Shortcuts

Biomed Trust Limited

Type: NZ Limited Company (Ltd)
9429037397432
NZBN
1009025
Company Number
Registered
Company Status
Current address
Level 1, 10 Heather Street
Parnell
Auckland New Zealand
Physical & registered & service address used since 18 Jun 2003

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Gilmour, Robert Farrer Greenmeadows
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Porter, Estate Of Nicholas James Devonport
Auckland
Individual Rainey, Diane Lynette Parnell
Auckland
1052
New Zealand
Individual Nolan, Peter Henry Parnell
Auckland 1052

New Zealand
Individual Rainey, Kevin Allan Orakei
Auckland 1071

New Zealand
Directors

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

Nearby companies

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