Biolife New Zealand Limited, a registered company, was launched on 22 Jul 1999. 9429037526481 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Jiangwen Lu - an active director whose contract started on 22 Jul 1999,
Gui Hai Lu - an inactive director whose contract started on 22 Jul 1999 and was terminated on 22 Nov 2000,
Lu Wang - an inactive director whose contract started on 22 Jul 1999 and was terminated on 22 Nov 2000,
Zhou Zhou - an inactive director whose contract started on 22 Jul 1999 and was terminated on 16 Oct 2000,
Yan Ma - an inactive director whose contract started on 22 Jul 1999 and was terminated on 16 Oct 2000.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 14/15 Accent Drive, East Tamaki, Auckland, Auckland, 2013 (category: registered, physical).
Biolife New Zealand Limited had been using 28A Torrens Road, East Tamaki, Auckland as their registered address until 26 Sep 2011.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group includes 4000 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4000 shares (40%). Lastly the next share allotment (2000 shares 20%) made up of 1 entity.
Principal place of activity
14/15 Accent Drive, East Tamaki, Auckland, Auckland, 2013 New Zealand
Previous addresses
Address: 28a Torrens Road, East Tamaki, Auckland New Zealand
Registered address used from 24 Nov 2006 to 26 Sep 2011
Address: 28a Torrens Road, East Tamaki, Auckland New Zealand
Physical address used from 03 Dec 2004 to 26 Sep 2011
Address: 11 Elimar Drive, Farm Cove, Pakuranga, Auckland
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address: 150 Harris Road, East Tamaki, Auckland
Physical address used from 28 Feb 2001 to 03 Dec 2004
Address: 11 Elimar Drive, Farm Cove, Pakuranga, Auckland
Registered address used from 29 Nov 2000 to 24 Nov 2006
Address: 11 Elimar Drive, Farm Cove, Pakuranga, Auckland
Registered address used from 12 Apr 2000 to 29 Nov 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Trustee Service No. 131 Limited Shareholder NZBN: 9429037070656 |
East Tamaki Auckland 2013 New Zealand |
22 Jul 1999 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Trustee Service No. 79 Limited Shareholder NZBN: 9429033293738 |
East Tamaki Auckland 2013 New Zealand |
30 Nov 2008 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Angel Capital Trustee Limited Shareholder NZBN: 9429030860438 |
East Tamaki Auckland 2013 New Zealand |
20 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lu, Jiangwen |
Sunnyhill Pakuranga, Auckland New Zealand |
22 Jul 1999 - 20 Dec 2011 |
Entity | Ti Rakau Nominees Limited Shareholder NZBN: 9429037485382 Company Number: 978924 |
22 Jul 1999 - 16 Nov 2007 | |
Entity | Ti Rakau Nominees Limited Shareholder NZBN: 9429037485382 Company Number: 978924 |
22 Jul 1999 - 16 Nov 2007 |
Jiangwen Lu - Director
Appointment date: 22 Jul 1999
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 17 Feb 2022
Address: Sunnyhill, Auckland, 2010 New Zealand
Address used since 23 Feb 2016
Gui Hai Lu - Director (Inactive)
Appointment date: 22 Jul 1999
Termination date: 22 Nov 2000
Address: Farm Cove, Pakuranga, Auckland,
Address used since 22 Jul 1999
Lu Wang - Director (Inactive)
Appointment date: 22 Jul 1999
Termination date: 22 Nov 2000
Address: Farm Cove, Pakuranga, Auckland,
Address used since 22 Jul 1999
Zhou Zhou - Director (Inactive)
Appointment date: 22 Jul 1999
Termination date: 16 Oct 2000
Address: Pakuranga, Auckland,
Address used since 22 Jul 1999
Yan Ma - Director (Inactive)
Appointment date: 22 Jul 1999
Termination date: 16 Oct 2000
Address: Pakuranga, Auckland,
Address used since 22 Jul 1999
Duncansby Road Holdings Limited
5/15 Accent Drive
Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive
Ever Pine Investment Limited
Unit 8, 15 Accent Drive
Jcl Contractors Limited
1st Floor, Unit 5
Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside
Zeng Trustee Limited
1-15 Accent Drive