Cellpharm Limited, a registered company, was launched on 23 Nov 1998. 9429037713942 is the number it was issued. "Scientific research institution operation - except university" (ANZSIC M691045) is how the company has been classified. The company has been supervised by 2 directors: Kim Haron Baronian - an active director whose contract started on 23 Nov 1998,
Alison Downard - an inactive director whose contract started on 23 Nov 1998 and was terminated on 26 Feb 2014.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, specifically: 25 Weka Street, Riccarton, Christchurch, 8041 (registered address),
25 Weka Street, Riccarton, Christchurch, 8041 (service address),
25 Weka Street, Riccarton, Christchurch, 8041 (postal address),
25 Weka Street, Riccarton, Christchurch, 8041 (office address) among others.
Cellpharm Limited had been using Lowe & Associates Accountants Ltd, Ground Floor, 52 Cashel St, Christchurch as their physical address until 02 Feb 2010.
Previous names for this company, as we managed to find at BizDb, included: from 23 Nov 1998 to 14 Jul 2017 they were named Baronian.downard Holdings Limited.
A single entity controls all company shares (exactly 1000 shares) - Baronian, Kim - located at 8041, Riccarton, Christchurch.
Other active addresses
Address #4: 25 Weka Street, Riccarton, Christchurch, 8041 New Zealand
Registered & service address used from 14 Feb 2023
Principal place of activity
25 Weka Street, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Lowe & Associates Accountants Ltd, Ground Floor, 52 Cashel St, Christchurch
Physical address used from 05 Oct 2005 to 02 Feb 2010
Address #2: Md Lowe & Associates, Level 2, 69 Cambridge Tce, Christchurch
Physical address used from 10 Aug 2004 to 05 Oct 2005
Address #3: Unit 6/35 Sir William Pickering Drive, Christchurch
Physical address used from 25 Feb 2003 to 10 Aug 2004
Address #4: 1st Floor, 35 Mandeville Street, Christchurch
Physical address used from 01 Mar 2001 to 01 Mar 2001
Address #5: Offices Of Jerry Ford, 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Physical address used from 01 Mar 2001 to 25 Feb 2003
Address #6: 37 Halton Street, Strowan, Christchurch
Registered address used from 12 Apr 2000 to 10 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 05 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Baronian, Kim |
Riccarton Christchurch 8041 New Zealand |
23 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Downard, Alison |
Riccarton Christchurch New Zealand |
23 Nov 1998 - 20 Aug 2013 |
Kim Haron Baronian - Director
Appointment date: 23 Nov 1998
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 26 Jan 2010
Alison Downard - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 26 Feb 2014
Address: Christchurch, 8014 New Zealand
Address used since 21 Feb 2013
Girltalk Foundation
20 Weka Street
Prahova Investments Limited
33 Weka Street
Zenith International Consulting Group Limited
38 Tui Street
Roquefort Property And Consulting Limited
20a Tui Street
Simcock Specialists Limited
42 Weka Street
Johnston Imports Limited
6 Weka Street
Coeus Limited
Level 1, 567 Wairakei Road
Enphase Energy New Zealand
1 Treffers Road
Landcare Research New Zealand Limited
Gerald Street
Landsdowne Ventures Limited
35 Landsdowne Terrace
Tussocklands Limited
12a St Albans Street
Weir Science Limited
6 Blake Street