Knewe Biosystems Nz Limited was registered on 28 Nov 2014 and issued an NZ business number of 9429041515679. The registered LTD company has been supervised by 4 directors: Graeme Douglas Coles - an active director whose contract started on 28 Nov 2014,
Paul Stephen Tocker - an inactive director whose contract started on 28 Nov 2014 and was terminated on 12 Jun 2023,
Vincent Kean Soon Chew - an inactive director whose contract started on 28 Nov 2014 and was terminated on 08 Oct 2019,
Garry Anthony Moore - an inactive director whose contract started on 28 Nov 2014 and was terminated on 14 Dec 2018.
As stated in BizDb's database (last updated on 22 Mar 2024), the company uses 1 address: 2000 Omihi Road, Rd 3, Amberley, 7483 (category: registered, physical).
BizDb found former names used by the company: from 22 Aug 2016 to 14 Feb 2017 they were called Knewe Biosystems Limited, from 20 Nov 2014 to 22 Aug 2016 they were called Lactomin Limited.
A total of 450000 shares are allotted to 0 groups (0 shareholders in total). Knewe Biosystems Nz Limited was categorised as "Feed wholesaling" (business classification F331910).
Basic Financial info
Total number of Shares: 450000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tocker, Paul Stephen |
Rd 3 Palmerston 9483 New Zealand |
28 Nov 2014 - 24 Aug 2015 |
Entity | Rich Technology Solutions Limited Shareholder NZBN: 9429031706902 Company Number: 2385677 |
Omihi Rd, Greta Valley, North Canterbury 7483 New Zealand |
28 Nov 2014 - 23 Sep 2016 |
Entity | Rich Technology Solutions Limited Shareholder NZBN: 9429031706902 Company Number: 2385677 |
28 Nov 2014 - 23 Sep 2016 | |
Director | Tocker, Paul Stephen |
Rd 3 Palmerston 9483 New Zealand |
28 Nov 2014 - 24 Aug 2015 |
Entity | Rich Technology Solutions Limited Shareholder NZBN: 9429031706902 Company Number: 2385677 |
Omihi Rd, Greta Valley, North Canterbury 7483 New Zealand |
28 Nov 2014 - 23 Sep 2016 |
Ultimate Holding Company
Graeme Douglas Coles - Director
Appointment date: 28 Nov 2014
Address: Rd 1, Coalgate, 7673 New Zealand
Address used since 28 Nov 2014
Paul Stephen Tocker - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 12 Jun 2023
Address: Rd 3, Palmerston, 9483 New Zealand
Address used since 28 Nov 2014
Vincent Kean Soon Chew - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 08 Oct 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 Nov 2014
Garry Anthony Moore - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 14 Dec 2018
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 28 Nov 2014
Marr Trustee Company Limited
2000 Omihi Road
Nt Hydraulics Limited
2000 Omihi Road
Rich Technology Solutions Limited
2000 Omihi Rd
Emunah Enterprises Limited
2000 Omihi Road
Willowby Farm Limited
2000 Omihi Road
Fraser Stock & Land Co Limited
2000 Omihi Road
Dawes Feed & Seed Limited
133 Main North Road
Feedmaster New Zealand Limited
Brown Glassford & Co Limited
Graincorp Feeds Limited
193 Marshland Road
Greenacres Stock Feeds Limited
151 No 10 Road
North Canterbury Stockfeed Supplies Limited
133 Main North Road
Standard Commodities Limited
1 Awaroa Lane