Aroa Biosurgery Limited was launched on 21 Sep 2007 and issued a number of 9429033162973. The registered LTD company has been run by 9 directors: Brian Roderick Ward - an active director whose contract began on 21 Sep 2007,
Philip John Mccaw - an active director whose contract began on 05 Mar 2008,
James Neil Mclean - an active director whose contract began on 10 Aug 2011,
John P. - an active director whose contract began on 01 Feb 2015,
John P. - an active director whose contract began on 01 Feb 2015.
As stated in BizDb's database (last updated on 07 Jan 2021), this company filed 1 address: an address for share register at 2 Kingsford Smith Place, Mangere, Auckland, 2022 (type: other, physical).
Up to 27 May 2014, Aroa Biosurgery Limited had been using 69 Gracefield Road, Lower Hutt as their physical address.
BizDb found other names used by this company: from 03 Apr 2008 to 18 Jun 2015 they were named Mesynthes Limited, from 21 Sep 2007 to 03 Apr 2008 they were named Mesoma Limited.
A total of 186295971 shares are issued to 19 groups (20 shareholders in total). In the first group, 6016350 shares are held by 1 entity, namely:
Mark Ritcher (an individual) located at Wanaka, Wanaka postcode 9305.
The second group consists of 1 shareholder, holds 5.43 per cent shares (exactly 10121336 shares) and includes
Cs Fourth Nominees Pty Limited - located at C/O Hsbc Custody Nominees, Barangaroo Nsw.
The 3rd share allotment (11579775 shares, 6.22%) belongs to 1 entity, namely:
Richard Abbott, located at 2-12 Allen Street, Wellington (an individual). Aroa Biosurgery Limited was classified as "Medical science research activities" (business classification M691030).
Principal place of activity
2 Kingsford Smith Place, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 69 Gracefield Road, Lower Hutt New Zealand
Physical & registered address used from 04 Aug 2008 to 27 May 2014
Address #2: 69 Seaview Road, Lower Hutt 6315, New Zealand
Physical address used from 31 Mar 2008 to 04 Aug 2008
Address #3: 14 Marama Terrace, Eastbourne, Wellington
Physical address used from 21 Sep 2007 to 31 Mar 2008
Address #4: 14 Marama Terrace, Eastbourne, Wellington
Registered address used from 21 Sep 2007 to 04 Aug 2008
Basic Financial info
Total number of Shares: 186295971
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 06 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6016350 | |||
Individual | Mark Ritcher |
Wanaka Wanaka 9305 New Zealand |
23 Sep 2020 - |
Shares Allocation #2 Number of Shares: 10121336 | |||
Other | Cs Fourth Nominees Pty Limited |
C/o Hsbc Custody Nominees Barangaroo Nsw 2000 Australia |
23 Sep 2020 - |
Shares Allocation #3 Number of Shares: 11579775 | |||
Individual | Richard Abbott |
2-12 Allen Street Wellington 6142 New Zealand |
23 Sep 2020 - |
Shares Allocation #4 Number of Shares: 6424023 | |||
Other | Hsbc Custody Nominees (australia) Limited |
Barangaroo Nsw 2000 Australia |
23 Sep 2020 - |
Shares Allocation #5 Number of Shares: 7819830 | |||
Other | National Nominees Limited |
Sydney 2000 Australia |
04 Jun 2020 - |
Shares Allocation #6 Number of Shares: 5350057 | |||
Entity (NZ Limited Company) | Mesynthes Nominee Limited Shareholder NZBN: 9429041350003 |
Mangere Auckland 2022 New Zealand |
27 May 2015 - |
Shares Allocation #7 Number of Shares: 3913842 | |||
Individual | Nancy Yopp |
Point Howard Lower Hutt 5013 New Zealand |
23 Sep 2020 - |
Shares Allocation #8 Number of Shares: 4815198 | |||
Individual | Sharon Bryant |
2-12 Allen Street Wellington 6142 New Zealand |
23 Sep 2020 - |
Shares Allocation #9 Number of Shares: 8429130 | |||
Other | J P Morgan Nominees Australia |
Sydney Nsw 2000 Australia |
23 Sep 2020 - |
Shares Allocation #10 Number of Shares: 16722425 | |||
Director | Philip John Mccaw |
Te Aro Wellington 6011 New Zealand |
23 Sep 2020 - |
Shares Allocation #11 Number of Shares: 4583325 | |||
Other | Washington H Soul Pattinson And Company Limited |
Sydney 2000 Australia |
04 Jun 2020 - |
Shares Allocation #12 Number of Shares: 7118850 | |||
Other | Bnp Paribas Noms Pty Ltd, Drp> |
Vic 3000 Australia |
26 Mar 2018 - |
Shares Allocation #13 Number of Shares: 3864750 | |||
Other | Movac Sidecar Fund Lp |
Wellington 6142 New Zealand |
17 Oct 2016 - |
Shares Allocation #14 Number of Shares: 10332407 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Wynyard Quarter Auckland 1010 New Zealand |
21 Jun 2018 - |
Shares Allocation #15 Number of Shares: 4268840 | |||
Other | Hollister Incorporated |
