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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250000 | |||
Individual | Stenswick, Larry Ellsworth |
Lincoln Lincoln 7608 New Zealand |
18 Oct 2007 - |
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 |
12 Oct 2007 - |
Shares Allocation #3 Number of Shares: 125000 | |||
Individual | Griffiths, Lyn |
Burleigh Heads Queensland, Australia |
11 Feb 2005 - |
Shares Allocation #4 Number of Shares: 125000 | |||
Individual | Bogle, Mark Stafford |
Whangarei 0179 New Zealand |
06 May 2010 - |
Individual | Bogle, Gaylene Rae |
Whangarei 0179 New Zealand |
06 May 2010 - |
Shares Allocation #5 Number of Shares: 2608333 | |||
Entity (NZ Limited Company) | Enzo Nutraceuticals Limited Shareholder NZBN: 9429037908287 |
Taupo 3330 New Zealand |
11 Feb 2005 - |
Shares Allocation #6 Number of Shares: 2966445 | |||
Entity (NZ Limited Company) | Ferncrest Holdings Limited Shareholder NZBN: 9429038632679 |
Taupo 3351 New Zealand |
19 Dec 2005 - |
Shares Allocation #7 Number of Shares: 162640 | |||
Individual | Van Dyke, William |
Carlsbad California 92009 |
23 Jun 2006 - |
Shares Allocation #8 Number of Shares: 124615 | |||
Entity (NZ Limited Company) | Seon Pearce & Associates Limited Shareholder NZBN: 9429034524244 |
Sydenham Christchurch 8023 New Zealand |
19 Oct 2007 - |
Shares Allocation #9 Number of Shares: 625000 | |||
Entity (NZ Limited Company) | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 |
93-95 Ascot Avenue Greenlane, Auckland |
22 Sep 2009 - |
Shares Allocation #10 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Pacific Channel Holdings Limited Shareholder NZBN: 9429034130438 |
Auckland 1010 New Zealand |
17 Jun 2010 - |
Shares Allocation #11 Number of Shares: 570015 | |||
Individual | Devlin, John Francis |
Carindale Qld Australia |
19 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Msb Investments Limited Shareholder NZBN: 9429036256600 Company Number: 1253575 |
16 Feb 2006 - 22 Sep 2009 | |
Individual | Pearce, Andrew John |
Cashmere Christchurch |
07 Mar 2006 - 07 Mar 2006 |
Entity | Seon Pearce & Associates Limited Shareholder NZBN: 9429034524244 Company Number: 1700294 |
07 May 2007 - 18 Oct 2007 | |
Entity | Seon Pearce & Associates Limited Shareholder NZBN: 9429034524244 Company Number: 1700294 |
27 Mar 2006 - 23 Jun 2006 | |
Individual | Stenswick, Larry Ellsworth |
Rangiora |
14 Oct 2004 - 12 Oct 2007 |
Individual | Devlin, John Francis |
Carindale Qld Australia |
07 Mar 2006 - 23 Jun 2006 |
Entity | Seon Pearce & Associates Limited Shareholder NZBN: 9429034524244 Company Number: 1700294 |
07 May 2007 - 18 Oct 2007 | |
Individual | Chayasirisobhan, Siri |
Yorba Linda California, Usa |
11 Feb 2005 - 12 Oct 2007 |
Individual | Devlin, John Francis |
Carindale Qld Australia |
07 May 2007 - 18 Oct 2007 |
Entity | Seon Pearce & Associates Limited Shareholder NZBN: 9429034524244 Company Number: 1700294 |
27 Mar 2006 - 23 Jun 2006 | |
Entity | Msb Investments Limited Shareholder NZBN: 9429036256600 Company Number: 1253575 |
16 Feb 2006 - 22 Sep 2009 |
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
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
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