level 15, Lumley House, 7 City Road, Grafton, Auckland
Physical & registered address used from 25 Jul 2006 to 14 Dec 2006
Basic Financial info
Total number of Shares: 2642044
Annual return filing month: June
Annual return last filed: 01 Jun 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 205556 | |||
Entity (NZ Limited Company) | Padlea Dairies Limited Shareholder NZBN: 9429031769938 |
Ashburton 7700 New Zealand |
09 Jun 2008 - |
Shares Allocation #2 Number of Shares: 42074 | |||
Entity (NZ Limited Company) | Harvey Investment Fund Limited Shareholder NZBN: 9429032732085 |
Castor Bay Auckland 0620 New Zealand |
09 Jun 2008 - |
Shares Allocation #3 Number of Shares: 75500 | |||
Entity (NZ Limited Company) | Genomic Investment Company Limited Shareholder NZBN: 9429033944692 |
331 Devon Street East New Plymouth 4312 New Zealand |
12 Sep 2006 - |
Shares Allocation #4 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Parker Agricultural Investments Limited Shareholder NZBN: 9429038536021 |
Hamilton |
12 Sep 2006 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Knight, Perry Norwood |
Auckland New Zealand |
12 Sep 2006 - |
Shares Allocation #6 Number of Shares: 29556 | |||
Entity (NZ Limited Company) | Cdnak Enterprises Limited Shareholder NZBN: 9429036086979 |
Wellington 6011 New Zealand |
25 Jul 2006 - |
Shares Allocation #7 Number of Shares: 105555 | |||
Entity (NZ Limited Company) | Henry & Associates Limited Shareholder NZBN: 9429036681150 |
Bucklands Beach Auckland |
25 Jul 2006 - |
Shares Allocation #8 Number of Shares: 60000 | |||
Individual | Sandford, Sandra Joy |
St James Park Hamilton New Zealand |
12 Sep 2006 - |
Individual | Kirton, Patricia Joan |
Rd 1 Hamilton New Zealand |
12 Sep 2006 - |
Individual | Kirton, Anthony Michael |
Rd1 Hamilton New Zealand |
12 Sep 2006 - |
Shares Allocation #9 Number of Shares: 66666 | |||
Entity (NZ Limited Company) | Hope Bloodstock Limited Shareholder NZBN: 9429036631506 |
Thornton Road Rd, Cambridge |
12 Sep 2006 - |
Shares Allocation #10 Number of Shares: 122222 | |||
Entity (NZ Limited Company) | Spec Investments Limited Shareholder NZBN: 9429033930497 |
Cambridge 3434 New Zealand |
12 Sep 2006 - |
Shares Allocation #11 Number of Shares: 122222 | |||
Entity (NZ Limited Company) | Midfield Investments Limited Shareholder NZBN: 9429035537281 |
Motueka Motueka 7120 New Zealand |
12 Sep 2006 - |
Shares Allocation #12 Number of Shares: 222222 | |||
Entity (NZ Limited Company) | Crv Limited Shareholder NZBN: 9429040064789 |
Ruakura Hamilton 3214 New Zealand |
09 Jun 2008 - |
Shares Allocation #13 Number of Shares: 55555 | |||
Entity (NZ Limited Company) | Van't Klooster Farms Limited Shareholder NZBN: 9429033629582 |
20 Arawa Street Matamata |
09 Jun 2008 - |
Shares Allocation #14 Number of Shares: 75000 | |||
Individual | Twine, Peter William |
Cambridge New Zealand |
12 Sep 2006 - |
Individual | Twine, Wendy Mabel |
Cambridge New Zealand |
12 Sep 2006 - |
Individual | Macdonald, Ronald John |
Remuera New Zealand |
12 Sep 2006 - |
Shares Allocation #15 Number of Shares: 72250 | |||
Individual | Glover, Gregory Hugh |
R.d.10 Hamilton New Zealand |
09 Jun 2008 - |
Individual | Glover, Geradine Anne |
R.d.10 Hamilton New Zealand |
09 Jun 2008 - |
Individual | Vazey, Colin Alexander |
3 London Street Hamilton New Zealand |
09 Jun 2008 - |
Shares Allocation #16 Number of Shares: 205556 | |||
Individual | Natusch, Jennifer Barbe Coombs |
R.d.6 Te Puke New Zealand |
09 Jun 2008 - |
Individual | Natusch, Andrew Monk |
R.d 6 Te Puke New Zealand |
09 Jun 2008 - |
Individual | Mcfadden, Christopher James |
Oxford Street Te Puke New Zealand |
09 Jun 2008 - |
Shares Allocation #17 Number of Shares: 20000 | |||
Individual | Ravelich, Susan Rachel |
Devonport Auckland 0624 New Zealand |
12 Mar 2008 - |
Shares Allocation #18 Number of Shares: 468555 | |||
Entity (NZ Limited Company) | Pacific Channel Holdings Limited Shareholder NZBN: 9429034130438 |
Auckland 1010 New Zealand |
25 Jul 2006 - |
Shares Allocation #19 Number of Shares: 100000 | |||
Individual | Webber, Hilary Ruth |
Cambridge New Zealand |
12 Sep 2006 - |
Individual | Nabbs, Brian Stuart |
R D 3 Hamilton New Zealand |
12 Sep 2006 - |
Individual | Webber, Colin |
Cambridge New Zealand |
12 Sep 2006 - |
Shares Allocation #20 Number of Shares: 468555 | |||
Individual | Wood, Marion |
Titirangi Auckland New Zealand |
25 Jul 2006 - |
Individual | Hudson, Keith Ronald |
Titirangi Auckland |
25 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Handford, Philip Richard Tod |
Hamilton New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Charleston, Warren |
Hamilton New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Whitford, Lynne Margaret |
R D 5 Tuakau New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Makgill, Simon |
Cambridge New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Calvert, Grant John |
Cambridge New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Bowen, Graham Maxwell |
R D 1 Cambridge New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Whitford, Elizabeth |
R D 5 Tuakau New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Whitford, David John |
R D 5 Tuakau New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Handford, Maxine Ann |
Hamilton New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Davey, Kaaren Wendy |
Paeroa New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Bowen, Judy |
R D 1 Cambridge New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Vernon, Mark |
Ramarama New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Whitford, Richard Grant |
R D 5 Tuakau New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Davey, Stuart Gordon |
Paeroa New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Individual | Bruton, David |
Hamilton New Zealand |
12 Sep 2006 - 21 Feb 2011 |
Keith Ronald Hudson - Director
Appointment date: 25 Jul 2006
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 25 Jul 2006
Brent Stuart Ogilvie - Director
Appointment date: 25 Jul 2006
Address: 55 Shortland Street, Auckland, 1010 New Zealand
Address used since 05 Dec 2016
Kevin Raymond Marshall - Director (Inactive)
Appointment date: 25 Jul 2006
Termination date: 29 Sep 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 25 Jul 2006
David Brian Henry - Director (Inactive)
Appointment date: 25 Jul 2006
Termination date: 29 Sep 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Jul 2006
Alister Clement Body - Director (Inactive)
Appointment date: 14 Mar 2011
Termination date: 29 Sep 2015
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 14 Mar 2011
Philip Richard Tod Handford - Director (Inactive)
Appointment date: 18 Sep 2006
Termination date: 03 Mar 2011
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 09 Jun 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street