Shortcuts

Biosec Global Limited

Type: NZ Limited Company (Ltd)
9429030686144
NZBN
3801936
Company Number
Registered
Company Status
F373980
Industry classification code
Wholesaling, All Products (excluding Storage And Handling Of Goods)
Industry classification description
Current address
17 Keating Rise
Northcross
Auckland 0632
New Zealand
Physical & registered & service address used since 26 Jul 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 8000
Other (Other) Pounder Holdings Limited Torbay
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Wright, Simon Grantham Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maher, Matthew Richard Auckland
1024
New Zealand
Individual Maher, Richard James Titirangi
Auckland
0604
New Zealand

Ultimate Holding Company

04 Jul 2016
Effective Date
S2talk Limited
Name
Ltd
Type
3801876
Ultimate Holding Company Number
NZ
Country of origin
17 Keating Rise
Northcross
Auckland 0632
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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