Bio Works Limited, a registered company, was launched on 23 Apr 2001. 9429036957224 is the NZBN it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. The company has been supervised by 1 director, named Clive Gordon Breeds - an active director whose contract began on 23 Apr 2001.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 1A/20 Silverdale Street, Silverdale, Auckland, 0932 (category: service, service).
Bio Works Limited had been using 176 Gills Road, Albany Heights, Auckland as their registered address until 31 Jul 2020.
Previous names for the company, as we established at BizDb, included: from 16 Mar 2004 to 31 Jul 2020 they were called Biomagic Limited, from 23 Apr 2001 to 16 Mar 2004 they were called Snap Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 49 shares (49%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (49 shares 49%) made up of 1 entity.
Principal place of activity
1a/20 Silverdale Street, Silverdale, Auckland, 0932 New Zealand
Previous addresses
Address #1: 176 Gills Road, Albany Heights, Auckland, 0632 New Zealand
Registered & physical address used from 29 May 2013 to 31 Jul 2020
Address #2: The Accounts Department, Level 1, 88e Hinemoa St, Birkenhead New Zealand
Registered & physical address used from 25 Mar 2010 to 29 May 2013
Address #3: Clive M Knauf & Associates, Building C, Tawa Office Park, 42 Tawa Drive, Albany
Physical & registered address used from 24 Mar 2006 to 25 Mar 2010
Address #4: Clive M Knauf & Associates, Suite H Chelsea Park, 162 Mokoio Road, Birkenhead Auckland
Registered address used from 30 Oct 2003 to 24 Mar 2006
Address #5: Clive M Knauf & Associates, 162 Mokoia Road, Birkenhead, Auckland
Physical address used from 30 Oct 2003 to 24 Mar 2006
Address #6: Suite 3, Highbury House, 65 Birkenhead Avenue, Birkenhead
Registered & physical address used from 23 Apr 2001 to 30 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Breeds, Clive Gordon |
Rd 3 Silverdale 0993 New Zealand |
04 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Breeds, Stewart Charles |
Rd 3 Silverdale 0993 New Zealand |
04 Apr 2005 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Breeds, Gloria Thelma |
Rd 3 Silverdale 0993 New Zealand |
04 Apr 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Breeds, Clayton Aubrey |
Rd 3 Silverdale 0993 New Zealand |
04 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Breeds, Clive Gordon |
Chatswood Birkenhead |
23 Apr 2001 - 04 Apr 2005 |
Clive Gordon Breeds - Director
Appointment date: 23 Apr 2001
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 01 Apr 2014
Endeavour Support Services Limited
176 Gills Road
R & M Design Limited
176 Gills Road
Electronic & Protection Limited
176 Gills Road
Ireland Road Holdings Limited
176 Gills Road
Cornthwaite Holton Limited
176 Gills Road
Deus Ex Limited
205 Gills Road
Bellingham Properties Limited
C/-hayes Knight Nz Ltd
Guagno Wb (nz) Limited
95 Fernhill Way
Mai Industrial New Zealand Limited
Level 1, 5 William Laurie Place
Nat-lan Investments Limited
C/- 36 Mandeville Place
Powershield Solutions Limited
Level 1, 5 William Laurie Place
Williams Trellis Specialists 2012 Limited
Unit K1, 75 Corinthian Drive