Biochem Limited was registered on 12 Sep 2003 and issued an NZ business number of 9429035770909. This registered LTD company has been supervised by 3 directors: Michael Francois Cuers - an active director whose contract began on 31 May 2006,
Boto Balzat - an inactive director whose contract began on 06 Apr 2006 and was terminated on 01 Jun 2006,
Robert Geoffrey Crompton - an inactive director whose contract began on 12 Sep 2003 and was terminated on 28 Jan 2006.
As stated in our database (updated on 21 Mar 2024), the company uses 4 addresses: 111 Panorama Heights, Orewa, Orewa, 0931 (postal address),
111 Panorama Heights, Orewa, Orewa, 0931 (registered address),
111 Panorama Heights, Orewa, Orewa, 0931 (physical address),
111 Panorama Heights, Orewa, Orewa, 0931 (service address) among others.
Up to 19 May 2022, Biochem Limited had been using 52 Warman Road, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Cuers, Michael Francois (an individual) located at Auckland postcode 0931. Biochem Limited has been classified as "Chemical wholesaling nec" (ANZSIC F332315).
Other active addresses
Address #4: 111 Panorama Heights, Orewa, Orewa, 0931 New Zealand
Postal address used from 15 Jun 2023
Principal place of activity
111 Panorama Heights, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: 52 Warman Road, Auckland, 0792 New Zealand
Registered & physical address used from 17 May 2021 to 19 May 2022
Address #2: 66 Warman Road, Auckland, 0792 New Zealand
Registered address used from 22 May 2020 to 17 May 2021
Address #3: 4d Titoki Place, Albany, Auckland, 0632 New Zealand
Registered address used from 11 May 2012 to 22 May 2020
Address #4: 4d Titoki Place, Albany, Auckland, 0632 New Zealand
Physical address used from 11 May 2012 to 17 May 2021
Address #5: 4d Titoki Place, Albany, North Shore City, 0632 New Zealand
Registered & physical address used from 20 May 2011 to 11 May 2012
Address #6: 1035 Beach Road, Long Bay, North Shore City 0630 New Zealand
Physical & registered address used from 04 Jul 2008 to 20 May 2011
Address #7: 1035 Beach Road, Long Bay, Auckland
Registered & physical address used from 09 Jun 2006 to 04 Jul 2008
Address #8: 6 Cebel Place, Albany, Auckland
Registered & physical address used from 20 May 2006 to 09 Jun 2006
Address #9: 4d Titoki Place, Albany, Auckland
Registered & physical address used from 17 May 2004 to 20 May 2006
Address #10: 40e William Pickering Drive, Albany, Auckland
Registered & physical address used from 12 Sep 2003 to 17 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cuers, Michael Francois |
Auckland 0931 New Zealand |
31 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crompton, Robert Geoffrey |
Whangaparaoa Auckland |
24 May 2005 - 24 May 2005 |
Individual | Crompton, Robert Geoffrey |
Orewa |
12 Sep 2003 - 24 May 2005 |
Michael Francois Cuers - Director
Appointment date: 31 May 2006
Address: Orewa, Orewa, 0931 New Zealand
Address used since 11 May 2022
Address: Auckland, 0792 New Zealand
Address used since 07 May 2021
Address: Okura, Auckland, 0792 New Zealand
Address used since 02 May 2013
Boto Balzat - Director (Inactive)
Appointment date: 06 Apr 2006
Termination date: 01 Jun 2006
Address: Birkenhead, Auckland,
Address used since 06 Apr 2006
Robert Geoffrey Crompton - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 28 Jan 2006
Address: Whangaparaoa, Auckland,
Address used since 24 May 2005
Qwerty Systems Limited
Unit E
Silver Fox Home & Garden Design Limited
Unit B, 4 Titoki Place
Ky Trading (nz) Limited
Unit 6, 2 Tawa Drive
H Mart Albany Limited
Suite 2a, 2 Tawa Drive
Namdaemun Limited
Unit 4, 2 Tawa Drive
Meyer & Meyer Inc. Limited
5i Miro Place
D C Rosser & Co Limited
Unit B, 14 Omega St
Ecp Limited
112 Bush Road
Gcp (new Zealand) Limited
Flat 9, 8c Henry Rose Place
Ingredients Plus (nz) Limited
Suite B, Building B, 42 Tawa Drive
Lanoguard New Zealand Limited
C/-jmv Chartered Accountants Limited
Scott Chemicals International Limited
Building 1, Unit G