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.
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
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 | Period |
---|---|---|---|
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 |
01 Apr 2019 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Harris, Marilyn Jane |
Greenmeadows Napier 4112 New Zealand |
24 May 2007 - |
Individual | Harris, William John |
Greenmeadows Napier 4112 New Zealand |
24 May 2007 - |
Shares Allocation #3 Number of Shares: 2400 | |||
Individual | Maher, Brian Keiley |
East Fremantle East Perth, Wa 6158 Australia |
24 May 2007 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Dyer, Neville Thomas |
Rd 1 Brunswick 4571 New Zealand |
01 Jul 2008 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | Mcconachie, Howard |
Rd 1 Lyttelton 8971 New Zealand |
01 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aakland Chemicals (1997) Limited Shareholder NZBN: 9429038166495 Company Number: 841416 |
Christchurch 8013 New Zealand |
15 Jun 2005 - 01 Apr 2019 |
Entity | Aakland Chemicals (1997) Limited Shareholder NZBN: 9429038166495 Company Number: 841416 |
Christchurch 8013 New Zealand |
15 Jun 2005 - 01 Apr 2019 |
Ultimate Holding Company
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
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