Bio-Strategy Holdings Limited, a registered company, was registered on 08 May 2015. 9429041746400 is the NZ business number it was issued. This company has been managed by 12 directors: Robert Barry Lyon - an active director whose contract started on 30 Jun 2015,
Nick Samaras - an active director whose contract started on 02 Oct 2017,
Margharita Mare - an active director whose contract started on 01 Dec 2023,
Benoit Fissot - an active director whose contract started on 01 Dec 2023,
Graeme Carrick Thompson - an inactive director whose contract started on 30 Jun 2015 and was terminated on 01 Dec 2023.
Updated on 12 Mar 2024, our data contains detailed information about 1 address: 33 Westpoint Drive, Hobsonville, Auckland, 0618 (category: service, registered).
Bio-Strategy Holdings Limited had been using 33 Westpoint Drive, Hobsonville, Auckland as their registered address up until 30 Aug 2023.
Old names for this company, as we found at BizDb, included: from 11 May 2015 to 02 Mar 2016 they were called Romney 40 Limited, from 08 May 2015 to 11 May 2015 they were called Rangatira 1 Limited.
A single entity owns all company shares (exactly 1000000 shares) - Dksh New Zealand Limited - located at 0618, Milson, Palmerston North.
Other active addresses
Address #4: 33 Westpoint Drive, Hobsonville, Auckland, 0618 New Zealand
Service & registered address used from 30 Aug 2023
Principal place of activity
33 Westpoint Drive, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 33 Westpoint Drive, Hobsonville, Auckland, 0618 New Zealand
Registered & service address used from 28 Feb 2020 to 30 Aug 2023
Address #2: 241 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 06 Sep 2019 to 28 Feb 2020
Address #3: 241 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 03 Jul 2017 to 06 Sep 2019
Address #4: 22a William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 01 Apr 2016 to 03 Jul 2017
Address #5: Level 10, 70 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 08 May 2015 to 01 Apr 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Dksh New Zealand Limited Shareholder NZBN: 9429040700090 |
Milson Palmerston North 4414 New Zealand |
12 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyon, Robert Barry |
Bucklands Beach Auckland 2012 New Zealand |
30 Jun 2015 - 12 Dec 2023 |
Individual | Lyon, Robert Barry |
Bucklands Beach Auckland 2012 New Zealand |
30 Jun 2015 - 12 Dec 2023 |
Entity | Rangatira Limited Shareholder NZBN: 9429040967530 Company Number: 3508 |
Wellington 6140 New Zealand |
08 May 2015 - 12 Dec 2023 |
Individual | Lyon, Marianne |
Bucklands Beach Auckland 2012 New Zealand |
30 Jun 2015 - 12 Dec 2023 |
Individual | Lyon, Marianne |
Bucklands Beach Auckland 2012 New Zealand |
30 Jun 2015 - 12 Dec 2023 |
Individual | Thompson, Jennifer Ruth |
Westmere Auckland 1022 New Zealand |
30 Jun 2015 - 12 Dec 2023 |
Individual | Thompson, Jennifer Ruth |
Westmere Auckland 1022 New Zealand |
30 Jun 2015 - 12 Dec 2023 |
Individual | Thompson, Graeme Carrick |
Westmere Auckland 1022 New Zealand |
30 Jun 2015 - 12 Dec 2023 |
Individual | Thompson, Graeme Carrick |
Manly Whangaparaoa 0930 New Zealand |
30 Jun 2015 - 12 Dec 2023 |
Entity | G And J Thompson Trust Company Limited Shareholder NZBN: 9429035179849 Company Number: 1556654 |
Westmere Auckland 1022 New Zealand |
30 Jun 2015 - 12 Dec 2023 |
Entity | Duthco Trustees No. 35 Limited Shareholder NZBN: 9429031409742 Company Number: 3072886 |
2 Kitchener Street Auckland 1010 New Zealand |
30 Jun 2015 - 12 Dec 2023 |
Ultimate Holding Company
Robert Barry Lyon - Director
Appointment date: 30 Jun 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Oct 2015
Nick Samaras - Director
Appointment date: 02 Oct 2017
ASIC Name: Genetic Signatures Ltd
Address: Kew, Victoria, 3101 Australia
Address used since 02 Oct 2017
Address: 405 Liverpool Street,darlinghurst, Sydney, 2010 Australia
Margharita Mare - Director
Appointment date: 01 Dec 2023
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 01 Dec 2023
Benoit Fissot - Director
Appointment date: 01 Dec 2023
Address: North Caulfield, Victoria, 3161 Australia
Address used since 01 Dec 2023
Graeme Carrick Thompson - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 01 Dec 2023
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 30 Jun 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 May 2019
Nickolaos Samaras - Director (Inactive)
Appointment date: 02 Oct 2017
Termination date: 01 Dec 2023
ASIC Name: Genetic Signatures Ltd
Address: Newtown, Nsw, 2042 Australia
Address: Kew, Victoria, 3101 Australia
Address used since 02 Oct 2017
Mark Dossor - Director (Inactive)
Appointment date: 22 Nov 2018
Termination date: 01 Dec 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 22 Nov 2018
David Edward James Gibson - Director (Inactive)
Appointment date: 04 Nov 2019
Termination date: 01 Dec 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Nov 2019
Benjamin James Thompson - Director (Inactive)
Appointment date: 11 Aug 2023
Termination date: 01 Dec 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 11 Aug 2023
William Lindsay Gillanders - Director (Inactive)
Appointment date: 13 Aug 2015
Termination date: 01 Nov 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Aug 2015
Christopher John Bradshaw - Director (Inactive)
Appointment date: 08 May 2015
Termination date: 31 Mar 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 08 May 2015
Philip James Veal - Director (Inactive)
Appointment date: 08 May 2015
Termination date: 08 Sep 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 22 Feb 2016
Accent Tools Limited
232 Bush Road
Veloce Project Management Limited
106a Bush Road
Vision Accounting Systems Limited
106a Bush Road
New Zealand Home Loans (te Atatu) Limited
106a Bush Road
Marino Consultants And Associates Limited
106a Bush Road
Vision Accountants New Zealand Limited
106a Bush Road