Shortcuts

Bioactives Research New Zealand (1998) Limited

Type: NZ Limited Company (Ltd)
9429037866587
NZBN
903413
Company Number
Registered
Company Status
M691045
Industry classification code
Scientific Research Institution Operation - Except University
Industry classification description
Current address
465-467
Khyber Pass Road
Newmarket, Auckland 1023
New Zealand
Other address (Address For Share Register) used since 23 Jan 2015
360 C Dominion Road
Mt Eden
Auckland 1023
New Zealand
Registered & physical & service address used since 06 Apr 2022
57 Pavilion Drive
Mangere
Auckland 2022
New Zealand
Service & registered address used since 29 Aug 2023

Bioactives Research New Zealand (1998) Limited, a registered company, was started on 07 Apr 1998. 9429037866587 is the NZ business identifier it was issued. "Scientific research institution operation - except university" (business classification M691045) is how the company is categorised. The company has been run by 6 directors: Dingwei Shu - an active director whose contract began on 01 Jan 2015,
Wei Shu - an active director whose contract began on 01 Jan 2015,
Quan Shu - an active director whose contract began on 13 Nov 2019,
Suk Ding - an inactive director whose contract began on 28 Jan 2008 and was terminated on 01 Jan 2015,
Aihua Liu - an inactive director whose contract began on 12 Feb 2003 and was terminated on 31 Dec 2012.
Last updated on 11 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: 57 Pavilion Drive, Mangere, Auckland, 2022 (service address),
57 Pavilion Drive, Mangere, Auckland, 2022 (registered address),
360 C Dominion Road, Mt Eden, Auckland, 1023 (registered address),
360 C Dominion Road, Mt Eden, Auckland, 1023 (physical address) among others.
Bioactives Research New Zealand (1998) Limited had been using 360C Dominion Road, Mount Eden, Auckland as their registered address until 29 Aug 2023.
Past names used by this company, as we found at BizDb, included: from 29 Jan 2008 to 16 Jun 2014 they were named New Zealand-China Exchange and Promotion Association Limited, from 07 Apr 1998 to 29 Jan 2008 they were named Dragon Pacific Limited.
A total of 288 shares are allocated to 3 shareholders (3 groups). The first group consists of 96 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 96 shares (33.33%). Lastly there is the next share allocation (96 shares 33.33%) made up of 1 entity.

Addresses

Principal place of activity

Drapac Group, 465-467 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 360c Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Registered & service address used from 05 Apr 2023 to 29 Aug 2023

Address #2: 33-39 Totara Avenue, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 28 Apr 2021 to 06 Apr 2022

Address #3: 57 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 20 Apr 2021 to 28 Apr 2021

Address #4: 39 Totara Avenue, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 12 Jan 2021 to 20 Apr 2021

Address #5: 465-467 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 02 Feb 2015 to 12 Jan 2021

Address #6: 465-467 Khyber Pass Road, Newmarket, Auckland New Zealand

Registered address used from 06 Apr 2010 to 02 Feb 2015

Address #7: Drapac, 465-467 Khyber Pass Road, Newmarket, Auckland New Zealand

Physical address used from 06 Apr 2010 to 02 Feb 2015

Address #8: 360c Dominion Road, Mt Eden, Auckland

Physical & registered address used from 16 Apr 2009 to 06 Apr 2010

Address #9: Mt Albert Science Centre, 120 Mt Albert Road, Auckland, New Zealand

Physical & registered address used from 26 Jan 2005 to 16 Apr 2009

Address #10: 7 Pickens Crescent, Mt Albert, Auckland, New Zealand

Physical address used from 20 Feb 2003 to 26 Jan 2005

Address #11: 7 Pickens Crescent, Mount Albert, Auckland, New Zealand

Registered address used from 26 Jul 2002 to 26 Jan 2005

Address #12: 66 Fitzherbert East Road, Aokautere R D 1, Palmerston North

Physical address used from 26 Mar 2001 to 20 Feb 2003

Address #13: 77 Slacks Road, Palmerston North

Registered address used from 26 Mar 2001 to 26 Jul 2002

Address #14: 77 Slacks Road, Palmerston North

Physical address used from 26 Mar 2001 to 26 Mar 2001

Address #15: 77 Slacks Road, Palmerston North

Registered address used from 12 Apr 2000 to 26 Mar 2001

Contact info
64 275 667888
26 Mar 2019 Phone
marsh.shu@gmail.com
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 288

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 96
Individual Shu, Quan Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 96
Individual Liu, Aihua Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 96
Individual Shu, Wei Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shu, Wei Newmarket
Auckland
1023
New Zealand
Director Shu, Dingwei Newmarket
Auckland
1023
New Zealand
Individual Chen, Song Blockhouse Bay
Auckland
0600
New Zealand
Individual Looi, Xenia Newmarket
Auckland
1023
New Zealand
Directors

Dingwei Shu - Director

Appointment date: 01 Jan 2015

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 01 Jan 2015


Wei Shu - Director

Appointment date: 01 Jan 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Dec 2018


Quan Shu - Director

Appointment date: 13 Nov 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Nov 2019


Suk Ding - Director (Inactive)

Appointment date: 28 Jan 2008

Termination date: 01 Jan 2015

Address: Panmure, Auckland, 1072 New Zealand

Address used since 01 Jan 2013


Aihua Liu - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 31 Dec 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Dec 2011


Quan Shu - Director (Inactive)

Appointment date: 07 Apr 1998

Termination date: 12 Feb 2003

Address: Palmerston North,

Address used since 07 Apr 1998

Nearby companies
Similar companies

Big Blue Data Limited
Level 6, 135 Broadway

Biotelliga Holdings Limited
132d St Stephens Avenue

Enphase Energy New Zealand
C/-minter Ellison Rudd Watts, Level 20

Inventive Solutions Limited
123b Dominion Road

Koru Lifescience Limited
Suite 7145, 17b Farnham Street

Ownbio Limited
55-57 High Street