Shortcuts

Avalia Immunotherapies Limited

Type: NZ Limited Company (Ltd)
9429041643075
NZBN
5625065
Company Number
In Liquidation
Company Status
M691030
Industry classification code
Medical Science Research Activities
Industry classification description
Current address
Gate 7, Victoria University Of Wellington
Kelburn Parade
Wellington 6012
New Zealand
Registered & physical & service address used since 12 Jul 2021
Level 9 Tower Centre
45 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 13 Oct 2023

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).

Addresses

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

Contact info
1 917 7039130
Phone
accounts@avaliaimmunotherapies.com
Email
www.avaliaimmunotherapies.com
06 Jul 2021 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 400000
Entity (NZ Limited Company) Cure Kids Ventures Limited
Shareholder NZBN: 9429032767896
Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 115254
Entity (NZ Limited Company) Angel Hq Nominee Limited
Shareholder NZBN: 9429031270342
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 568050
Entity (NZ Limited Company) Avalia Nominee Limited
Shareholder NZBN: 9429046152787
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 226804
Entity (NZ Limited Company) Victoria Link Limited
Shareholder NZBN: 9429039008855
Kelburn Parade, Kelburn
Wellington
6012
New Zealand
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
Shares Allocation #7 Number of Shares: 417906
Entity (NZ Limited Company) Powerhouse Ventures Limited
Shareholder NZBN: 9429033933832
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #8 Number of Shares: 132500
Entity (NZ Limited Company) Otago Innovation Limited
Shareholder NZBN: 9429038493379
87 St David St
Dunedin

New Zealand
Shares Allocation #9 Number of Shares: 97025
Individual Dawson, Anne Catherine Devonport
Auckland
0624
New Zealand
Individual Sheppard, Bruce Raymond Devonport
Auckland
0624
New Zealand
Individual Dawson, Colin Ernest Devonport
Auckland
0624
New Zealand
Shares Allocation #10 Number of Shares: 80000
Individual Upshon, Michael Rd 2
Otaki
5582
New Zealand
Individual Upshon, Victoria Rd 2
Otaki
5582
New Zealand
Shares Allocation #11 Number of Shares: 900419
Other (Other) Nz Innovation Booster Lp Te Aro
Wellington
6011
New Zealand
Shares Allocation #12 Number of Shares: 97025
Individual Shannon, Evan Rd 7
Feilding
4777
New Zealand
Individual Shannon, Susan Rd 7
Feilding
4777
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nz Innovation Gp Limited
Shareholder NZBN: 9429046874375
Company Number: 6906193
Individual Painter, Sarah Hutt Central
Lower Hutt
5010
New Zealand
Other Cure Kids Co-investment Fund Limited
Individual Davenport, Geoffrey Colin Hutt Central
Lower Hutt
5010
New Zealand
Individual Painter, Gavin Frank Hutt Central
Lower Hutt
5010
New Zealand
Entity Nz Innovation Gp Limited
Shareholder NZBN: 9429046874375
Company Number: 6906193
Individual Gulab, Shivali Long Island City
New York
1110
United States
Individual Daud, Shahir Long Island City
New York
11102
United States
Directors

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

Nearby companies

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

Similar companies

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