Biotrace Limited, a registered company, was launched on 28 Sep 2004. 9429035179108 is the NZ business number it was issued. "Health food wholesaling" (ANZSIC F360925) is how the company is classified. This company has been managed by 2 directors: Philip Robin Day - an active director whose contract began on 28 Sep 2004,
Huiwen Lu - an active director whose contract began on 01 Apr 2022.
Updated on 10 Mar 2024, our data contains detailed information about 1 address: Po Box 12456, Penrose, Auckland, 1642 (types include: postal, office).
Biotrace Limited had been using 24E Morrin Road, Panmure, Auckland as their physical address up until 19 Oct 2012.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 700 shares (70 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (10 per cent). Lastly we have the third share allotment (200 shares 20 per cent) made up of 1 entity.
Principal place of activity
Suite 4, 110 Mays Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 24e Morrin Road, Panmure, Auckland New Zealand
Physical & registered address used from 27 Jul 2009 to 19 Oct 2012
Address #2: 415 Church Street, Penrose, Auckland
Physical address used from 05 Sep 2006 to 27 Jul 2009
Address #3: 415 Church Street, Penrose, Auckland
Registered address used from 04 Sep 2006 to 27 Jul 2009
Address #4: Level 2, Suite 4, 200 Victoria Street West, Auckland, New Zealand
Registered address used from 28 Sep 2004 to 04 Sep 2006
Address #5: Level 2, Suite 4, 200 Victoria Street West, Auckland, New Zealand
Physical address used from 28 Sep 2004 to 05 Sep 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Aph New Zealand Limited Shareholder NZBN: 9429050266777 |
East Tamaki Heights Auckland 2016 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mu, Cheng |
Pakuranga Heights Auckland 2010 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Day, Philip Robin |
Stonefields Auckland 1072 New Zealand |
28 Sep 2004 - |
Philip Robin Day - Director
Appointment date: 28 Sep 2004
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 02 Aug 2013
Huiwen Lu - Director
Appointment date: 01 Apr 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Apr 2022
Pets At Rest Limited
6/110 Mays Road
Living Source Limited
Suite 4, 110 Mays Road
Rendertech Limited
Unit 2
The New Zealand Pet Crematorium Association Incorporated
Unit 6, 110 Mays Road
Tyco Projects (australia) Pty Limited
8 Henderson Place
Racebred Limited
107 Mays Rd
Ace Health Limited
35n Maurice Road
Best Health Products Limited
Level 4, Aut Technology Park
Bestmom Limited
Flat 1, 184a Mount Smart Road
Rectangle Box Management Limited
112c Galway Street
Truman Group Limited
Suite 6, 368 Church Street
Vitamore Limited
22c Fairfax Avenue