Shortcuts

Biozone International Limited

Type: NZ Limited Company (Ltd)
9429037881047
NZBN
901079
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J541310
Industry classification code
Book And Other Publishing (excluding Printing)
Industry classification description
Current address
Po Box 5002
Frankton
Hamilton 3242
New Zealand
Postal address used since 03 Sep 2019
32 Somerset Street
Frankton
Hamilton 3204
New Zealand
Delivery address used since 03 Sep 2019
Level 4, B N Z Building
354 Victoria Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 05 Sep 2019

Biozone International Limited, a registered company, was incorporated on 27 Mar 1998. 9429037881047 is the NZ business identifier it was issued. "Book and other publishing (excluding printing)" (business classification J541310) is how the company is classified. The company has been run by 4 directors: Richard David Allan - an active director whose contract began on 27 Mar 1998,
Donna Marie Allan - an active director whose contract began on 27 Mar 1998,
Peter Murray Bridges - an active director whose contract began on 24 Aug 2001,
David Ross Glover - an inactive director whose contract began on 10 Feb 2016 and was terminated on 28 Feb 2023.
Last updated on 15 Mar 2024, our data contains detailed information about 4 addresses this company uses, namely: 32 Somerset Street, Frankton, Hamilton, 3204 (office address),
Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 (registered address),
Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 (physical address),
Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 (service address) among others.
Biozone International Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their physical address up until 05 Sep 2019.
Previous aliases used by this company, as we established at BizDb, included: from 27 Mar 1998 to 31 May 1999 they were called Biozone Learning Media Limited.
A total of 2000 shares are allocated to 5 shareholders (3 groups). The first group consists of 1 share (0.05%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 1998 shares (99.9%). Lastly there is the 3rd share allocation (1 share 0.05%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 32 Somerset Street, Frankton, Hamilton, 3204 New Zealand

Office address used from 07 Sep 2021

Principal place of activity

32 Somerset Street, Frankton, Hamilton, 3204 New Zealand


Previous addresses

Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand

Physical & registered address used from 20 Dec 2011 to 05 Sep 2019

Address #2: 5th Floor, N W M House, Cnr Victoria And London Street, Hamilton, 3204 New Zealand

Physical & registered address used from 27 Oct 2011 to 20 Dec 2011

Address #3: Staples Rodway, Cnr Victoria And London Street, Wel Energy Building 5th Floor, Hamilton New Zealand

Registered address used from 17 Sep 1999 to 27 Oct 2011

Address #4: Ernst & Young, Cnr Victoria And London Street, Wel Energy Building 5th Floor, Hamilton

Registered address used from 17 Sep 1999 to 17 Sep 1999

Address #5: Staples Rodway, Cnr Victoria And London Street, Wel Energy Building 5th Floor, Hamilton New Zealand

Physical address used from 30 Mar 1998 to 27 Oct 2011

Address #6: Ernst & Young, Cnr Victoria And London Street, Wel Energy Building 5th Floor, Hamilton

Physical address used from 30 Mar 1998 to 30 Mar 1998

Contact info
64 7 8568104
24 Oct 2018 Phone
accounts@biozone.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
accounts@biozone.co.nz
24 Oct 2018 Email
www.biozone.co.nz
24 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Allan, Donna Marie Fairfield
Hamilton
3214
New Zealand
Shares Allocation #2 Number of Shares: 1998
Director Bridges, Peter Murray Mount Maunganui
3116
New Zealand
Individual Allan, Donna Marie Fairfield
Hamilton
3214
New Zealand
Individual Allan, Richard David Fairfield
Hamilton
3214
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Allan, Richard David Fairfield
Hamilton
3214
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bridges, Peter Murray Mount Maunganui
3116
New Zealand
Directors

Richard David Allan - Director

Appointment date: 27 Mar 1998

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 01 Sep 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 01 Oct 2018

Address: Hamilton, 3214 New Zealand

Address used since 13 Aug 2015


Donna Marie Allan - Director

Appointment date: 27 Mar 1998

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 01 Sep 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 01 Oct 2018

Address: Hamilton, 3214 New Zealand

Address used since 13 Aug 2015


Peter Murray Bridges - Director

Appointment date: 24 Aug 2001

Address: Mount Maunganui, 3116 New Zealand

Address used since 19 Oct 2011


David Ross Glover - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 28 Feb 2023

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Sep 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 24 Oct 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 10 Feb 2016

Nearby companies

Bzpay Trading Nz Limited
354 Victoria Street

Performance Panel & Paint 2013 Limited
Level 4, B N Z Building

Itn Limited
354 Victoria Street

Revolution Contracting Limited
Level 4, Bnz Building

Bzbank Limited
354 Victoria Street

Quikpay New Zealand Limited
Level 4, B N Z Building

Similar companies

Delahoyde Publishing Company Limited
9 Ngaere Avenue

Gold Plated Publishing Limited
15 The Esplanade

Mazzi Limited
32h Abbotsford Street

Racingtype Limited
18 Braid Road

Rogue House Publishing Limited
24 Burn-murdoch Street

Watson Publishing Limited
114 Rifle Range Road