Libertyville, Illinois 60048 United States |
23 Sep 2016 - |
Shares Allocation #16 Number of Shares: 10085633 | |||
Entity (NZ Limited Company) | Sparkbox Investments Limited Shareholder NZBN: 9429033999159 |
116 Harris Road Auckland 2140 New Zealand |
02 Apr 2008 - |
Shares Allocation #17 Number of Shares: 25841850 | |||
Entity | Movac Fund 3 Lp |
Wellington |
30 May 2014 - |
Shares Allocation #18 Number of Shares: 33125800 | |||
Individual | Tracey Ann Ward |
Mangere Auckland 2022 New Zealand |
17 Oct 2007 - |
Individual | Brian Roderick Ward |
Mangere Auckland 2022 New Zealand |
17 Oct 2007 - |
Shares Allocation #19 Number of Shares: 5882550 | |||
Entity (NZ Limited Company) | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 |
4 Graham Street Auckland 1010 New Zealand |
30 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bnp Paribas Nominees Pty Ltd |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Bnp Paribas Nominees Pty Ltd |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
Auckland Central Auckland 1010 New Zealand |
02 Dec 2015 - 23 Oct 2020 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
Auckland Central Auckland 1010 New Zealand |
02 Dec 2015 - 23 Oct 2020 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
Auckland Central Auckland 1010 New Zealand |
02 Dec 2015 - 23 Oct 2020 |
Entity | Watt Land Co Limited Shareholder NZBN: 9429040971094 Company Number: 2336 |
Wellington 6140 New Zealand |
30 May 2014 - 23 Oct 2020 |
Entity | Watt Land Co Limited Shareholder NZBN: 9429040971094 Company Number: 2336 |
Wellington 6140 New Zealand |
30 May 2014 - 23 Oct 2020 |
Entity | Watt Land Co Limited Shareholder NZBN: 9429040971094 Company Number: 2336 |
Wellington 6140 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Warren Owen |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Warren Owen |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Warren Owen |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Warren Owen |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Warren Owen |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Warren Owen |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Torquil Anthony Quentin Featherston Johnston |
Havelock North Hastings New Zealand |
17 Oct 2007 - 23 Oct 2020 |
Individual | Torquil Anthony Quentin Featherston Johnston |
Havelock North Hastings New Zealand |
17 Oct 2007 - 23 Oct 2020 |
Individual | Torquil Anthony Quentin Featherston Johnston |
Havelock North Hastings New Zealand |
17 Oct 2007 - 23 Oct 2020 |
Individual | Torquil Anthony Quentin Featherston Johnston |
Havelock North Hastings New Zealand |
17 Oct 2007 - 23 Oct 2020 |
Entity | Shackleton Piccard Limited Shareholder NZBN: 9429047800298 Company Number: 7819498 |
Auckland 1010 New Zealand |
17 Dec 2019 - 23 Oct 2020 |
Entity | Shackleton Piccard Limited Shareholder NZBN: 9429047800298 Company Number: 7819498 |
Auckland 1010 New Zealand |
17 Dec 2019 - 23 Oct 2020 |
Individual | Roger Drummond |
Hataitai Wellington 6021 New Zealand |
17 Dec 2019 - 23 Oct 2020 |
Individual | Roger Drummond |
Hataitai Wellington 6021 New Zealand |
17 Dec 2019 - 23 Oct 2020 |
Individual | Roger Drummond |
Hataitai Wellington 6021 New Zealand |
17 Dec 2019 - 23 Oct 2020 |
Individual | Roger Drummond |
Hataitai Wellington 6021 New Zealand |
17 Dec 2019 - 23 Oct 2020 |
Individual | Paul Muckleston |
Herne Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Paul Muckleston |
Herne Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Paul Muckleston |
Herne Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Other | Oc Funds Management Limited |
Melbourne 3000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Oc Funds Management Limited |
Melbourne 3000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Entity | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 |
Rd 2 Palmerston North 4472 New Zealand |
14 Jun 2012 - 23 Oct 2020 |
Entity | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 |
Rd 2 Palmerston North 4472 New Zealand |
14 Jun 2012 - 23 Oct 2020 |
Entity | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 |
Rd 2 Palmerston North 4472 New Zealand |
14 Jun 2012 - 23 Oct 2020 |
Entity | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 |
Rd 2 Palmerston North 4472 New Zealand |
14 Jun 2012 - 23 Oct 2020 |
Entity | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 |
Rd 2 Palmerston North 4472 New Zealand |
14 Jun 2012 - 23 Oct 2020 |
Individual | Michelle Elliot |
Hilltop Taupo 3330 New Zealand |
