Biomarine Limited, a registered company, was registered on 31 Mar 1992. 9429039000002 is the NZBN it was issued. The company has been managed by 5 directors: James Maxwell Dollimore - an active director whose contract started on 31 Mar 1992,
Craig Hamilton Stobo - an active director whose contract started on 01 Sep 2009,
Calvin John Claridge - an active director whose contract started on 23 Jul 2014,
Grant Evan Mcculloch - an active director whose contract started on 23 Jul 2014,
Jonathan Nicholson - an inactive director whose contract started on 31 Mar 1992 and was terminated on 24 May 2006.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 482 Woodcocks Road, Rd 1, Warkworth, 0981 (types include: physical, registered).
Biomarine Limited had been using 482 Woodcocks Rpad, Rd1, Warkworth as their registered address up until 10 Jul 2019.
Former names used by this company, as we found at BizDb, included: from 01 Apr 2010 to 21 Apr 2010 they were called Bio Marine Limited, from 31 Mar 1992 to 01 Apr 2010 they were called Biomarine Research Limited.
A single entity controls all company shares (exactly 5000 shares) - Biomarine Group Limited - located at 0981, Rd1, Warkworth.
Previous addresses
Address: 482 Woodcocks Rpad, Rd1, Warkworth, 0981 New Zealand
Registered & physical address used from 02 Jul 2018 to 10 Jul 2019
Address: 58 Queen Street, Warkworth, 0910 New Zealand
Physical & registered address used from 03 May 2012 to 02 Jul 2018
Address: Nicholls Brown & Partners, Kowhai House, 4 Warkworth Street, Warkworth New Zealand
Registered & physical address used from 05 Jul 2007 to 03 May 2012
Address: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, Spicers, House, 2 Burns Ave, Takapuna
Physical & registered address used from 20 May 2002 to 05 Jul 2007
Address: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Physical address used from 01 Mar 2001 to 20 May 2002
Address: C/- Spicer & Oppenheim, Level 1, 17 Anzac Street, Takapuna
Registered address used from 01 Mar 2001 to 20 May 2002
Address: C/- Spicer & Oppenheim, Level 1, 17 Anzac Street, Takapuna
Physical address used from 01 Mar 2001 to 01 Mar 2001
Address: 3 Elizabeth Street, Warkworth
Registered address used from 15 Jul 1996 to 01 Mar 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Biomarine Group Limited Shareholder NZBN: 9429041150504 |
Rd1 Warkworth 0981 New Zealand |
16 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholson, Jonathan |
Snells Beach Auckland |
31 Mar 1992 - 02 Jun 2006 |
Entity | Dollimore Trustee Limited Shareholder NZBN: 9429033446530 Company Number: 1934687 |
30 Nov 2009 - 16 Jun 2014 | |
Individual | Dollimore, James Maxwell |
Rd2 Warkworth 0982 New Zealand |
31 Mar 1992 - 16 Jun 2014 |
Entity | Dollimore Trustee Limited Shareholder NZBN: 9429033446530 Company Number: 1934687 |
30 Nov 2009 - 16 Jun 2014 |
Ultimate Holding Company
James Maxwell Dollimore - Director
Appointment date: 31 Mar 1992
Address: Rd2, Warkworth, 0982 New Zealand
Address used since 18 Mar 2013
Craig Hamilton Stobo - Director
Appointment date: 01 Sep 2009
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Jul 2020
Address: St Mary's Bay, Auckland, New Zealand
Address used since 01 Sep 2009
Calvin John Claridge - Director
Appointment date: 23 Jul 2014
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 23 Jul 2014
Grant Evan Mcculloch - Director
Appointment date: 23 Jul 2014
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 23 Jul 2014
Jonathan Nicholson - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 24 May 2006
Address: Snells Beach, Auckland,
Address used since 31 Mar 1992
Mahurangi Oyster Farmers Limited
58 Queen Street
Dollimore Trustee Limited
58 Queen Street
A J Drainage & Contracting Limited
58 Queen Street
Copy Works Limited
60d Queen Street
Rodney Christian Community Charitable Trust
60 Queen Street
Insurance Design Group Limited
42 Queen St