Bioceta Limited was incorporated on 24 Dec 2014 and issued a business number of 9429041554111. The registered LTD company has been run by 5 directors: Geoffrey Paul Young - an active director whose contract started on 24 Dec 2014,
Stephan Michael Heubeck - an active director whose contract started on 24 Dec 2014,
Hayden John Dillon - an active director whose contract started on 18 Feb 2016,
Andrew William West - an active director whose contract started on 18 Feb 2016,
Sally Jane Rosenberg - an inactive director whose contract started on 24 Dec 2014 and was terminated on 21 May 2020.
According to our information (last updated on 29 Mar 2024), this company filed 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 07 Jun 2019, Bioceta Limited had been using 89 Colombo Street, Frankton, Hamilton as their physical address.
BizDb identified more names for this company: from 22 Dec 2014 to 19 Mar 2019 they were named Inviora Limited.
A total of 152960 shares are issued to 4 groups (4 shareholders in total). In the first group, 38240 shares are held by 1 entity, namely:
Hopeton Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 25% shares (exactly 38240 shares) and includes
West, Andrew William - located at Rd 1, Cambridge.
The 3rd share allocation (38240 shares, 25%) belongs to 1 entity, namely:
Young, Geoffrey Paul, located at Rd 8, Hamilton (a director). Bioceta Limited is classified as "D291130" (business classification D292250).
Principal place of activity
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 89 Colombo Street, Frankton, Hamilton, 3204 New Zealand
Physical & registered address used from 10 May 2018 to 07 Jun 2019
Address #2: 89 Colombo Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 22 Aug 2016 to 10 May 2018
Address #3: 136 Silverdale Road, Rd 6, Hamilton, 3286 New Zealand
Registered & physical address used from 24 Dec 2014 to 22 Aug 2016
Basic Financial info
Total number of Shares: 152960
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38240 | |||
Entity (NZ Limited Company) | Hopeton Trustee Company Limited Shareholder NZBN: 9429046229359 |
Auckland Central Auckland 1010 New Zealand |
22 Sep 2017 - |
Shares Allocation #2 Number of Shares: 38240 | |||
Director | West, Andrew William |
Rd 1 Cambridge 3493 New Zealand |
31 May 2016 - |
Shares Allocation #3 Number of Shares: 38240 | |||
Director | Young, Geoffrey Paul |
Rd 8 Hamilton 3288 New Zealand |
24 Dec 2014 - |
Shares Allocation #4 Number of Shares: 38240 | |||
Director | Heubeck, Stephan Michael |
Leamington Cambridge 3432 New Zealand |
24 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rosenberg, Sally Jane |
Fairfield Hamilton 3214 New Zealand |
24 Dec 2014 - 26 Sep 2023 |
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
430 Victoria Street Hamilton New Zealand |
12 Aug 2016 - 26 Sep 2023 |
Individual | Rosenberg, Sally Jane |
Fairfield Hamilton 3214 New Zealand |
24 Dec 2014 - 26 Sep 2023 |
Director | Dillon, Hayden John |
Rd 3 Ohaupo 3883 New Zealand |
31 May 2016 - 22 Sep 2017 |
Individual | Dillon, Lisa Mary |
Rd 3 Ohaupo 3883 New Zealand |
31 May 2016 - 22 Sep 2017 |
Geoffrey Paul Young - Director
Appointment date: 24 Dec 2014
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 01 Jun 2017
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 02 May 2018
Stephan Michael Heubeck - Director
Appointment date: 24 Dec 2014
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 24 Dec 2014
Hayden John Dillon - Director
Appointment date: 18 Feb 2016
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 08 Jun 2021
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 18 Feb 2016
Andrew William West - Director
Appointment date: 18 Feb 2016
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 18 Feb 2016
Sally Jane Rosenberg - Director (Inactive)
Appointment date: 24 Dec 2014
Termination date: 21 May 2020
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 24 Dec 2014
Peter Owen Plumbing Limited
Colombo Street
James Panel & Paint And Mechanical Repairs Limited
108i Colombo Street
Galaxy Equipment Limited
65 Colombo Street
Hillsborough Properties Limited
101 Greenwood Street
Saree & Co Limited
101 Greenwood Street
Pragma Fashions 2013 Limited
101 Greenwood Street
Eco-tabs New Zealand Limited
3 Glenwarrick Court
For Earth Nz Limited
70 Albert Park Drive
Hexacycle Limited
Flat 1, 672 Mount Eden Road
Karapiro Berry Box Limited
459 Maungatautari Road
Pc Environmental Limited
3 Glenwarrick Court
Why Waste Limited
372 Wairoa Road