Shortcuts

Bio-zyme Nz Limited

Type: NZ Limited Company (Ltd)
9429034730676
NZBN
1641592
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Sep 2017

Bio-Zyme Nz Limited, a registered company, was launched on 15 Jun 2005. 9429034730676 is the number it was issued. The company has been managed by 5 directors: Stephen John Glassey - an active director whose contract started on 24 Sep 2009,
Howard Mcconachie - an active director whose contract started on 27 Jun 2022,
Allan James Glassey - an inactive director whose contract started on 15 Jun 2005 and was terminated on 27 Jun 2022,
Barry Francis Dobbs - an inactive director whose contract started on 24 Sep 2009 and was terminated on 01 Jul 2018,
Ronald Charles Glassey - an inactive director whose contract started on 15 Jun 2005 and was terminated on 22 Sep 2009.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Bio-Zyme Nz Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their physical address up until 19 Sep 2017.
A total of 12000 shares are allotted to 6 shareholders (5 groups). The first group includes 8400 shares (70 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 600 shares (5 per cent). Lastly we have the third share allotment (2400 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 19 Jul 2017 to 19 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 21 Mar 2014 to 19 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 24 Jun 2011 to 19 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 24 Jun 2011 to 21 Mar 2014

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 15 Jun 2005 to 24 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8400
Entity (NZ Limited Company) Glassey Holdings Limited
Shareholder NZBN: 9429047351127
287 - 293 Durham Street
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Harris, Marilyn Jane Greenmeadows
Napier
4112
New Zealand
Individual Harris, William John Greenmeadows
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 2400
Individual Maher, Brian Keiley East Fremantle
East Perth, Wa
6158
Australia
Shares Allocation #4 Number of Shares: 300
Individual Dyer, Neville Thomas Rd 1
Brunswick
4571
New Zealand
Shares Allocation #5 Number of Shares: 300
Individual Mcconachie, Howard Rd 1
Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aakland Chemicals (1997) Limited
Shareholder NZBN: 9429038166495
Company Number: 841416
Christchurch
8013
New Zealand
Entity Aakland Chemicals (1997) Limited
Shareholder NZBN: 9429038166495
Company Number: 841416
Christchurch
8013
New Zealand

Ultimate Holding Company

Aakland Chemicals (1997) Limited
Name
Ltd
Type
841416
Ultimate Holding Company Number
NZ
Country of origin
287-293 Durham Street North, Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Stephen John Glassey - Director

Appointment date: 24 Sep 2009

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Apr 2020

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 10 May 2018

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 07 Feb 2013


Howard Mcconachie - Director

Appointment date: 27 Jun 2022

Address: R D 1, Charteris Bay, 8971 New Zealand

Address used since 27 Jun 2022


Allan James Glassey - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 27 Jun 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Jun 2016


Barry Francis Dobbs - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 01 Jul 2018

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 30 Mar 2010


Ronald Charles Glassey - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 22 Sep 2009

Address: R D 1, Darfield,

Address used since 15 Jun 2005

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North