Biocosmeceuticals Limited was started on 16 Nov 2015 and issued a business number of 9429042071129. This registered LTD company has been managed by 2 directors: Andrea Taimana - an active director whose contract started on 16 Nov 2015,
Alison Jill Harvey - an inactive director whose contract started on 04 Apr 2017 and was terminated on 02 Jun 2021.
According to our information (updated on 22 Apr 2024), the company registered 1 address: 184 Hobsonville Point Road, Hobsonville, Auckland, 0616 (category: physical, registered).
Up to 14 Sep 2022, Biocosmeceuticals Limited had been using 2 Ozich Avenue, Te Atatu South, Auckland as their registered address.
A total of 140 shares are allocated to 7 groups (7 shareholders in total).
The second group consists of 1 shareholder, holds 10% shares (exactly 14 shares) and includes
Yuen, Mi Ming Erica - located at 18 Pennington Street, Causeway Bay,, Hong Kong.
The third share allocation (61 shares, 43.57%) belongs to 1 entity, namely:
Small World Brands, Inc., located at Princeton, New Jersey (an other). Biocosmeceuticals Limited has been classified as "Chemical engineering service" (ANZSIC M692315).
Previous addresses
Address: 2 Ozich Avenue, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 13 Apr 2017 to 14 Sep 2022
Address: 48 Gunner Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 16 Nov 2015 to 13 Apr 2017
Basic Financial info
Total number of Shares: 140
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Leskovec, Tina And Roman | 24 Aug 2021 - | |
Shares Allocation #2 Number of Shares: 14 | |||
Individual | Yuen, Mi Ming Erica |
18 Pennington Street, Causeway Bay, Hong Kong Hong Kong SAR China |
11 Mar 2022 - |
Shares Allocation #3 Number of Shares: 61 | |||
Other (Other) | Small World Brands, Inc. |
Princeton, New Jersey NJ 08540 United States |
10 Jan 2022 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Harvey, Alison Jill |
Whangamata Whangamata 3620 New Zealand |
04 Apr 2017 - |
Shares Allocation #5 Number of Shares: 7 | |||
Individual | Khaiat, Alain | 10 Jan 2022 - | |
Shares Allocation #6 Number of Shares: 46 | |||
Individual | Taimana, Andrea |
Hobsonville Auckland 0616 New Zealand |
05 Apr 2017 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Korosec And Sirovica, Uros And Sanja | 27 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Korosec, Andrejka |
Te Atatu South Auckland 0610 New Zealand |
16 Nov 2015 - 05 Apr 2017 |
Andrea Taimana - Director
Appointment date: 16 Nov 2015
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 14 Sep 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 04 Apr 2017
Alison Jill Harvey - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 02 Jun 2021
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 01 Oct 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Apr 2017
Varianz Research And Communication Limited
52a Strid Road
Cs Education Service Limited
42a Strid Road
Falafel Federation Limited
35 Strid Road
4l Consulting Limited
207 Edmonton Road
Auckland Ostomy Society Incorporated
168 Edmonton Road
Webby Trust Company Limited
19 Bosnyak Drive
Chen Industrial Consultants Limited
3 Mears Place
I-chem Limited
6 Boston Road
Mike Jensen And Associates Limited
3061 Great North Road
Mjc Limited
7-9 Mccoll Street
Moran & Sons Limited
21 Quadrant Road
Novo Tech Limited
14 Onetaunga Rd