Remedius Biotech Limited, a registered company, was registered on 29 Aug 2017. 9429046326638 is the NZ business identifier it was issued. "Medical science research activities" (ANZSIC M691030) is how the company has been categorised. This company has been managed by 7 directors: Richard Patrick Daniell - an active director whose contract began on 29 Aug 2017,
Malcolm Neil Anderson - an active director whose contract began on 26 Feb 2020,
Hamish Gordon Neill - an active director whose contract began on 26 Feb 2020,
Richard Stuart Grant Hebberd - an active director whose contract began on 18 Mar 2020,
Andrew Stace Wotton - an active director whose contract began on 30 Sep 2022.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 31 Bronte St, Nelson, 7010 (types include: postal, office).
A total of 1402441 shares are issued to 10 shareholders (9 groups). The first group is comprised of 103821 shares (7.4 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 23602 shares (1.68 per cent). Lastly the next share allocation (95050 shares 6.78 per cent) made up of 1 entity.
Principal place of activity
31 Bronte St, Nelson, 7010 New Zealand
Basic Financial info
Total number of Shares: 1402441
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 103821 | |||
Entity (NZ Limited Company) | Sturgess Holdings Limited Shareholder NZBN: 9429033640907 |
295 Trafalgar Street Nelson New Zealand |
18 May 2023 - |
Shares Allocation #2 Number of Shares: 23602 | |||
Individual | Mitchell, Peter Geoffrey |
Waikawa Picton 7220 New Zealand |
03 Dec 2020 - |
Shares Allocation #3 Number of Shares: 95050 | |||
Other (Other) | Cordan Investments Pty Ltd |
Lake Wendouree Vic 3350 Australia |
03 Dec 2020 - |
Shares Allocation #4 Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Sanguine Investments Limited Shareholder NZBN: 9429047972582 |
Nelson Nelson 7010 New Zealand |
03 Dec 2020 - |
Shares Allocation #5 Number of Shares: 35767 | |||
Individual | Matthews, Sali Suzanne Eady |
Nelson South Nelson 7010 New Zealand |
03 Dec 2020 - |
Director | Neill, Hamish Gordon |
Nelson South Nelson 7010 New Zealand |
03 Dec 2020 - |
Shares Allocation #6 Number of Shares: 20697 | |||
Individual | Wotton, Andrew Stace |
Nelson Nelson 7010 New Zealand |
14 Jul 2021 - |
Shares Allocation #7 Number of Shares: 108713 | |||
Individual | Hebberd, Richard Stuart Grant |
Britannia Heights Nelson 7010 New Zealand |
25 Jul 2018 - |
Shares Allocation #8 Number of Shares: 2291 | |||
Individual | Molyneux, John |
Moana Nelson 7011 New Zealand |
03 Dec 2020 - |
Shares Allocation #9 Number of Shares: 12500 | |||
Individual | Anderson, Malcolm Neil |
Stepneyville Nelson 7010 New Zealand |
24 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Breeze Consulting Limited Shareholder NZBN: 9429030413115 Company Number: 4156558 |
29 Aug 2017 - 03 Dec 2020 | |
Entity | Breeze Consulting Limited Shareholder NZBN: 9429030413115 Company Number: 4156558 |
29 Aug 2017 - 03 Dec 2020 | |
Entity | Provital Limited Shareholder NZBN: 9429030413115 Company Number: 4156558 |
Nelson 7010 New Zealand |
29 Aug 2017 - 03 Dec 2020 |
Entity | Provital Limited Shareholder NZBN: 9429030413115 Company Number: 4156558 |
Nelson 7010 New Zealand |
29 Aug 2017 - 03 Dec 2020 |
Ultimate Holding Company
Richard Patrick Daniell - Director
Appointment date: 29 Aug 2017
Address: Nelson, Nelson, 7010 New Zealand
Address used since 29 Aug 2017
Malcolm Neil Anderson - Director
Appointment date: 26 Feb 2020
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 04 Oct 2021
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 26 Feb 2020
Hamish Gordon Neill - Director
Appointment date: 26 Feb 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 26 Feb 2020
Richard Stuart Grant Hebberd - Director
Appointment date: 18 Mar 2020
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 18 Mar 2020
Andrew Stace Wotton - Director
Appointment date: 30 Sep 2022
Address: Nelson, Nelson, 7010 New Zealand
Address used since 30 Sep 2022
Daniel Robert Bright - Director (Inactive)
Appointment date: 26 Feb 2020
Termination date: 29 Apr 2022
Address: Lake Wendouree, Victoria, 3350 Australia
Address used since 26 Feb 2020
Peter Geoffrey Mitchell - Director (Inactive)
Appointment date: 26 Feb 2020
Termination date: 30 Apr 2021
Address: Beach Road, Waikawa, Picton, 7220 New Zealand
Address used since 26 Feb 2020
Breeze Consulting Limited
31 Bronte Street
Friends Of Nelson Haven And Tasman Bay Incorporated
29 Bronte Street
Kelburn Property Limited
66 Shelbourne Street
Quattro Finance Limited
66 Shelbourne Street
Bolitho Building Limited
198b Collingwood Street
Westdale Investments Limited
25 Bronte Street
Biogenix Limited
Level 2, 10 Hutt Rd,
Biosciential Limited
8 Wakatu Place
Edible Research Limited
38 Cambelldon Cresent
P3 Research Limited
Port Nicholson Medical Centre
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House
Wellington Zhaotai Therapies Limited
Central Services Bldg,