Biosecurity Limited, a registered company, was registered on 11 Oct 1995. 9429038556173 is the NZ business number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company is classified. The company has been run by 5 directors: John Stephen Hellstrom - an active director whose contract began on 11 Oct 1995,
Judith Patricia Hellstrom - an active director whose contract began on 01 Jul 1999,
Katherine Anna Hellstrom - an active director whose contract began on 01 Oct 2018,
Bruce Henry Simpson - an inactive director whose contract began on 11 Oct 1995 and was terminated on 11 Sep 2017,
Keith Martin Stewart - an inactive director whose contract began on 11 Oct 1995 and was terminated on 01 Jul 1999.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: 2 Elizabeth St Endeavour Inlet Queen Charlotte Sound, P Bag 391, Picton, 7250 (types include: postal, office).
Biosecurity Limited had been using 34 The Strand, Fitzherbert, Palmerston North as their physical address up to 23 Aug 2016.
More names used by the company, as we found at BizDb, included: from 11 Oct 1995 to 16 Feb 1996 they were called Biosecurity Management Strategies Limited.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group is comprised of 150 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150 shares (50 per cent).
Principal place of activity
2 Elizabeth St Endeavour Inlet Queen Charlotte Sound, Picton, 7250 New Zealand
Previous addresses
Address #1: 34 The Strand, Fitzherbert, Palmerston North, 4410 New Zealand
Physical & registered address used from 09 Nov 2009 to 23 Aug 2016
Address #2: 34 The Strand, Palmerston North
Physical & registered address used from 05 Nov 2003 to 09 Nov 2009
Address #3: 43 Manuka St, Palmerston North
Registered & physical address used from 20 Mar 2003 to 05 Nov 2003
Address #4: 29 Lydia Place, Palmerston North
Physical & registered address used from 09 Oct 2002 to 20 Mar 2003
Address #5: 63 Kohekohe Road, Waikanae
Physical & registered address used from 11 Oct 1995 to 09 Oct 2002
Address #6: 63 Kohehohe Road, Waikanae
Physical address used from 11 Oct 1995 to 11 Oct 1995
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Hellstrom, John Stephen |
Queen Charlotte Sound |
11 Oct 1995 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Hellstrom, Judith Patricia |
Queen Charlotte Sound |
11 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Bruce Henry |
Palmerston North |
11 Oct 1995 - 27 Sep 2017 |
John Stephen Hellstrom - Director
Appointment date: 11 Oct 1995
Address: Queen Charlotte Sound, Picton, 7250 New Zealand
Address used since 18 Oct 2015
Judith Patricia Hellstrom - Director
Appointment date: 01 Jul 1999
Address: Queen Charlotte Sound, Picton, 7250 New Zealand
Address used since 18 Oct 2015
Katherine Anna Hellstrom - Director
Appointment date: 01 Oct 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Oct 2018
Bruce Henry Simpson - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 11 Sep 2017
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 13 Oct 2011
Keith Martin Stewart - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 01 Jul 1999
Address: Palmerston North,
Address used since 11 Oct 1995
Chitkav Limited
7 Collier Avenue
Coastal Consultancy Limited
6a Kilsyth Street
Electrospinz Limited
44 Lee Street
Kia Paparonaki Limited
52 Thurleigh Grove
Mainland Mediation Limited
3 Russell Terrace
Zerostone Investigations Limited
2 Alfred Street