Shortcuts

Bioswiss (n.z) Limited

Type: NZ Limited Company (Ltd)
9429040865362
NZBN
26538
Company Number
Registered
Company Status
Current address
21-29 Broderick Road
Johnsonville New Zealand
Registered address used since 05 Jun 1995
21-29 Broderick Road
Johnsonville New Zealand
Physical & service address used since 01 Jul 1997

Bioswiss (N.z) Limited, a registered company, was started on 28 Aug 1972. 9429040865362 is the number it was issued. This company has been run by 4 directors: Richard John Allan - an active director whose contract began on 18 Dec 1991,
Alan Alexander Fraser - an active director whose contract began on 18 Dec 1991,
Warren George Honeyfield - an inactive director whose contract began on 18 Dec 1991 and was terminated on 15 Mar 2023,
Raymond Bruce Markham - an inactive director whose contract began on 18 Dec 1991 and was terminated on 26 Mar 2010.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 21-29 Broderick Road, Johnsonville (category: physical, service).
Bioswiss (N.z) Limited had been using 21-29 Broderick Rd, Johnsonville as their physical address up to 01 Jul 1997.
A total of 306081 shares are allocated to 5 shareholders (5 groups). The first group includes 15304 shares (5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 76520 shares (25%). Finally we have the 3rd share allocation (76521 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 21-29 Broderick Rd, Johnsonville

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #2: Coopers & Lybrand, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 05 Jun 1995 to 05 Jun 1995

Address #3: Coopers & Lybrand, 21-29 Broderick Road, Johnsonville

Registered address used from 08 Jul 1993 to 05 Jun 1995

Address #4: C/o Coopers & Lybrand, Udc Tower, 113-119 The Terrace, Wellington

Registered address used from 20 Dec 1991 to 08 Jul 1993

Financial Data

Basic Financial info

Total number of Shares: 306081

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15304
Individual Honeyfield, Ann Elizabeth Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 76520
Individual Fraser, Alan Alexander Khandallah
Wellington
Shares Allocation #3 Number of Shares: 76521
Individual Fraser, David Ste 1100, Houston
Texas
77056
United States
Shares Allocation #4 Number of Shares: 61216
Other (Other) Khandallah Properties Ltd Johnsonville
Wellington
6037
New Zealand
Shares Allocation #5 Number of Shares: 76520
Individual Allan, Richard John Churton Park
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Honeyfield, Warren George Johnsonville
Wellington
Individual Markham, Raymond Bruce Churton Park
Wellington
Directors

Richard John Allan - Director

Appointment date: 18 Dec 1991

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 18 Dec 1991


Alan Alexander Fraser - Director

Appointment date: 18 Dec 1991

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Dec 1991


Warren George Honeyfield - Director (Inactive)

Appointment date: 18 Dec 1991

Termination date: 15 Mar 2023

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 18 Dec 1991


Raymond Bruce Markham - Director (Inactive)

Appointment date: 18 Dec 1991

Termination date: 26 Mar 2010

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 18 Dec 1991

Nearby companies

Freeway Leisure & Rv Centre Limited
19-21 Broderick Road

Cafe Villa (2003) Limited
Level 1

Dancha Limited
19-21 Broderick Road

Kirkwood Consulting Limited
Level 1 West Side

Stoks Limited
Level 1, West Side

I D P E Consulting Group Limited
21 Broderick Road