Biodet Services Limited, a registered company, was incorporated on 04 Jun 1999. 9429037563981 is the business number it was issued. "Laboratory operation" (ANZSIC M692525) is how the company has been categorised. This company has been managed by 5 directors: Adrienne Margaret Burnie - an active director whose contract began on 20 Feb 2004,
Ting Yen Khor - an active director whose contract began on 29 Nov 2016,
Kate Fletcher - an active director whose contract began on 29 Nov 2016,
Elizabeth Grace Ebbett - an inactive director whose contract began on 04 Jun 1999 and was terminated on 25 Jun 2017,
Angela Boothroyd - an inactive director whose contract began on 04 Jun 1999 and was terminated on 18 Oct 2001.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 99010, Newmarket, Auckland, 1149 (category: postal, office).
Biodet Services Limited had been using Unit Q, 383 Khyber Pass Road, Newmarket, Auckland as their registered address up until 27 Oct 2005.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group includes 3000 shares (30 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3000 shares (30 per cent). Finally there is the 3rd share allotment (3000 shares 30 per cent) made up of 1 entity.
Principal place of activity
Unit K, 383 Khyber Pass Road, Newmarket, Auckland, 1149 New Zealand
Previous addresses
Address #1: Unit Q, 383 Khyber Pass Road, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 27 Oct 2005
Address #2: Unit Q, 383 Khyber Pass Road, Newmarket, Auckland
Physical address used from 04 Jun 1999 to 27 Oct 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Director | Fletcher, Kate |
Rd 4 Hunua 2584 New Zealand |
01 Dec 2016 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Director | Khor, Ting Yen |
New Lynn Auckland 0600 New Zealand |
01 Dec 2016 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Burnie, Adrienne |
Rd 3 Papakura 2583 New Zealand |
29 Oct 2004 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Ebbett, Richard Grant |
Saint Marys Bay Auckland 1011 New Zealand |
06 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ebbett, Elizabeth Grace |
Auckland Auckland 1010 New Zealand |
04 Jun 1999 - 06 Oct 2017 |
Adrienne Margaret Burnie - Director
Appointment date: 20 Feb 2004
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 04 Oct 2011
Ting Yen Khor - Director
Appointment date: 29 Nov 2016
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 29 Nov 2016
Kate Fletcher - Director
Appointment date: 29 Nov 2016
Address: Rd 4, Hunua, 2584 New Zealand
Address used since 06 Oct 2020
Address: Papakura, 2584 New Zealand
Address used since 29 Nov 2016
Elizabeth Grace Ebbett - Director (Inactive)
Appointment date: 04 Jun 1999
Termination date: 25 Jun 2017
Address: Auckland, 1010 New Zealand
Address used since 01 Oct 2016
Angela Boothroyd - Director (Inactive)
Appointment date: 04 Jun 1999
Termination date: 18 Oct 2001
Address: Auckland,
Address used since 04 Jun 1999
Lkrm Nz Limited
Unit R, 383 Khyber Pass Rd
Wang Capital Corporate Trustee One Limited
Unit R, 383 Khyber Pass Rd
Pacific Optics Property Limited
Unit R, 383 Khyber Pass Road
Sr Dresdner Financial Services Limited
383 F, Khyber Pass Road
Insato Furniture Nz Limited
Unit R,383 Khyber Pass Road
Ferris Investments Limited
Unit R, 383 Khyber Pass Road
Advanced Gem Laboratory Limited
Suite 3 G
Clearsafe Environmental Solutions (nz) Pty Limited
Level 6, 57 Symonds Street
Emc Technologies (nz) Limited
Level 6, 51-53 Shortland Street
Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road
Intertek Testing Services (nz) Limited
Level 11
Spectrum Laboratories Limited
202 Ponsonby Road