21 Mar 2017 - 23 Oct 2020 |
Individual | Michelle Elliot |
Hilltop Taupo 3330 New Zealand |
21 Mar 2017 - 23 Oct 2020 |
Other | Mainstream Fund Services Pty Ltd |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Mainstream Fund Services Pty Ltd |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Individual | Lynne Miller |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Lynne Miller |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Lynne Miller |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Lynne Miller |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Lynne Miller |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Julian K. | 30 May 2014 - 23 Oct 2020 | |
Individual | Julian K. | 30 May 2014 - 23 Oct 2020 | |
Individual | Ian Miller |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Ian Miller |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Ian Miller |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Ian Miller |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Ian Miller |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 23 Oct 2020 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
Epsom Auckland 1023 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
Epsom Auckland 1023 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
Epsom Auckland 1023 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Entity | Hayward Medical Limited Shareholder NZBN: 9429030763135 Company Number: 3744169 |
Howick Auckland 2014 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Entity | Hayward Medical Limited Shareholder NZBN: 9429030763135 Company Number: 3744169 |
Howick Auckland 2014 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Entity | Hayward Medical Limited Shareholder NZBN: 9429030763135 Company Number: 3744169 |
Howick Auckland 2014 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Other | Gurravembi Investments Pty Ltd |
Ascot 4007 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Gurravembi Investments Pty Ltd |
Ascot 4007 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Firetrail Investments Pty Limited |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Firetrail Investments Pty Limited |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Individual | Evelyn Owen |
Days Bay Lower Hutt 5013 New Zealand |
17 Dec 2019 - 23 Oct 2020 |
Individual | Evelyn Owen |
Days Bay Lower Hutt 5013 New Zealand |
17 Dec 2019 - 23 Oct 2020 |
Individual | Evelyn Owen |
Days Bay Lower Hutt 5013 New Zealand |
17 Dec 2019 - 23 Oct 2020 |
Individual | Evelyn Owen |
Days Bay Lower Hutt 5013 New Zealand |
17 Dec 2019 - 23 Oct 2020 |
Other | Ellerston Capital Limited |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Ellerston Capital Limited |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Dempsey Capital Pty Ltd As Trustee For The Alium Alpha Fund |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Dempsey Capital Pty Ltd As Trustee For The Alium Alpha Fund |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Entity | Cure Kids Ventures Limited Shareholder NZBN: 9429032767896 Company Number: 2125247 |
Eden Terrace Auckland 1021 New Zealand |
09 Jun 2011 - 23 Oct 2020 |
Entity | Cure Kids Ventures Limited Shareholder NZBN: 9429032767896 Company Number: 2125247 |
Eden Terrace Auckland 1021 New Zealand |
09 Jun 2011 - 23 Oct 2020 |
Other | Cs Third Nominees Pty Limited |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Cs Third Nominees Pty Limited |
Sydney 2000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Entity | Couch Trustee Limited Shareholder NZBN: 9429034139875 Company Number: 1811094 |
Albany Auckland 0632 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Entity | Couch Trustee Limited Shareholder NZBN: 9429034139875 Company Number: 1811094 |
Cockle Bay Auckland 2014 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Entity | Couch Trustee Limited Shareholder NZBN: 9429034139875 Company Number: 1811094 |
Cockle Bay Auckland 2014 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Entity | Collins Family Trustee Limited Shareholder NZBN: 9429031369114 Company Number: 3141668 |
52 Symonds Street Auckland 1010 New Zealand |
30 May 2014 - 23 Oct 2020 |
Entity | Collins Family Trustee Limited Shareholder NZBN: 9429031369114 Company Number: 3141668 |
52 Symonds Street Auckland 1010 New Zealand |
30 May 2014 - 23 Oct 2020 |
Entity | Collins Family Trustee Limited Shareholder NZBN: 9429031369114 Company Number: 3141668 |
52 Symonds Street Auckland 1010 New Zealand |
