Biolpg Limited, a registered company, was started on 07 Mar 2016. 9429042202677 is the NZ business identifier it was issued. This company has been supervised by 3 directors: John Charles Mackenzie Lea - an active director whose contract started on 07 Mar 2016,
Graeme Benn Fox - an active director whose contract started on 21 Jul 2023,
Murray Anderson Fox - an inactive director whose contract started on 08 Mar 2019 and was terminated on 27 Jun 2023.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 4 Vinery Lane, Whangarei, 0110 (type: registered, physical).
Biolpg Limited had been using 123B Bank Street, Whangarei as their registered address until 29 Mar 2016.
Former names for the company, as we identified at BizDb, included: from 22 Feb 2016 to 02 Mar 2021 they were named First Insulation Limited.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group consists of 50 shares (50%) held by 4 entities. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous address
Address: 123b Bank Street, Whangarei, 0110 New Zealand
Registered & physical address used from 07 Mar 2016 to 29 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Andrews, Simon Ellice |
Ponsonby Auckland 1011 New Zealand |
28 Jul 2023 - |
Individual | Furness, Susan Jean |
Greenlane Auckland 1061 New Zealand |
28 Jul 2023 - |
Individual | Fox, Graeme Benn |
Rd 4 Pukekohe 2679 New Zealand |
28 Jul 2023 - |
Entity (NZ Limited Company) | Mth Trustees Limited Shareholder NZBN: 9429035829072 |
Auckland Central Auckland 1010 New Zealand |
07 Mar 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Marimba Nominees Limited Shareholder NZBN: 9429035780717 |
Takapuna Auckland 0622 New Zealand |
07 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fox, Fiona Marie |
Waipu Waipu 0582 New Zealand |
07 Mar 2016 - 22 Feb 2022 |
Individual | Fox, Murray Anderson |
Waipu Waipu 0582 New Zealand |
07 Mar 2016 - 28 Jul 2023 |
Individual | Fox, Murray Anderson |
Waipu Waipu 0582 New Zealand |
07 Mar 2016 - 28 Jul 2023 |
Individual | Fox, Murray Anderson |
Waipu Waipu 0582 New Zealand |
07 Mar 2016 - 28 Jul 2023 |
Individual | Fox, Murray Anderson |
Waipu Waipu 0582 New Zealand |
07 Mar 2016 - 28 Jul 2023 |
Individual | Fox, Fiona Marie |
Waipu Waipu 0582 New Zealand |
07 Mar 2016 - 22 Feb 2022 |
John Charles Mackenzie Lea - Director
Appointment date: 07 Mar 2016
Address: Cambridge, 3424 New Zealand
Address used since 03 Mar 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 07 Mar 2016
Graeme Benn Fox - Director
Appointment date: 21 Jul 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 21 Jul 2023
Murray Anderson Fox - Director (Inactive)
Appointment date: 08 Mar 2019
Termination date: 27 Jun 2023
Address: Waipu, 0582 New Zealand
Address used since 08 Mar 2019
Morris & Co (2013) Limited
Level 4, 35 Robert Street
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street