Shortcuts

Biogro New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038610189
NZBN
647262
Company Number
Registered
Company Status
90448129
GST Number
90448129
GST Number
90448129
GST Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
Level 2
Bizdojo, 115 Tory Street, Te Aro
Wellington 6011
New Zealand
Delivery & office address used since 04 Feb 2020
Po Box 9693
Marion Square
Wellington 6141
New Zealand
Postal address used since 04 Feb 2020
Digital Nomads 6 Herd Street, Clyde Quay
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Oct 2022

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.

Addresses

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

Contact info
64 4 8019741
11 Feb 2019 Phone
accounts@biogro.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@biogro.co.nz
11 Feb 2019 Email
www.biogro.co.nz
11 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Cc36749 - Soil And Health Association Nz Wellington
6010
New Zealand

Ultimate Holding Company

14 May 2020
Effective Date
The Soil And Health Association Of New Zealand Incorporated
Name
Incorp_society
Type
220261
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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