Biomed Trust Limited, a registered company, was started on 23 Dec 1999. 9429037397432 is the NZ business number it was issued. The company has been supervised by 6 directors: Kim-Laura Celdhi Gilmour - an active director whose contract began on 18 Jun 2013,
Robert Farrer Gilmour - an active director whose contract began on 18 Jun 2013,
Kevin Allan Rainey - an inactive director whose contract began on 23 Dec 1999 and was terminated on 29 Jun 2018,
Peter Henry Nolan - an inactive director whose contract began on 13 Oct 2005 and was terminated on 18 Jun 2013,
Robert Farrer Gilmour - an inactive director whose contract began on 23 Dec 1999 and was terminated on 23 Dec 2010.
Biomed Trust Limited had been using Sothertons, 43 Sale Street, Ponsonby, Auckland as their registered address until 18 Jun 2003.
Previous addresses
Address: Sothertons, 43 Sale Street, Ponsonby, Auckland
Registered address used from 30 May 2001 to 18 Jun 2003
Address: Level 1, 10 Heather Street, Parnell, Auckland
Physical address used from 30 May 2001 to 18 Jun 2003
Address: Sothertons, 43 Sale Street, Ponsonby, Auckland
Physical address used from 30 May 2001 to 30 May 2001
Address: Sothertons, 43 Sale Street, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 30 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gilmour, Robert Farrer |
Greenmeadows Napier 4112 New Zealand |
21 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Porter, Estate Of Nicholas James |
Devonport Auckland |
23 Dec 1999 - 27 Jun 2010 |
Individual | Rainey, Diane Lynette |
Parnell Auckland 1052 New Zealand |
30 Jan 2019 - 08 Aug 2023 |
Individual | Nolan, Peter Henry |
Parnell Auckland 1052 New Zealand |
23 Feb 2006 - 21 Jun 2013 |
Individual | Rainey, Kevin Allan |
Orakei Auckland 1071 New Zealand |
23 Dec 1999 - 30 Jan 2019 |
Kim-laura Celdhi Gilmour - Director
Appointment date: 18 Jun 2013
ASIC Name: R & M Medical Pty Ltd
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 25 Jul 2022
Address: Wollongong, Nsw, 2500 Australia
Address: 6 Cowper Wharf Road, Woolloomooloo, 2011 Australia
Address used since 05 May 2020
Address: 6 Cowper Wharf Road, Woolloomooloo, 2011 Australia
Address used since 18 Jun 2013
Robert Farrer Gilmour - Director
Appointment date: 18 Jun 2013
ASIC Name: Dr Robert Gilmour Pty Ltd
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 25 Jul 2022
Address: 6 Cowper Wharf Road, Woolloomooloo, 2011 Australia
Address used since 05 May 2020
Address: Woolloomooloo, New South Wales, 2011 Australia
Address: 6 Cowper Wharf Road, Woolloomooloo, 2011 Australia
Address used since 18 Jun 2013
Address: Woolloomooloo, New South Wales, 2011 Australia
Kevin Allan Rainey - Director (Inactive)
Appointment date: 23 Dec 1999
Termination date: 29 Jun 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Aug 2015
Peter Henry Nolan - Director (Inactive)
Appointment date: 13 Oct 2005
Termination date: 18 Jun 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Jul 2008
Robert Farrer Gilmour - Director (Inactive)
Appointment date: 23 Dec 1999
Termination date: 23 Dec 2010
Address: 83 Halsey Street, Auckland 1010,
Address used since 10 May 2010
Nicholas Porter Porter - Director (Inactive)
Appointment date: 23 Dec 1999
Termination date: 01 Apr 2005
Address: Devonport, Auckland,
Address used since 23 Dec 1999
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street