Shortcuts

Migco Pharmaceuticals Limited

Type: NZ Limited Company (Ltd)
9429035132455
NZBN
1566641
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
24 Heathridge Place
Lincoln
Lincoln 7608
New Zealand
Registered & physical address used since 11 Dec 2019
44 Te Heuheu Street
Taupo
Taupo 3330
New Zealand
Registered & service address used since 11 Nov 2022

Migco Pharmaceuticals Limited, a registered company, was registered on 14 Oct 2004. 9429035132455 is the New Zealand Business Number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company has been classified. This company has been supervised by 5 directors: Larry Ellsworth Stenswick - an active director whose contract began on 14 Oct 2004,
John Francis Devlin - an active director whose contract began on 14 Dec 2004,
David Ian Giles - an inactive director whose contract began on 30 Jun 2010 and was terminated on 22 May 2020,
David Graeme Beard - an inactive director whose contract began on 12 Oct 2007 and was terminated on 24 Feb 2015,
Andrew John Pearce - an inactive director whose contract began on 21 Apr 2005 and was terminated on 30 Jun 2010.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 44 Te Heuheu Street, Taupo, Taupo, 3330 (type: registered, service).
Migco Pharmaceuticals Limited had been using 7 Hovingham Court, Queenstown as their physical address until 11 Dec 2019.
A total of 12354881 shares are allocated to 12 shareholders (11 groups). The first group consists of 1250000 shares (10.12 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3772833 shares (30.54 per cent). Lastly the third share allocation (125000 shares 1.01 per cent) made up of 1 entity.

Addresses

Principal place of activity

24 Heathridge Place, Lincoln, Lincoln, 7608 New Zealand


Previous addresses

Address #1: 7 Hovingham Court, Queenstown, 9371 New Zealand

Physical & registered address used from 06 Aug 2019 to 11 Dec 2019

Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 24 Nov 2016 to 06 Aug 2019

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Jun 2015 to 24 Nov 2016

Address #4: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 14 May 2013 to 02 Jun 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 14 Oct 2004 to 14 May 2013

Contact info
64 21 755900
03 Dec 2019 Phone
stenswick@ferncrestholdings.com
03 Dec 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12354881

Annual return filing month: November

Annual return last filed: 11 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250000
Individual Stenswick, Larry Ellsworth Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 3772833
Entity (NZ Limited Company) Cavom Nominee No. 1 Limited
Shareholder NZBN: 9429034217634
Te Aro
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 125000
Individual Griffiths, Lyn Burleigh Heads
Queensland, Australia
Shares Allocation #4 Number of Shares: 125000
Individual Bogle, Mark Stafford Whangarei
0179
New Zealand
Individual Bogle, Gaylene Rae Whangarei
0179
New Zealand
Shares Allocation #5 Number of Shares: 2608333
Entity (NZ Limited Company) Enzo Nutraceuticals Limited
Shareholder NZBN: 9429037908287
Taupo
3330
New Zealand
Shares Allocation #6 Number of Shares: 2966445
Entity (NZ Limited Company) Ferncrest Holdings Limited
Shareholder NZBN: 9429038632679
Taupo
3351
New Zealand
Shares Allocation #7 Number of Shares: 162640
Individual Van Dyke, William Carlsbad
California 92009
Shares Allocation #8 Number of Shares: 124615
Entity (NZ Limited Company) Seon Pearce & Associates Limited
Shareholder NZBN: 9429034524244
Sydenham
Christchurch
8023
New Zealand
Shares Allocation #9 Number of Shares: 625000
Entity (NZ Limited Company) Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
93-95 Ascot Avenue
Greenlane, Auckland
Shares Allocation #10 Number of Shares: 25000
Entity (NZ Limited Company) Pacific Channel Holdings Limited
Shareholder NZBN: 9429034130438
Auckland
1010
New Zealand
Shares Allocation #11 Number of Shares: 570015
Individual Devlin, John Francis Carindale Qld
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Msb Investments Limited
Shareholder NZBN: 9429036256600
Company Number: 1253575
Individual Pearce, Andrew John Cashmere
Christchurch
Entity Seon Pearce & Associates Limited
Shareholder NZBN: 9429034524244
Company Number: 1700294
Entity Seon Pearce & Associates Limited
Shareholder NZBN: 9429034524244
Company Number: 1700294
Individual Stenswick, Larry Ellsworth Rangiora
Individual Devlin, John Francis Carindale Qld
Australia
Entity Seon Pearce & Associates Limited
Shareholder NZBN: 9429034524244
Company Number: 1700294
Individual Chayasirisobhan, Siri Yorba Linda
California, Usa
Individual Devlin, John Francis Carindale Qld
Australia
Entity Seon Pearce & Associates Limited
Shareholder NZBN: 9429034524244
Company Number: 1700294
Entity Msb Investments Limited
Shareholder NZBN: 9429036256600
Company Number: 1253575
Directors

Larry Ellsworth Stenswick - Director

Appointment date: 14 Oct 2004

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 Nov 2022

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 Dec 2019

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 20 Feb 2016


John Francis Devlin - Director

Appointment date: 14 Dec 2004

ASIC Name: Devchem Pty Ltd

Address: Carindale, Queensland, 4152 Australia

Address used since 30 Nov 2015

Address: Carindale, Queensland, 4152 Australia


David Ian Giles - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 22 May 2020

Address: Katikati, Katikati, 3129 New Zealand

Address used since 30 Jun 2010


David Graeme Beard - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 24 Feb 2015

Address: Wellington,

Address used since 12 Oct 2007


Andrew John Pearce - Director (Inactive)

Appointment date: 21 Apr 2005

Termination date: 30 Jun 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 21 Apr 2005

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Cockburn Human Interface Consulting Limited
Unit 1, 25 Churchill Street

Eos Ecology Limited
Unit 3

Hillside Holdings Limited
115 Sherborne Street

Land & Water Limited
115 Sherborne Street

Lizzy Lyn For Faces Limited
63 Morris Street

S.t Star Limited
2/170 St Albans Street