Biosec Global Limited was launched on 01 May 2012 and issued an NZBN of 9429030686144. The registered LTD company has been managed by 1 director, named Stephen John Pounder - an active director whose contract started on 01 May 2012.
According to BizDb's information (last updated on 06 Apr 2024), this company registered 1 address: 17 Keating Rise, Northcross, Auckland, 0632 (type: physical, registered).
Until 26 Jul 2016, Biosec Global Limited had been using 310 Paremoremo Raod, Paremoremo, Auckland as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 8000 shares are held by 1 entity, namely:
Pounder Holdings Limited (an other) located at Torbay, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 2000 shares) and includes
Wright, Simon Grantham - located at Glendowie, Auckland. Biosec Global Limited has been categorised as "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980).
Previous addresses
Address: 310 Paremoremo Raod, Paremoremo, Auckland, 0632 New Zealand
Registered & physical address used from 07 Aug 2015 to 26 Jul 2016
Address: 5 Duck Creek Road, Rd 2, Warkworth, 0982 New Zealand
Registered & physical address used from 21 Jul 2014 to 07 Aug 2015
Address: Flat 3, 10 Arran Road, Bronws Bay, Auckland, 0630 New Zealand
Registered address used from 19 Aug 2013 to 21 Jul 2014
Address: Suite 10b, 17 Albert Street, Auckland, 1010 New Zealand
Registered address used from 02 Aug 2013 to 19 Aug 2013
Address: Flat 3, 10 Arran Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 01 May 2012 to 21 Jul 2014
Address: Flat 3, 10 Arran Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 01 May 2012 to 02 Aug 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Other (Other) | Pounder Holdings Limited |
Torbay Auckland 0632 New Zealand |
01 May 2012 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Wright, Simon Grantham |
Glendowie Auckland 1071 New Zealand |
19 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maher, Matthew Richard |
Auckland 1024 New Zealand |
25 Jul 2013 - 09 Aug 2013 |
Individual | Maher, Richard James |
Titirangi Auckland 0604 New Zealand |
25 Jul 2013 - 09 Aug 2013 |
Ultimate Holding Company
Stephen John Pounder - Director
Appointment date: 01 May 2012
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 29 Jun 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Jul 2018
S2talk Limited
17 Keating Rise
Hammerhead Distribution Limited
17 Keating Rise
Origin Accounting Limited
17 Keating Rise
Maiweb Limited
15 Keating Rise
Cjph Limited
23 Keating Rise
Snapshark Limited
23 Keating Rise
Allnewco Trading Limited
3 Eastwood Rise
Cronwright Trustee Limited
21 Sandiacre Way
Dairyfields International Limited
20 Margaret Henry Crescent
Golden Panda Investment Limited
78 Weatherly Road
Star Holding Group Limited
22 Borneo Drive
Zeyu International Limited
15 Masons Road