Shortcuts

Biochem Limited

Type: NZ Limited Company (Ltd)
9429035770909
NZBN
1396965
Company Number
Registered
Company Status
086206080
GST Number
No Abn Number
Australian Business Number
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
Po Box 35598
Browns Bay
Auckland 0753
New Zealand
Postal address used since 09 May 2019
111 Panorama Heights
Orewa
Orewa 0931
New Zealand
Delivery & office address used since 11 May 2022
111 Panorama Heights
Orewa
Orewa 0931
New Zealand
Registered & physical & service address used since 19 May 2022

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).

Addresses

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

Contact info
64 9 4152222
09 May 2019 Phone
info@fontanasupplies.com
09 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Cuers, Michael Francois Auckland
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crompton, Robert Geoffrey Whangaparaoa
Auckland
Individual Crompton, Robert Geoffrey Orewa
Directors

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

Nearby companies

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

Similar companies

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