Shortcuts

Mitoq Limited

Type: NZ Limited Company (Ltd)
9429034651452
NZBN
1665294
Company Number
Registered
Company Status
091417189
GST Number
Current address
P O Box 1671, Shortland Street
Auckland
New Zealand 1140
New Zealand
Postal address used since 04 Jul 2019
Ground Floor
139 Packenham Street
Auckland 1010
New Zealand
Office & delivery address used since 28 Mar 2022
Level 2, 16 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered address used since 05 Apr 2022

Mitoq Limited, a registered company, was launched on 14 Jul 2005. 9429034651452 is the number it was issued. This company has been supervised by 6 directors: Grant Lawrence Helsby - an active director whose contract began on 17 May 2012,
Gary Rodney Lane - an active director whose contract began on 17 May 2012,
David Simon Robertson - an active director whose contract began on 02 Jun 2017,
Kate Hughlings Gardiner - an inactive director whose contract began on 29 May 2015 and was terminated on 14 Apr 2020,
Kenneth Martin Taylor - an inactive director whose contract began on 14 Jul 2005 and was terminated on 08 Sep 2015.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: Level 2, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (registered address),
Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 (physical address),
Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 (service address),
Ground Floor, 139 Packenham Street, Auckland, 1010 (delivery address) among others.
Mitoq Limited had been using Floor Ground, 139 Packenham Street, Auckland, Auckland as their registered address up to 05 Apr 2022.
Old names for the company, as we identified at BizDb, included: from 14 Jul 2005 to 04 Apr 2012 they were named Antipodean Pharmaceuticals Nz Limited.
One entity owns all company shares (exactly 2031 shares) - Antipodean Pharmaceuticals Inc - located at 1010, San Francisco, Ca9411, Usa.

Addresses

Other active addresses

Address #4: Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & service address used from 05 Apr 2022

Principal place of activity

Ground Floor, 139 Packenham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Floor Ground, 139 Packenham Street, Auckland, Auckland, 10 New Zealand

Registered address used from 22 Mar 2022 to 05 Apr 2022

Address #2: Level 2, 16 Viaduct Harbour Ave, Auckland New Zealand

Registered address used from 27 May 2008 to 22 Mar 2022

Address #3: Level 2, 16 Viaduct Harbour Avenue, Auckland New Zealand

Physical address used from 27 May 2008 to 05 Apr 2022

Address #4: Level 2, 109-111 Quay Street, Pier 1, Queens Wharf, Auckland

Registered address used from 25 Aug 2006 to 27 May 2008

Address #5: Level 2, 109-111 Quay Street,, Pier 1, Queens Wharf,, Auckland

Physical address used from 25 Aug 2006 to 27 May 2008

Address #6: Level 2, 16 Viaduct Harbour Avenue, Auckland, New Zealand

Registered & physical address used from 14 Jul 2005 to 25 Aug 2006

Contact info
64 9 3798222
04 Jul 2019 Phone
lina@lanes.co.nz
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 2031

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2031
Other (Other) Antipodean Pharmaceuticals Inc San Francisco
Ca9411, Usa

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Antipodean Biotechnology Limited
Shareholder NZBN: 9429037329341
Company Number: 1022178
Entity Antipodean Biotechnology Limited
Shareholder NZBN: 9429037329341
Company Number: 1022178

Ultimate Holding Company

21 Jul 1991
Effective Date
Antipodean Pharmaceuticals Inc
Name
Parent Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Grant Lawrence Helsby - Director

Appointment date: 17 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 May 2012


Gary Rodney Lane - Director

Appointment date: 17 May 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 May 2012


David Simon Robertson - Director

Appointment date: 02 Jun 2017

Address: Parkhill, Haumoana, Hawkes Bay, 4180 New Zealand

Address used since 15 Mar 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 02 Jun 2017


Kate Hughlings Gardiner - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 14 Apr 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 29 May 2015


Kenneth Martin Taylor - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 08 Sep 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Jul 2005


Grant Lawrence Helsby - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 15 Sep 2006

Address: Remuera, Auckland,

Address used since 14 Jul 2005