Shortcuts

Bioeng Limited

Type: NZ Limited Company (Ltd)
9429039666642
NZBN
326643
Company Number
Registered
Company Status
Current address
118 Neal Road
R D 3
Blenheim 7273
New Zealand
Registered & physical & service address used since 28 Sep 2015

Bioeng Limited was registered on 05 Feb 1987 and issued a business number of 9429039666642. This registered LTD company has been managed by 3 directors: William James Cowie - an active director whose contract started on 09 Jul 1992,
Maureen Grace Cowie - an active director whose contract started on 30 May 1997,
Alan Ian Brown - an inactive director whose contract started on 09 Jul 1992 and was terminated on 30 May 1997.
As stated in BizDb's information (updated on 01 May 2024), this company filed 1 address: 118 Neal Road, R D 3, Blenheim, 7273 (type: registered, physical).
Up to 28 Sep 2015, Bioeng Limited had been using 25A Dampier Street, Woolston, Christchurch 8023 as their physical address.
BizDb found more names used by this company: from 30 Aug 2007 to 01 Mar 2012 they were named Flowers For U Limited, from 13 Jul 2000 to 30 Aug 2007 they were named Biotreatments 2000 Limited and from 05 Feb 1987 to 13 Jul 2000 they were named Kaiata Downs Mining Company Limited.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Cowie, William James (an individual) located at Rd 3, Spring Creek postcode 7273.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Cowie, Maureen Grace - located at Rd 3, Spring Creek.

Addresses

Previous addresses

Address: 25a Dampier Street, Woolston, Christchurch 8023, 8023 New Zealand

Physical & registered address used from 11 May 2015 to 28 Sep 2015

Address: 7a Vista Place, St Martins, Christchurch New Zealand

Physical address used from 01 Apr 2009 to 11 May 2015

Address: 7a Vista Place, St Martins, Christchurch 8002 New Zealand

Registered address used from 01 Apr 2009 to 11 May 2015

Address: 77-79 Duke Street, Cambridge

Physical address used from 12 Oct 2001 to 12 Oct 2001

Address: 7a Vista Place, Hunsbury Hill, Christchurch

Physical address used from 12 Oct 2001 to 01 Apr 2009

Address: 77-79 Duke Street, Cambridge

Registered address used from 12 Oct 2001 to 01 Apr 2009

Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 26 Jun 1997 to 12 Oct 2001

Address: C/o W J Cowie, Kaiata Strait, Kaiata, Greymouth

Registered address used from 27 Jul 1992 to 27 Jul 1992

Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Aucklandh

Registered address used from 27 Jul 1992 to 26 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Cowie, William James Rd 3
Spring Creek
7273
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Cowie, Maureen Grace Rd 3
Spring Creek
7273
New Zealand
Directors

William James Cowie - Director

Appointment date: 09 Jul 1992

Address: R D 3, Blenheim, 7273 New Zealand

Address used since 18 Sep 2015


Maureen Grace Cowie - Director

Appointment date: 30 May 1997

Address: R D 3, Blenheim, 7273 New Zealand

Address used since 18 Sep 2015


Alan Ian Brown - Director (Inactive)

Appointment date: 09 Jul 1992

Termination date: 30 May 1997

Address: Great Barrier Island, Auckland,

Address used since 09 Jul 1992