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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96 | |||
Individual | Shu, Quan |
Epsom Auckland 1023 New Zealand |
07 Apr 1998 - |
Shares Allocation #2 Number of Shares: 96 | |||
Individual | Liu, Aihua |
Epsom Auckland 1023 New Zealand |
07 Apr 1998 - |
Shares Allocation #3 Number of Shares: 96 | |||
Individual | Shu, Wei |
Epsom Auckland 1023 New Zealand |
08 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shu, Wei |
Newmarket Auckland 1023 New Zealand |
26 Aug 2010 - 20 Sep 2016 |
Director | Shu, Dingwei |
Newmarket Auckland 1023 New Zealand |
20 Sep 2016 - 08 Aug 2019 |
Individual | Chen, Song |
Blockhouse Bay Auckland 0600 New Zealand |
28 Dec 2011 - 03 Sep 2014 |
Individual | Looi, Xenia |
Newmarket Auckland 1023 New Zealand |
16 Oct 2011 - 14 Jun 2017 |
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
Blue Island Hair And Beauty Limited
424g Khyber Pass Road
New Star Center Limited
479 Khyber Pass Road
New Market Ten Pin Bowling Company Limited
Level 6
Thai Orchid Massage Limited
485 Khyber Pass Road
Dqz Enterprise Limited
440 Khyber Pass Road
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