Shortcuts

Microbial Technologies Limited

Type: NZ Limited Company (Ltd)
9429038241291
NZBN
825726
Company Number
Registered
Company Status
075895457
Australian Company Number
Current address
7 Grayson Avenue
Papatoetoe
Auckland 2104
New Zealand
Service & physical address used since 04 Sep 1996
7 Grayson Avenue
Papatoetoe
Auckland 2104
New Zealand
Registered address used since 12 Apr 2000

Microbial Technologies Limited, a registered company, was launched on 04 Sep 1996. 9429038241291 is the NZ business identifier it was issued. This company has been supervised by 9 directors: Gregory Russell Smith - an active director whose contract started on 03 Dec 2021,
Paul John Alston - an inactive director whose contract started on 28 Feb 2013 and was terminated on 13 Dec 2021,
Colin Angus Mckenzie - an inactive director whose contract started on 10 May 2012 and was terminated on 27 Jun 2016,
Wayne Keung Chung - an inactive director whose contract started on 04 Sep 1996 and was terminated on 28 Feb 2013,
Victor Thien Soo Tan - an inactive director whose contract started on 18 Nov 1996 and was terminated on 11 May 2012.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (types include: registered, physical).
Microbial Technologies Limited had been using 7 Grayson Avenue, Papatoetoe, Auckland as their registered address until 12 Apr 2000.
A single entity owns all company shares (exactly 100 shares) - Bremworth Limited - located at 2104, Papatoetoe, Auckland.

Addresses

Previous address

Address #1: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 New Zealand

Registered address used from 11 Apr 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bremworth Limited
Shareholder NZBN: 9429039934703
Papatoetoe
Auckland
2104
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Bremworth Limited
Name
Ltd
Type
245326
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gregory Russell Smith - Director

Appointment date: 03 Dec 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Dec 2021


Paul John Alston - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 13 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Feb 2013


Colin Angus Mckenzie - Director (Inactive)

Appointment date: 10 May 2012

Termination date: 27 Jun 2016

Address: West Melton, Christchurch, 7671 New Zealand

Address used since 16 Sep 2015


Wayne Keung Chung - Director (Inactive)

Appointment date: 04 Sep 1996

Termination date: 28 Feb 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 04 Sep 1996


Victor Thien Soo Tan - Director (Inactive)

Appointment date: 18 Nov 1996

Termination date: 11 May 2012

Address: Westmere, Auckland, 1022 New Zealand

Address used since 18 Nov 1996


Alan Michael James - Director (Inactive)

Appointment date: 04 Sep 1996

Termination date: 31 Aug 2009

Address: Howick, Auckland,

Address used since 27 Jan 2005


Anthony Charles Timpson - Director (Inactive)

Appointment date: 12 Nov 1996

Termination date: 31 Aug 2009

Address: Westmere, Auckland, 1022 New Zealand

Address used since 12 Nov 1996


David John Cooper - Director (Inactive)

Appointment date: 12 Nov 1996

Termination date: 16 Jun 2008

Address: Toorak Gardens, South Australia 5064,

Address used since 12 Nov 1996


Dudley Edwin Pinnock - Director (Inactive)

Appointment date: 12 Nov 1996

Termination date: 16 Jun 2008

Address: Glen Osmond, South Australia 5064,

Address used since 12 Nov 1996

Nearby companies

Radford Yarn Technologies Limited
7 Grayson Avenue

Elcopac Limited
7 Grayson Avenue

Bondworth Carpets Limited
7 Grayson Avenue

Cavalier Commercial Limited
7 Grayson Avenue

Horizon Yarns Limited
7 Grayson Avenue

Bremworth Share Scheme Limited
7 Grayson Avenue