Shortcuts

Bimeda (nz) Limited

Type: NZ Limited Company (Ltd)
9429038918285
NZBN
565027
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Bimeda (Nz) Limited, a registered company, was registered on 23 Nov 1992. 9429038918285 is the number it was issued. This company has been supervised by 8 directors: Donal T. - an active director whose contract started on 16 Nov 2001,
Jonathan T. - an active director whose contract started on 19 Sep 2003,
Richard Dean Stevens - an active director whose contract started on 28 Mar 2017,
Paul B. - an active director whose contract started on 20 Jul 2018,
David John Adamson - an inactive director whose contract started on 13 Sep 2008 and was terminated on 31 Mar 2017.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Bimeda (Nz) Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 28 Feb 2020.

Addresses

Previous addresses

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 May 2018 to 28 Feb 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 04 Oct 2016 to 30 May 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 26 Jul 2013 to 04 Oct 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Registered & physical address used from 29 Jul 2010 to 26 Jul 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Registered & physical address used from 07 Aug 2006 to 29 Jul 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 05 Aug 2004 to 07 Aug 2006

Address: 22 Amersham Way, Manukau City

Registered & physical address used from 20 Jul 1999 to 05 Aug 2004

Address: C S T Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 20 Jul 1999 to 20 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Bimeda Animal Health Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cross Vetpharm Group Limited
Entity Hamilton Wallace Holdings Limited
Shareholder NZBN: 9429040584614
Company Number: 80312
Entity Hamilton Wallace Holdings Limited
Shareholder NZBN: 9429040584614
Company Number: 80312

Ultimate Holding Company

Bimeda Holdings
Name
Company
Type
125354
Ultimate Holding Company Number
IE
Country of origin
Directors

Donal T. - Director

Appointment date: 16 Nov 2001


Jonathan T. - Director

Appointment date: 19 Sep 2003


Richard Dean Stevens - Director

Appointment date: 28 Mar 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Mar 2017


Paul B. - Director

Appointment date: 20 Jul 2018


David John Adamson - Director (Inactive)

Appointment date: 13 Sep 2008

Termination date: 31 Mar 2017

Address: Takaro, Palmerston North, 4412 New Zealand

Address used since 13 Sep 2008


John Ellis Reaney - Director (Inactive)

Appointment date: 12 Oct 2001

Termination date: 25 Jun 2008

Address: Titirangi, Auckland,

Address used since 12 Oct 2001


Randall Augustine Tierney - Director (Inactive)

Appointment date: 23 Nov 1992

Termination date: 16 Nov 2001

Address: Donnybrook, Dublin, Ireland,

Address used since 23 Nov 1992


Robert Neville Shrubsall - Director (Inactive)

Appointment date: 23 Nov 1992

Termination date: 12 Oct 2001

Address: Whangamata 2982,

Address used since 23 Nov 1992

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive