Avalia Immunotherapies Limited was registered on 13 Mar 2015 and issued an NZBN of 9429041643075. This in liquidation LTD company has been managed by 10 directors: Timothy Oliver Bennett - an active director whose contract started on 29 Aug 2017,
Shivali G. - an active director whose contract started on 03 Sep 2019,
Mitchell K. - an inactive director whose contract started on 24 May 2019 and was terminated on 31 May 2022,
Hamish Dougal Findlay - an inactive director whose contract started on 05 Nov 2020 and was terminated on 07 Jul 2021,
Robert P. - an inactive director whose contract started on 07 Dec 2015 and was terminated on 12 Feb 2021.
According to BizDb's information (updated on 30 Oct 2023), this company filed 1 address: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 (types include: registered, service).
Up until 12 Jul 2021, Avalia Immunotherapies Limited had been using 69 Gracefield Road, Gracefield, Lower Hutt as their registered address.
A total of 4395759 shares are issued to 12 groups (16 shareholders in total). When considering the first group, 1310776 shares are held by 1 entity, namely:
Malcorp Biodiscoveries Limited (an entity) located at Victoria University Entrance 7, Kelburn Parade, Wellington.
Another group consists of 1 shareholder, holds 9.1% shares (exactly 400000 shares) and includes
Cure Kids Ventures Limited - located at Eden Terrace, Auckland.
The next share allocation (115254 shares, 2.62%) belongs to 1 entity, namely:
Angel Hq Nominee Limited, located at Wellington (an entity). Avalia Immunotherapies Limited has been categorised as "Medical science research activities" (ANZSIC M691030).
Principal place of activity
69 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand
Previous address
Address #1: 69 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand
Registered & physical address used from 13 Mar 2015 to 12 Jul 2021
Basic Financial info
Total number of Shares: 4395759
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1310776 | |||
Entity (NZ Limited Company) | Malcorp Biodiscoveries Limited Shareholder NZBN: 9429038582301 |
Victoria University Entrance 7 Kelburn Parade, Wellington New Zealand |
13 Mar 2015 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Cure Kids Ventures Limited Shareholder NZBN: 9429032767896 |
Eden Terrace Auckland 1021 New Zealand |
09 Aug 2018 - |
Shares Allocation #3 Number of Shares: 115254 | |||
Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington 6011 New Zealand |
31 Jul 2017 - |
Shares Allocation #4 Number of Shares: 568050 | |||
Entity (NZ Limited Company) | Avalia Nominee Limited Shareholder NZBN: 9429046152787 |
Lower Hutt 5010 New Zealand |
30 Jun 2017 - |
Shares Allocation #5 Number of Shares: 226804 | |||
Entity (NZ Limited Company) | Victoria Link Limited Shareholder NZBN: 9429039008855 |
Kelburn Parade, Kelburn Wellington 6012 New Zealand |
13 Mar 2015 - |
Shares Allocation #6 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
18 May 2016 - |
Shares Allocation #7 Number of Shares: 417906 | |||
Entity (NZ Limited Company) | Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 |
Christchurch Central Christchurch 8011 New Zealand |
19 Oct 2015 - |
Shares Allocation #8 Number of Shares: 132500 | |||
Entity (NZ Limited Company) | Otago Innovation Limited Shareholder NZBN: 9429038493379 |
87 St David St Dunedin New Zealand |
19 Oct 2015 - |
Shares Allocation #9 Number of Shares: 97025 | |||
Individual | Dawson, Anne Catherine |
Devonport Auckland 0624 New Zealand |
31 Jul 2017 - |
Individual | Sheppard, Bruce Raymond |
Devonport Auckland 0624 New Zealand |
31 Jul 2017 - |
Individual | Dawson, Colin Ernest |
Devonport Auckland 0624 New Zealand |
31 Jul 2017 - |
Shares Allocation #10 Number of Shares: 80000 | |||
Individual | Upshon, Michael |
Rd 2 Otaki 5582 New Zealand |
31 Jul 2017 - |
Individual | Upshon, Victoria |
Rd 2 Otaki 5582 New Zealand |
31 Jul 2017 - |
Shares Allocation #11 Number of Shares: 900419 | |||
Other (Other) | Nz Innovation Booster Lp |
Te Aro Wellington 6011 New Zealand |
13 Sep 2018 - |
Shares Allocation #12 Number of Shares: 97025 | |||
Individual | Shannon, Evan |
Rd 7 Feilding 4777 New Zealand |
30 Jun 2017 - |
Individual | Shannon, Susan |
Rd 7 Feilding 4777 New Zealand |
30 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nz Innovation Gp Limited Shareholder NZBN: 9429046874375 Company Number: 6906193 |
09 Aug 2018 - 13 Sep 2018 | |
Individual | Painter, Sarah |
Hutt Central Lower Hutt 5010 New Zealand |
30 Jun 2017 - 04 Mar 2021 |
Other | Cure Kids Co-investment Fund Limited | 19 Feb 2019 - 01 Mar 2019 | |
Individual | Davenport, Geoffrey Colin |
Hutt Central Lower Hutt 5010 New Zealand |
30 Jun 2017 - 04 Mar 2021 |
Individual | Painter, Gavin Frank |
Hutt Central Lower Hutt 5010 New Zealand |
30 Jun 2017 - 04 Mar 2021 |
Entity | Nz Innovation Gp Limited Shareholder NZBN: 9429046874375 Company Number: 6906193 |
09 Aug 2018 - 13 Sep 2018 | |
Individual | Gulab, Shivali |
Long Island City New York 1110 United States |
30 Jun 2017 - 03 Sep 2019 |
Individual | Daud, Shahir |
Long Island City New York 11102 United States |
30 Jun 2017 - 03 Sep 2019 |
Timothy Oliver Bennett - Director
Appointment date: 29 Aug 2017
Address: Wellington, 6011 New Zealand
Address used since 01 Jul 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 29 Aug 2017
Address: New York, 10016 United States
Address used since 19 Jun 2019
Shivali G. - Director
Appointment date: 03 Sep 2019
Address: Apt 2c, Astoria, New York, 11102 United States
Address used since 03 Sep 2019
Mitchell K. - Director (Inactive)
Appointment date: 24 May 2019
Termination date: 31 May 2022
Address: Del Mar, California, 92014 United States
Address used since 24 May 2019
Hamish Dougal Findlay - Director (Inactive)
Appointment date: 05 Nov 2020
Termination date: 07 Jul 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 05 Nov 2020
Robert P. - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 12 Feb 2021
Address: San Diego, California, 92103 United States
Address used since 07 Dec 2015
Melissa Mary Yiannoutsos - Director (Inactive)
Appointment date: 13 Mar 2015
Termination date: 09 Feb 2021
Address: Wilton, Wellington, 6012 New Zealand
Address used since 13 Mar 2015
Graham Stephen Le Gros - Director (Inactive)
Appointment date: 13 Mar 2015
Termination date: 15 Oct 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 13 Mar 2015
Richard Hubert Furneaux - Director (Inactive)
Appointment date: 13 Mar 2015
Termination date: 29 Aug 2017
Address: Northland, Wellington, 6012 New Zealand
Address used since 13 Mar 2015
Ashley Roger Dunn - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 29 Aug 2017
Address: North Balwyn, Victoria, 3104 Australia
Address used since 06 May 2015
Colin Ernest Dawson - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 29 Aug 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 27 Feb 2017
Hi-aspect Limited
69 Gracefield Road
Avalia Nominee Limited
Gracefield Innovation Precinct, 69 Gracefield Road, Gracefield
Cableprice (nz) Limited
41 Bell Road South
L & A Earthworkz Limited
101 Gracefield Road
De Boer Building Services Limited
Unit 1 101 Gracefield Road
One World Restaurant Products Limited
31b Bell Road South
Aptamerguy Limited
43 Boulcott Street
Aroa Biosurgery Limited
69 Gracefield Road
Biogenix Limited
Level 2, 10 Hutt Rd,
Edible Research Limited
Level 7, 114 Lambton Quay
P3 Research Limited
Port Nicholson Medical Centre
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House