Shortcuts

Diagnostic Bioserve Limited

Type: NZ Limited Company (Ltd)
9429038275883
NZBN
818025
Company Number
Registered
Company Status
Current address
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Registered address used since 02 Feb 2022
1 Tatahi Cove
Papamoa Beach
Papamoa 3118
New Zealand
Physical & service address used since 09 Jun 2022

Diagnostic Bioserve Limited, a registered company, was launched on 15 Jul 1996. 9429038275883 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Raewyn Elizabeth Jones - an active director whose contract started on 27 Apr 2000,
Athol John Erenstrom - an inactive director whose contract started on 15 Jul 1996 and was terminated on 15 Oct 2008,
Ross Neil Kennerley - an inactive director whose contract started on 15 Jul 1996 and was terminated on 27 Apr 2000.
Updated on 02 May 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 1 Tatahi Cove, Papamoa Beach, Papamoa, 3118 (physical address),
1 Tatahi Cove, Papamoa Beach, Papamoa, 3118 (service address),
78 First Avenue, Tauranga, Tauranga, 3110 (registered address).
Diagnostic Bioserve Limited had been using 78 First Avenue, Tauranga, Tauranga as their physical address up to 09 Jun 2022.
A single entity controls all company shares (exactly 20300 shares) - Jones, Raewyn Elizabeth - located at 3118, Papamoa Beach, Papamoa.

Addresses

Previous addresses

Address #1: 78 First Avenue, Tauranga, Tauranga, 3110 New Zealand

Physical address used from 02 Feb 2022 to 09 Jun 2022

Address #2: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical & registered address used from 06 Jun 2018 to 02 Feb 2022

Address #3: Ground Floor One On London, 1 London Street, Hamilton, 3240 New Zealand

Registered & physical address used from 07 Jun 2013 to 06 Jun 2018

Address #4: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Street, Hamilton New Zealand

Registered & physical address used from 22 Jun 2009 to 07 Jun 2013

Address #5: Price Waterhouse Coopers, Beattie Rickman Center, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 06 Mar 2009 to 22 Jun 2009

Address #6: Ross Kennerley, Chartered Accountant, 4 Heversham Place, Glendene, Auckland

Registered address used from 10 May 2000 to 06 Mar 2009

Address #7: Cleaver & Co, Chartered Accountants, 26 Crummer Road, Ponsonby, Auckland

Physical address used from 10 May 2000 to 06 Mar 2009

Address #8: Ross Kennerley, Chartered Accountant, 4 Heversham Place, Glendene, Auckland

Physical address used from 10 May 2000 to 10 May 2000

Address #9: 10 Dundonald Street, Eden Terrace, Auckland

Registered address used from 11 Apr 2000 to 10 May 2000

Address #10: 10 Dundonald Street, Eden Terrace, Auckland

Physical address used from 08 Sep 1997 to 10 May 2000

Address #11: 10 Dundonald Street, Eden Terrace, Auckland

Registered address used from 08 Sep 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 20300

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20300
Individual Jones, Raewyn Elizabeth Papamoa Beach
Papamoa
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Penywearn Holdings Limited (in Liq)
Shareholder NZBN: 9429032041590
Company Number: 117080
Individual Hill, Philip Ormistone
Qld 4163, Australia
Individual Erenstrom, Athol John Parnell
Auckland
Entity Penywearn Holdings Limited (in Liq)
Shareholder NZBN: 9429032041590
Company Number: 117080
Entity Penywearn Holdings Limited (in Liq)
Shareholder NZBN: 9429032041590
Company Number: 117080
Individual De Mellow, John Eastwood
Nsw, 2122, Australia
Entity Penywearn Holdings Limited (in Liq)
Shareholder NZBN: 9429032041590
Company Number: 117080
Directors

Raewyn Elizabeth Jones - Director

Appointment date: 27 Apr 2000

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 30 May 2011


Athol John Erenstrom - Director (Inactive)

Appointment date: 15 Jul 1996

Termination date: 15 Oct 2008

Address: Parnell, Auckland,

Address used since 15 Jul 1996


Ross Neil Kennerley - Director (Inactive)

Appointment date: 15 Jul 1996

Termination date: 27 Apr 2000

Address: Glendene,

Address used since 15 Jul 1996

Nearby companies

Breakaway Programme Trust Board
10 Dundonald Street

Te Hou Ora (the New Life)
10 Dundonald Street

Primal Youth Trust
4 Dundonald Street

Oruga Limited
Apartment 415, 5 Dundonald Street

Periscope Limited
237 Symonds Street

New Zealand Asian Floral Art Association Incorporated
229 Symonds Street