Bioconsortia New Zealand Limited was incorporated on 09 May 1994 and issued a business number of 9429038689277. This registered LTD company has been managed by 10 directors: Christina H. - an active director whose contract began on 11 Dec 2015,
Andrew Herbert Broadwell - an active director whose contract began on 22 Sep 2016,
Andrew Keith Jacobs - an inactive director whose contract began on 11 Dec 2015 and was terminated on 21 Sep 2016,
Peter John Wigley - an inactive director whose contract began on 21 Jan 1995 and was terminated on 15 Apr 2016,
Andrew C. - an inactive director whose contract began on 14 Feb 2012 and was terminated on 28 Jan 2016.
According to our information (updated on 03 Apr 2024), this company registered 1 address: 24 Balfour Road, Parnell, Auckland, 1052 (type: postal, office).
Until 10 Sep 2018, Bioconsortia New Zealand Limited had been using Suite 4, 73 Church Street, Onehunga, Auckland as their physical address.
BizDb identified more names for this company: from 24 Aug 2011 to 07 Jul 2015 they were named Biodiscovery New Zealand Limited, from 16 May 2011 to 24 Aug 2011 they were named Microp Limited and from 09 May 1994 to 16 May 2011 they were named Biodiscovery New Zealand Limited.
A total of 2281109 shares are allocated to 3 groups (3 shareholders in total). In the first group, 501229 shares are held by 1 entity, namely:
Bioconsortia, Inc (an other) located at Davis, California postcode 95618.
The second group consists of 1 shareholder, holds 32.96% shares (exactly 751844 shares) and includes
Bioconsortia, Inc - located at Davis, California.
The 3rd share allocation (1028036 shares, 45.07%) belongs to 1 entity, namely:
Bioconsortia, Inc, located at Davis, California (an other).
Principal place of activity
24 Balfour Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite 4, 73 Church Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 05 Sep 2016 to 10 Sep 2018
Address #2: 239 Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 07 Sep 2004 to 05 Sep 2016
Address #3: 166 Great South Road, Manurewa, Auckland
Physical address used from 31 Aug 1997 to 31 Aug 1997
Address #4: 166 Gt South Road, Menurewa, Auckland
Registered address used from 31 Aug 1997 to 07 Sep 2004
Address #5: C/-j Paul Couch, Chartered Accountant, 700 Richardson Rd, Hillsborough, Auckland
Physical address used from 31 Aug 1997 to 07 Sep 2004
Basic Financial info
Total number of Shares: 2281109
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501229 | |||
Other (Other) | Bioconsortia, Inc |
Davis, California 95618 United States |
05 Jun 2014 - |
Shares Allocation #2 Number of Shares: 751844 | |||
Other (Other) | Bioconsortia, Inc |
Davis, California 95618 United States |
05 Jun 2014 - |
Shares Allocation #3 Number of Shares: 1028036 | |||
Other (Other) | Bioconsortia, Inc Shareholder NZBN: 9429041422595 |
Davis, California 95618 United States |
05 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Broadwell, Andrew Herbert |
Mt Albert Auckland New Zealand |
26 May 2008 - 05 Jun 2014 |
Entity | Carnavon Trustee Company No.2 Limited Shareholder NZBN: 9429032832594 Company Number: 2111808 |
26 May 2008 - 25 Feb 2014 | |
Individual | Broadwell, Mary Patricia |
Mt Albert Auckland New Zealand |
26 May 2008 - 05 Jun 2014 |
Individual | Wigley, Peter John |
Parnell Auckland 1052 New Zealand |
26 May 2008 - 05 Jun 2014 |
Other | Khosla Ventures Seed, Lp | 14 Dec 2012 - 05 Jun 2014 | |
Individual | Zhang, James Zhao-hui |
Palo Alto Ca 94303 United States |
21 Feb 2012 - 05 Jun 2014 |
Entity | Ell Trustee Company No.4 Limited Shareholder NZBN: 9429034691052 Company Number: 1651642 |
26 May 2008 - 25 Feb 2014 | |
Individual | Broadwell, Andrew Herbert |
Mt Albert Auckland |
09 May 1994 - 05 Jun 2014 |
Other | Null - Khosla Ventures Seed Side Fund, Lp | 29 Apr 2011 - 05 Jun 2014 | |
Other | Null - Khosla Ventures Seed Side Fund, Lp | 14 Dec 2012 - 05 Jun 2014 | |
Other | Null - Khosla Ventures Seed, Lp | 29 Apr 2011 - 05 Jun 2014 | |
Other | Null - Khosla Ventures Seed, Lp | 14 Dec 2012 - 05 Jun 2014 | |
Individual | Wigley, Peter John |
Parnell Auckland 1052 New Zealand |
09 May 1994 - 05 Jun 2014 |
Entity | Ell Trustee Company No.4 Limited Shareholder NZBN: 9429034691052 Company Number: 1651642 |
26 May 2008 - 25 Feb 2014 | |
Entity | Carnavon Trustee Company No.2 Limited Shareholder NZBN: 9429032832594 Company Number: 2111808 |
26 May 2008 - 25 Feb 2014 | |
Other | Khosla Ventures Seed Side Fund, Lp | 29 Apr 2011 - 05 Jun 2014 | |
Other | Khosla Ventures Seed Side Fund, Lp | 14 Dec 2012 - 05 Jun 2014 | |
Other | Khosla Ventures Seed, Lp | 29 Apr 2011 - 05 Jun 2014 | |
Individual | Simpson, Sean Dennis |
Mount Albert Auckland 1022 New Zealand |
29 Nov 2012 - 05 Jun 2014 |
Ultimate Holding Company
Christina H. - Director
Appointment date: 11 Dec 2015
Address: Davis Ca, 95618 United States
Address used since 11 Jul 2016
Andrew Herbert Broadwell - Director
Appointment date: 22 Sep 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Sep 2016
Andrew Keith Jacobs - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 21 Sep 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Dec 2015
Peter John Wigley - Director (Inactive)
Appointment date: 21 Jan 1995
Termination date: 15 Apr 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 May 2012
Andrew C. - Director (Inactive)
Appointment date: 14 Feb 2012
Termination date: 28 Jan 2016
Address: Menlo Park Ca, 94025 United States
Address used since 14 Feb 2012
Andrew Herbert Broadwell - Director (Inactive)
Appointment date: 20 Jan 1995
Termination date: 30 May 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Jan 2014
Shirish S. - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 14 Feb 2012
Address: Saratoga, Ca, 95070 United States
Address used since 02 May 2011
Iona Elizabeth Weir - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 31 Mar 2006
Address: Waiatarua, Auckland,
Address used since 21 Jan 2003
Christopher Norman Chilcott - Director (Inactive)
Appointment date: 09 May 1994
Termination date: 17 Aug 2001
Address: Titirangi, Auckland,
Address used since 09 May 1994
Kathleen Joy Chilcott - Director (Inactive)
Appointment date: 09 May 1994
Termination date: 09 May 1994
Address: Titirangi, Auckland,
Address used since 09 May 1994
Maren Limited
73 Church Street
Abel Plumbing & Roofing (2008) Limited
73 Church Street
Schools Out After School Care Limited
Suite 4, 73 Church Street
Ninety Mile Beach Snapper Classic Limited
Suite 4, 73 Church Street
Jack's Transport Limited
Suite 4, 73 Church Street
Bleeker Buildings Limited
73 Church Street