Shortcuts

Biopolymer Network Limited

Type: NZ Limited Company (Ltd)
9429034634066
NZBN
1669642
Company Number
Registered
Company Status
Current address
49 Sala Street
Rotorua New Zealand
Registered & physical & service address used since 27 Oct 2009
C/-scion
49 Sala Street
Rotorua
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Oct 2009

Biopolymer Network Limited, a registered company, was started on 10 Aug 2005. 9429034634066 is the business number it was issued. The company has been supervised by 21 directors: David Gary Hughes - an active director whose contract started on 07 Sep 2009,
Kieran Michael Elborough - an active director whose contract started on 26 Mar 2010,
Jolon Matthew Dyer - an active director whose contract started on 08 Jul 2011,
Stuart Ross Hall - an active director whose contract started on 22 Dec 2017,
Tony Darryl Hickmott - an active director whose contract started on 19 Apr 2023.
Updated on 26 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: 49 Sala Street, Rotorua (registered address),
C/-Scion, 49 Sala Street, Rotorua (other address),
49 Sala Street, Rotorua (physical address),
49 Sala Street, Rotorua (service address) among others.
Biopolymer Network Limited had been using C/ Agresearch Limited, Cnr Springs Road and Gerald Street, Lincoln, Canterbury as their registered address until 27 Oct 2009.
Old names used by this company, as we managed to find at BizDb, included: from 10 Aug 2005 to 13 May 2020 they were named Biopolymer Network Limited.
A total of 1030 shares are issued to 3 shareholders (3 groups). The first group is comprised of 440 shares (42.72%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 440 shares (42.72%). Finally there is the next share allocation (150 shares 14.56%) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/ Agresearch Limited, Cnr Springs Road And Gerald Street, Lincoln, Canterbury

Registered & physical address used from 19 Feb 2007 to 27 Oct 2009

Address #2: C/-canesis Network Limited, Cnr Springs Road & Gerald Street, Lincoln, Canterbury

Registered & physical address used from 10 Aug 2005 to 19 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 1030

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 440
Entity (NZ Limited Company) The New Zealand Institute For Plant And Food Research Limited
Shareholder NZBN: 9429038983559
120 Mt Albert Road
Mt Albert, Auckland 1025
Shares Allocation #2 Number of Shares: 440
Entity (NZ Limited Company) Agresearch Limited
Shareholder NZBN: 9429038966224
Lincoln
Lincoln
7608
New Zealand
Shares Allocation #3 Number of Shares: 150
Entity (NZ Limited Company) New Zealand Forest Research Institute Limited
Shareholder NZBN: 9429038975189
Whakarewarewa
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Canesis Network Limited
Shareholder NZBN: 9429036218974
Company Number: 1260486
Entity Canesis Network Limited
Shareholder NZBN: 9429036218974
Company Number: 1260486
Directors

David Gary Hughes - Director

Appointment date: 07 Sep 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Feb 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Aug 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 03 Jul 2019


Kieran Michael Elborough - Director

Appointment date: 26 Mar 2010

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 07 Aug 2015


Jolon Matthew Dyer - Director

Appointment date: 08 Jul 2011

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 08 Jul 2011


Stuart Ross Hall - Director

Appointment date: 22 Dec 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 22 Dec 2017


Tony Darryl Hickmott - Director

Appointment date: 19 Apr 2023

Address: Rd 1, Leithfield, 7481 New Zealand

Address used since 19 Apr 2023


Elspeth Ann Macrae - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 06 Sep 2019

Address: Rotorua, 3010 New Zealand

Address used since 07 Aug 2015


Arron Glyn Judson - Director (Inactive)

Appointment date: 05 Oct 2018

Termination date: 06 Sep 2019

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 05 Oct 2018


Russell John Burton - Director (Inactive)

Appointment date: 06 Sep 2005

Termination date: 05 Oct 2018

Address: Rd 5, Rotorua, 3076 New Zealand

Address used since 07 Aug 2015


Greg James Murison - Director (Inactive)

Appointment date: 13 Jul 2012

Termination date: 22 Dec 2017

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 13 Aug 2014


Brian Charles Clift Dingwall - Director (Inactive)

Appointment date: 27 Oct 2009

Termination date: 12 Jul 2012

Address: Hamilton,

Address used since 27 Oct 2009


Allan John Pearson - Director (Inactive)

Appointment date: 14 Jul 2010

Termination date: 30 Jun 2011

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 14 Jul 2010


Peter James Benfell - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 13 Jul 2010

Address: Wadestown, Wellington, 6012,

Address used since 07 Sep 2009


Gregory Leonard Mann - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 26 Mar 2010

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 01 Apr 2009


Nicholas John Daniels - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 27 Oct 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Mar 2007


Peter Hans Landon-lane - Director (Inactive)

Appointment date: 17 Dec 2008

Termination date: 07 Sep 2009

Address: Remuera, Auckland 1050,

Address used since 17 Dec 2008


Graham Sheldon Smellie - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 01 Apr 2009

Address: Levin,

Address used since 18 Aug 2008


Christopher Gerald Downs - Director (Inactive)

Appointment date: 06 Sep 2005

Termination date: 18 Aug 2008

Address: Christchurch,

Address used since 06 Sep 2005


James Christopher Anderson - Director (Inactive)

Appointment date: 06 Sep 2005

Termination date: 31 Jul 2008

Address: Merivale, Christchurch,

Address used since 09 Sep 2005


Alan John Mckinnon - Director (Inactive)

Appointment date: 10 Aug 2005

Termination date: 29 Mar 2007

Address: St Albans, Christchurch,

Address used since 10 Aug 2005


Andrew James Fraser Macpherson - Director (Inactive)

Appointment date: 10 Aug 2005

Termination date: 20 Dec 2006

Address: Upper Hutt,

Address used since 10 Aug 2005


Thomas Edward Richardson - Director (Inactive)

Appointment date: 06 Sep 2005

Termination date: 28 Mar 2006

Address: Rotorua,

Address used since 06 Sep 2005

Nearby companies

New Zealand Forest Research Institute Limited
Unit 1, 49 Sala Street

Zealafoam Limited
49 Sala Street,

Sala Street Holdings Limited
49 Sala Street

Bpn Limited
Unit 1, 49 Sala Street

Search & Rescue Rotorua Incorporated
C/o Tony Evanson, Scion

Pf Olsen Nominee Limited
Te Papa Tipu Innovation Park