Shortcuts

Biorelease Technologies Australasia Limited

Type: NZ Limited Company (Ltd)
9429035225638
NZBN
1546890
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 31 Aug 2018

Biorelease Technologies Australasia Limited, a registered company, was started on 19 Aug 2004. 9429035225638 is the NZ business number it was issued. This company has been supervised by 6 directors: Andrew Robert Grierson - an active director whose contract started on 19 Aug 2004,
Robert D. - an active director whose contract started on 14 Sep 2012,
Brian Howard Anderson - an inactive director whose contract started on 15 May 2014 and was terminated on 08 Oct 2021,
Richard G. - an inactive director whose contract started on 14 Sep 2012 and was terminated on 29 Aug 2014,
Stephen A. - an inactive director whose contract started on 28 Aug 2004 and was terminated on 14 Sep 2012.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (type: physical, registered).
Biorelease Technologies Australasia Limited had been using First Floor, 6 Boston Road, Mount Eden, Auckland as their registered address until 31 Aug 2018.
Old names used by the company, as we identified at BizDb, included: from 19 Aug 2004 to 24 Dec 2004 they were called Bio-Release Technologies Australasia Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Previous addresses

Address: First Floor, 6 Boston Road, Mount Eden, Auckland, 1023 New Zealand

Registered & physical address used from 28 Apr 2015 to 31 Aug 2018

Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Apr 2012 to 28 Apr 2015

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 12 Feb 2010 to 03 Apr 2012

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 30 Jun 2009 to 12 Feb 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 30 Jan 2008 to 30 Jun 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 19 Aug 2004 to 30 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Auckland Veterinary Centre (1990) Limited
Shareholder NZBN: 9429032151480
Rd 1
Auckland
2571
New Zealand
Shares Allocation #2 Number of Shares: 1000
Other (Other) Biorelease Technologies Llc Lexington
Ky 40502

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Caledonian Holdings Limited
Shareholder NZBN: 9429037246990
Company Number: 1038499
Entity Caledonian Holdings Limited
Shareholder NZBN: 9429037246990
Company Number: 1038499
1 Wesley Street
Pukekohe
2120
New Zealand
Entity Caledonian Holdings Limited
Shareholder NZBN: 9429037246990
Company Number: 1038499
Entity Caledonian Holdings Limited
Shareholder NZBN: 9429037246990
Company Number: 1038499
Auckland
2571
New Zealand
Entity Caledonian Holdings Limited
Shareholder NZBN: 9429037246990
Company Number: 1038499
Entity Caledonian Holdings Limited
Shareholder NZBN: 9429037246990
Company Number: 1038499
Entity Caledonian Holdings Limited
Shareholder NZBN: 9429037246990
Company Number: 1038499
Entity Caledonian Holdings Limited
Shareholder NZBN: 9429037246990
Company Number: 1038499
Directors

Andrew Robert Grierson - Director

Appointment date: 19 Aug 2004

Address: Maraetai, Rd 1, Howick, 2571 New Zealand

Address used since 26 Feb 2022

Address: Rd 2, Drury, 2578 New Zealand

Address used since 05 Feb 2010


Robert D. - Director

Appointment date: 14 Sep 2012

Address: Lexington, Kentucky 40502, United States

Address used since 14 Sep 2012


Brian Howard Anderson - Director (Inactive)

Appointment date: 15 May 2014

Termination date: 08 Oct 2021

ASIC Name: Bvp Pty Ltd

Address: Central Victoria, 3350 Australia

Address: Miners Rest, Victoria 3352, Australia

Address used since 15 May 2014

Address: Central Victoria, 3350 Australia


Richard G. - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 29 Aug 2014

Address: Birmingham, Al 35242, United States

Address used since 14 Sep 2012


Stephen A. - Director (Inactive)

Appointment date: 28 Aug 2004

Termination date: 14 Sep 2012

Address: Lexington, Ky 40502, United States

Address used since 01 Feb 2012


Patrick Burns - Director (Inactive)

Appointment date: 28 Aug 2004

Termination date: 16 Jan 2012

Address: Lexington, Kentucky 40515, Usa,

Address used since 28 Aug 2004