Shortcuts

Bio-strategy Holdings Limited

Type: NZ Limited Company (Ltd)
9429041746400
NZBN
5698207
Company Number
Registered
Company Status
Current address
33 Westpoint Drive
Hobsonville
Auckland 0618
New Zealand
Physical address used since 28 Feb 2020
33 Westpoint Drive
Hobsonville
Auckland 0618
New Zealand
Office & delivery address used since 17 Aug 2020
Po Box 303385
North Harbour
Auckland 0751
New Zealand
Postal address used since 17 Aug 2020

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.

Addresses

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

Contact info
64 9 9699150
01 Mar 2019 Phone
marc.drake@Bio-Strategy.com
17 Aug 2020 Email
marc.drake@bio-strategy.com
17 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Dksh New Zealand Limited
Shareholder NZBN: 9429040700090
Milson
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyon, Robert Barry Bucklands Beach
Auckland
2012
New Zealand
Individual Lyon, Robert Barry Bucklands Beach
Auckland
2012
New Zealand
Entity Rangatira Limited
Shareholder NZBN: 9429040967530
Company Number: 3508
Wellington
6140
New Zealand
Individual Lyon, Marianne Bucklands Beach
Auckland
2012
New Zealand
Individual Lyon, Marianne Bucklands Beach
Auckland
2012
New Zealand
Individual Thompson, Jennifer Ruth Westmere
Auckland
1022
New Zealand
Individual Thompson, Jennifer Ruth Westmere
Auckland
1022
New Zealand
Individual Thompson, Graeme Carrick Westmere
Auckland
1022
New Zealand
Individual Thompson, Graeme Carrick Manly
Whangaparaoa
0930
New Zealand
Entity G And J Thompson Trust Company Limited
Shareholder NZBN: 9429035179849
Company Number: 1556654
Westmere
Auckland
1022
New Zealand
Entity Duthco Trustees No. 35 Limited
Shareholder NZBN: 9429031409742
Company Number: 3072886
2 Kitchener Street
Auckland
1010
New Zealand

Ultimate Holding Company

Rangatira Limited
Name
Ltd
Type
3508
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 111 The Terrace
Wellington 6140
New Zealand
Address
Directors

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