Shortcuts

Lifeonics Technologies Limited

Type: NZ Limited Company (Ltd)
9429041511022
NZBN
5502940
Company Number
Registered
Company Status
C241910
Industry classification code
Measuring Instrument Mfg
Industry classification description
Current address
15 Calder Place
Wai O Taiki Bay
Auckland 1072
New Zealand
Registered & physical address used since 15 Dec 2014
30 Shelly Beach Road
Surfdale
Waiheke Island 1081
New Zealand
Registered & service address used since 13 Dec 2022

Lifeonics Technologies Limited was incorporated on 15 Dec 2014 and issued a New Zealand Business Number of 9429041511022. This registered LTD company has been supervised by 3 directors: Clive Howard Seymour - an active director whose contract started on 15 Dec 2014,
John Andrew Harrison - an active director whose contract started on 15 Dec 2014,
Mayank Saraswat - an active director whose contract started on 15 Dec 2014.
As stated in our data (updated on 11 Apr 2024), this company filed 1 address: 30 Shelly Beach Road, Surfdale, Waiheke Island, 1081 (category: registered, service).
A total of 450000 shares are issued to 6 groups (8 shareholders in total). As far as the first group is concerned, 79875 shares are held by 1 entity, namely:
Saraswat, Mayank (a director) located at Castor Bay, Auckland postcode 0620.
Then there is a group that consists of 2 shareholders, holds 17.75 per cent shares (exactly 79875 shares) and includes
Harrison, John Andrew - located at Rd 2, Silverdale,
Thelen, Marie - Anne - located at Rd 2, Silverdale.
The third share allotment (45000 shares, 10%) belongs to 1 entity, namely:
Grand, Ralph Stefan, located at Titirangi, Auckland (an individual). Lifeonics Technologies Limited has been categorised as "Measuring instrument mfg" (ANZSIC C241910).

Financial Data

Basic Financial info

Total number of Shares: 450000

Annual return filing month: November

Annual return last filed: 04 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 79875
Director Saraswat, Mayank Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 79875
Director Harrison, John Andrew Rd 2
Silverdale
0992
New Zealand
Individual Thelen, Marie - Anne Rd 2
Silverdale
0992
New Zealand
Shares Allocation #3 Number of Shares: 45000
Individual Grand, Ralph Stefan Titirangi
Auckland
0604
New Zealand
Shares Allocation #4 Number of Shares: 79875
Individual Bartho, Samuel Horatio Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 79875
Individual Gehlen, Lutz Robert
Shares Allocation #6 Number of Shares: 85500
Director Seymour, Clive Howard Wai O Taiki Bay
Auckland
1072
New Zealand
Individual Seymour, Fiona Elizabeth Wai O Taiki Bay
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ecentre Limited
Shareholder NZBN: 9429034484074
Company Number: 1712670
Entity Ecentre Limited
Shareholder NZBN: 9429034484074
Company Number: 1712670
Directors

Clive Howard Seymour - Director

Appointment date: 15 Dec 2014

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 05 Dec 2022

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 15 Dec 2014


John Andrew Harrison - Director

Appointment date: 15 Dec 2014

Address: Rd 2, Silverdale, 0992 New Zealand

Address used since 15 Dec 2014


Mayank Saraswat - Director

Appointment date: 15 Dec 2014

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 15 Dec 2014

Nearby companies

Lifeonics Limited
15 Calder Place

Science Directions Limited
15 Calder Place

Biodirectionz Limited
15 Calder Place

Deltaactive Limited
11a Calder Place

Hughes Greenstreet Trust Company Limited
291 West Tamaki Road

Southen Ocean Seafoods Limited
34a Vanessa Crescent

Similar companies

Cold Chain Solutions Limited
10c Maurice Road

Hach Lange Nz
Vero Centre, 48 Shortland Street

Homersham Limited
6 Sanctuary Point

Qmi Solutions Limited
6 Rame Road

Teltherm Instruments Limited
6 Sanctuary Point

Wal Process Control Nz Limited
Level 4, Bdo Centre, 4 Graham Street