Bio Limited, a registered company, was incorporated on 22 Aug 2001. 9429036794553 is the business number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company was classified. This company has been supervised by 5 directors: Wayne Francis Donovan - an active director whose contract began on 29 Aug 2001,
Catherine Maria Donovan - an inactive director whose contract began on 02 Aug 2017 and was terminated on 05 Mar 2020,
Graham Lloyd Don - an inactive director whose contract began on 29 Aug 2001 and was terminated on 11 Jul 2017,
Simon Andrew West - an inactive director whose contract began on 01 Jun 2005 and was terminated on 31 Aug 2016,
Annette Susan Wildman - an inactive director whose contract began on 22 Aug 2001 and was terminated on 29 Aug 2001.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 67 Maka Terrace,, Orewa, Auckland, 0931 (type: registered, physical).
Bio Limited had been using 174 Lennon Access Road, Rd 3, Silverdale as their physical address until 17 Jun 2022.
Other names used by this company, as we managed to find at BizDb, included: from 22 Aug 2001 to 09 Jun 2015 they were named Bioresearches Group Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
67 Maka Terrace, Orewa, Auckland, 0931 New Zealand
Previous addresses
Address #1: 174 Lennon Access Road, Rd 3, Silverdale, 0993 New Zealand
Physical & registered address used from 18 Jun 2018 to 17 Jun 2022
Address #2: 58 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 13 Jun 2016 to 18 Jun 2018
Address #3: 90 Anzac Avenue, Auckland 1 New Zealand
Physical address used from 29 Sep 2001 to 13 Jun 2016
Address #4: Level 2, 220 Queen Street, Auckland
Physical address used from 29 Sep 2001 to 29 Sep 2001
Address #5: Webster & Company Limited, 3b Hamilton Road, Herne Bay, Auckland
Registered address used from 22 Aug 2001 to 22 Aug 2001
Address #6: Level 2, 220 Queen Street, Auckland
Registered address used from 22 Aug 2001 to 22 Aug 2001
Address #7: 90 Anzac Avenue, Auckland 1 New Zealand
Registered address used from 22 Aug 2001 to 22 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Donovan, Catherine Maria |
Orewa Orewa 0931 New Zealand |
07 Dec 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Donovan, Wayne |
Orewa Orewa 0931 New Zealand |
22 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | W. Donovan, C. Donovan, M.donovan Jointly |
Rd 3 Silverdale 0993 New Zealand |
12 Jul 2017 - 14 Jun 2022 |
Other | G,don, S. Don, K.b.hetherington Jointly | 12 Jul 2017 - 02 Nov 2017 | |
Other | W Donovan, C Donovan, B Webster Jointly | 22 Aug 2001 - 11 Jul 2017 | |
Other | W. Donovan, C. Donovan, M.donovan Jointly |
Rd 3 Silverdale 0993 New Zealand |
12 Jul 2017 - 14 Jun 2022 |
Individual | West, Simon |
Browns Bay New Zealand |
22 Aug 2001 - 15 Sep 2016 |
Other | Null - W Donovan, C Donovan, B Webster Jointly | 22 Aug 2001 - 11 Jul 2017 | |
Other | Null - G,don, S. Don, K.b.hetherington Jointly |
St Heliers Auckland 1071 New Zealand |
12 Jul 2017 - 02 Nov 2017 |
Individual | Don, Graham |
St Heliers Auckland 1071 New Zealand |
22 Aug 2001 - 11 Jul 2017 |
Other | G Don, S Don, K B Hetherington Jointly | 22 Aug 2001 - 11 Jul 2017 | |
Other | Null - G Don, S Don, K B Hetherington Jointly | 22 Aug 2001 - 11 Jul 2017 | |
Individual | Don, Graham Lloyd |
St Heliers Auckland 1071 New Zealand |
12 Jul 2017 - 07 Dec 2017 |
Other | G. Don, S. Don, K.b.hetherington Jointly |
St Heliers Auckland 1071 New Zealand |
02 Nov 2017 - 11 Jan 2018 |
Wayne Francis Donovan - Director
Appointment date: 29 Aug 2001
Address: Orewa, Orewa, 0931 New Zealand
Address used since 20 Jun 2022
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 29 Jun 2016
Catherine Maria Donovan - Director (Inactive)
Appointment date: 02 Aug 2017
Termination date: 05 Mar 2020
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 02 Aug 2017
Graham Lloyd Don - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 11 Jul 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Jun 2015
Simon Andrew West - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 31 Aug 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2005
Annette Susan Wildman - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 29 Aug 2001
Address: Orewa,
Address used since 22 Aug 2001
Jo Sun Investments Limited
58 College Hill
Diver Services Limited
58 College Hill
Pronto Cuisine Limited
58 College Hill
Established Group Limited
58 College Hill
Islington Capital Limited
58 College Hill
Dunstan Securities Limited
58 College Hill
Integrated Education Software Limited
85 College Hill
Perceptive Group Limited
33 College Hill
Qualserv Limited
17 Wood Street
Reg The Dog Ip Limited
60 College Hill
Slr Consulting New Zealand Limited
Level 2, 3 Vernon Street
Toxicology Consulting Limited
C/o Clarke & Kane