Shortcuts

Bioactive Technologies International Limited

Type: NZ Limited Company (Ltd)
9429037804268
NZBN
916882
Company Number
Registered
Company Status
Current address
19 Mahunga Drive
Mangere Bridge
Auckland 1701
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 May 2002
19 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Registered & physical & service address used since 31 May 2002

Bioactive Technologies International Limited, a registered company, was incorporated on 20 Jul 1998. 9429037804268 is the NZ business identifier it was issued. The company has been managed by 4 directors: Graeme Lindsay Clegg - an active director whose contract started on 20 Jul 1998,
Alan Grant Stewart - an active director whose contract started on 01 Feb 2010,
Edward Sayers Ludbrook - an inactive director whose contract started on 30 Jun 2003 and was terminated on 14 Jun 2004,
Douglas Robertson Gibbons - an inactive director whose contract started on 24 May 2002 and was terminated on 11 Dec 2003.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 19 Mahunga Drive, Mangere Bridge, Auckland, 2022 (types include: registered, physical).
Bioactive Technologies International Limited had been using 106 Springs Road, East Tamaki, Manukau City as their physical address up until 31 May 2002.
Old names used by the company, as we managed to find at BizDb, included: from 20 Jul 1998 to 24 May 2002 they were named Biotech Image Laboratories Limited.
A single entity controls all company shares (exactly 10000 shares) - Nig Nutritionals Limited - located at 2022, Mangere Bridge, Auckland 1701, Null.

Addresses

Previous addresses

Address #1: 106 Springs Road, East Tamaki, Manukau City

Physical address used from 13 Mar 2001 to 31 May 2002

Address #2: 19 Lambie Drive, Manukau City, Auckland

Physical address used from 13 Mar 2001 to 13 Mar 2001

Address #3: 19 Lambie Drive, Manukau City, Auckland

Registered address used from 12 Apr 2000 to 31 May 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Nig Nutritionals Limited
Shareholder NZBN: 9429032928242
Mangere Bridge
Auckland 1701
Null
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Image International Limited
Shareholder NZBN: 9429039935939
Company Number: 244862
Entity New Image International Limited
Shareholder NZBN: 9429039935939
Company Number: 244862

Ultimate Holding Company

02 Feb 2022
Effective Date
Nig Nutritionals Limited
Name
Ltd
Type
2089193
Ultimate Holding Company Number
NZ
Country of origin
19 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Address
Directors

Graeme Lindsay Clegg - Director

Appointment date: 20 Jul 1998

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 23 May 2012

Address: Papakura, 2578 New Zealand

Address used since 12 Mar 2018


Alan Grant Stewart - Director

Appointment date: 01 Feb 2010

Address: Masterton, 5810 New Zealand

Address used since 05 Feb 2016


Edward Sayers Ludbrook - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 14 Jun 2004

Address: Remuera, Auckland,

Address used since 30 Jun 2003


Douglas Robertson Gibbons - Director (Inactive)

Appointment date: 24 May 2002

Termination date: 11 Dec 2003

Address: Bushlands, Albany,

Address used since 24 May 2002

Nearby companies