Biogro New Zealand Limited, a registered company, was incorporated on 16 May 1995. 9429038610189 is the business number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company has been classified. The company has been supervised by 32 directors: Joseph Stuart - an active director whose contract began on 20 Mar 2014,
Jonathan George Merrick - an active director whose contract began on 16 Oct 2015,
Jennifer Karin Lux - an active director whose contract began on 07 May 2020,
Cleo Te Kiri - an active director whose contract began on 16 Dec 2021,
Paul Simon Evans - an active director whose contract began on 20 Jul 2022.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Digital Nomad, Level 1/60 Cuba Street, Te Aro, Wellington, 6011 (category: office, delivery).
Biogro New Zealand Limited had been using Digital Nomads 98 Customhouse Quay,, Te Aro, Wellington as their registered address until 05 Oct 2022.
Former names used by the company, as we managed to find at BizDb, included: from 16 May 1995 to 07 Apr 2005 they were named Bio-Grow Nz Limited.
A single entity controls all company shares (exactly 100 shares) - Cc36749 - Soil and Health Association Nz - located at 6011, Wellington.
Other active addresses
Address #4: Digital Nomad, Level 1/60 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 01 Sep 2023
Address #5: Digital Nomad, Level 1/60 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Office & delivery address used from 02 Feb 2024
Principal place of activity
Level 2, Bizdojo, 115 Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Digital Nomads 98 Customhouse Quay,, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 04 Feb 2021 to 05 Oct 2022
Address #2: Level 2, Bizdojo, 115 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 27 Aug 2019 to 04 Feb 2021
Address #3: Level 2, Bizdojo, 3 Market Lane, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 11 Apr 2019 to 27 Aug 2019
Address #4: Level 5, 156-158 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 22 Dec 2010 to 11 Apr 2019
Address #5: 33 Totra Crescent, Lower Hutt
Registered address used from 22 Jun 1998 to 22 Jun 1998
Address #6: Level 9, 75 Ghuznee Street, Wellington New Zealand
Registered address used from 22 Jun 1998 to 22 Dec 2010
Address #7: Level 9, 75 Ghuznee Street, Wellington New Zealand
Physical address used from 16 May 1995 to 22 Dec 2010
Address #8: 33 Totra Crescent, Lower Hutt
Physical address used from 16 May 1995 to 16 May 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Cc36749 - Soil And Health Association Nz |
Wellington 6010 New Zealand |
16 May 1995 - |
Ultimate Holding Company
Joseph Stuart - Director
Appointment date: 20 Mar 2014
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 30 Nov 2014
Jonathan George Merrick - Director
Appointment date: 16 Oct 2015
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 16 Oct 2015
Jennifer Karin Lux - Director
Appointment date: 07 May 2020
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 07 May 2020
Cleo Te Kiri - Director
Appointment date: 16 Dec 2021
Address: Rd 2, Reporoa, 3083 New Zealand
Address used since 16 Dec 2021
Paul Simon Evans - Director
Appointment date: 20 Jul 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 20 Jul 2022
Fabian Yukich - Director
Appointment date: 20 Jul 2022
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 20 Jul 2022
Marion Wood - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 31 Oct 2023
Address: Wellington, 6011 New Zealand
Address used since 20 Mar 2019
Gareth Ingram - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 31 Jul 2023
Address: Akina, Hastings, 4122 New Zealand
Address used since 04 Jul 2014
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 04 Jul 2014
Kathryn Bell Mccarrison - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 30 Jun 2022
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 20 Mar 2014
Michael John Ryan - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 06 Mar 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Mar 2019
Mark Houghton-brown - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 20 Jul 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 23 Jul 2010
Andrew Wood - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 31 Mar 2015
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 28 Jun 2013
Donald Nordeng - Director (Inactive)
Appointment date: 15 Jan 2015
Termination date: 15 Jan 2015
Address: Te Aro, Wellington, 6141 New Zealand
Address used since 15 Jan 2015
Michelle Glogau - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 05 Sep 2014
Address: Silverstream, Wellington, 5019 New Zealand
Address used since 19 Jun 2006
Chris Morrison - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 04 Jul 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Jun 2005
David Philip Wright - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 31 Mar 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 31 Mar 2005
Derek Robert Broadmore - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 31 Mar 2014
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 29 Jan 2010
Brendan Hoare - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 31 Mar 2014
Address: Rd 1, Henderson, 0781 New Zealand
Address used since 01 Apr 2010
Heather Atkinson - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 31 Mar 2014
Address: Featherston, 5772 New Zealand
Address used since 31 Aug 2012
Noelene Almond - Director (Inactive)
Appointment date: 10 Jul 2009
Termination date: 28 Jun 2013
Address: Rd2, Te Puke,
Address used since 10 Jul 2009
Steffan Browning - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 31 Aug 2012
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 29 Jan 2010
Jenny Sloan - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 31 Aug 2012
Address: Rd 1, Wyndham, 9891 New Zealand
Address used since 29 Jan 2010
Andreas Welte - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 23 Jul 2010
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 29 Jan 2010
Mike Palmers - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 01 Apr 2010
Address: Carterton, 5713 New Zealand
Address used since 14 Jan 2009
Leo Whittle - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 10 Jul 2009
Address: 146 No. 4 Road, Te Puke,
Address used since 28 Jun 2005
Rick Carmont - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 19 Jun 2006
Address: Tokomaru,
Address used since 28 Jun 2005
John Douglas Voss - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 01 May 2006
Address: Rd 3, Tauranga,
Address used since 28 Jun 2005
Matt Philip Hanna - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 28 Jun 2005
Address: Cambridge,
Address used since 31 Mar 2005
James Edward Kebbell - Director (Inactive)
Appointment date: 08 May 1997
Termination date: 31 Mar 2005
Address: Wellington,
Address used since 08 May 1997
Peter Oliver Riley - Director (Inactive)
Appointment date: 08 May 1997
Termination date: 01 Jul 2000
Address: 14 O.r.d., Oamaru,
Address used since 08 May 1997
Barry Herbert Funnell - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 08 May 1998
Address: Lower Hutt,
Address used since 16 May 1995
Colin Knox - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 08 May 1997
Address: Auckland,
Address used since 16 May 1995
Dragonfly Limited
158 Victoria Street
Stnz Trustee Company Limited
Level 2
Stephenson & Turner New Zealand Limited
Level 2
Peppercorn Press Charitable Trust
Level 4, Stephenson & Turner House
South Pacific Art
Level1
People First Limited
Century City Tower
Bainz Consulting Limited
Level 4
Hancock & Associates Limited
Level 3
Planning Matters Limited
175 Victoria Street
Seafood Innovations Limited
Eagle Technology House
Victoria Link Limited
15 Mount Street
Xpanded Reality Limited
Level 6, Ballinger Building