30 May 2014 - 23 Oct 2020 |
Entity | Cm Trustee 2016 Limited Shareholder NZBN: 9429042161448 Company Number: 5880255 |
Takapuna Auckland 0622 New Zealand |
22 Jun 2017 - 23 Oct 2020 |
Entity | Cm Trustee 2016 Limited Shareholder NZBN: 9429042161448 Company Number: 5880255 |
Takapuna Auckland 0622 New Zealand |
22 Jun 2017 - 23 Oct 2020 |
Entity | Cm Trustee 2016 Limited Shareholder NZBN: 9429042161448 Company Number: 5880255 |
Takapuna Auckland 0622 New Zealand |
22 Jun 2017 - 23 Oct 2020 |
Entity | Cm Trustee 2016 Limited Shareholder NZBN: 9429042161448 Company Number: 5880255 |
Takapuna Auckland 0622 New Zealand |
22 Jun 2017 - 23 Oct 2020 |
Individual | Chris Milne |
Normandale Lower Hutt 5010 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Chris Milne |
Normandale Lower Hutt 5010 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Chris Milne |
Normandale Lower Hutt 5010 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Chris Milne |
Normandale Lower Hutt 5010 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Chris Milne |
Normandale Lower Hutt 5010 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Cherie Griffiths |
Waverley, Nsw 2024 Australia |
20 Sep 2016 - 23 Oct 2020 |
Individual | Cherie Griffiths |
Waverley, Nsw 2024 Australia |
20 Sep 2016 - 23 Oct 2020 |
Entity | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 Company Number: 1794035 |
Te Aro Wellington 6011 New Zealand |
02 Apr 2008 - 23 Oct 2020 |
Entity | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 Company Number: 1794035 |
Te Aro Wellington 6011 New Zealand |
02 Apr 2008 - 23 Oct 2020 |
Entity | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 Company Number: 1794035 |
Te Aro Wellington 6011 New Zealand |
02 Apr 2008 - 23 Oct 2020 |
Entity | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 Company Number: 1794035 |
Te Aro Wellington 6011 New Zealand |
02 Apr 2008 - 23 Oct 2020 |
Entity | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 Company Number: 1794035 |
Te Aro Wellington 6011 New Zealand |
02 Apr 2008 - 23 Oct 2020 |
Entity | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 Company Number: 1794035 |
Te Aro Wellington 6011 New Zealand |
02 Apr 2008 - 23 Oct 2020 |
Entity | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 Company Number: 1794035 |
Te Aro Wellington 6011 New Zealand |
02 Apr 2008 - 23 Oct 2020 |
Other | Bmy Group Pty Ltd |
Melbourne 3000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Other | Bmy Group Pty Ltd |
Melbourne 3000 Australia |
04 Jun 2020 - 23 Oct 2020 |
Individual | Andrew Couch |
Cockle Bay Auckland 2014 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Individual | Andrew Couch |
Cockle Bay Auckland 2014 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Individual | Andrew Couch |
Cockle Bay Auckland 2014 New Zealand |
19 Jul 2018 - 23 Oct 2020 |
Individual | Amit Parbhu |
Khandallah Wellington 6035 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Amit Parbhu |
Khandallah Wellington 6035 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Amit Parbhu |
Khandallah Wellington 6035 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Philip Cory-wright |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Philip Cory-wright |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Philip Cory-wright |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Philip Cory-wright |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Philip Cory-wright |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Other | Maloway Pty Limited |
Fairfield Victoria 3078 Australia |
21 Jun 2018 - 23 Oct 2020 |
Other | Maloway Pty Limited |
Fairfield Victoria 3078 Australia |
21 Jun 2018 - 23 Oct 2020 |
Individual | Douglas Forster |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Douglas Forster |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Douglas Forster |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Douglas Forster |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Individual | Douglas Forster |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 23 Oct 2020 |
Other | Jonnola Pty Limited [scales Unit A/c] |
Seaforth Nsw 2092 Australia |
20 Sep 2016 - 03 Jun 2020 |
Other | Jonnola Pty Limited [scales Unit A/c] |
Seaforth Nsw 2092 Australia |
20 Sep 2016 - 03 Jun 2020 |
Other | Jonnola Pty Limited [scales Unit A/c] |
Mosman, Nsw 2088 Australia |
20 Sep 2016 - 03 Jun 2020 |
Other | Jonnola Pty Limited [scales Super A/c] |
Seaforth Nsw 2092 Australia |
20 Sep 2016 - 03 Jun 2020 |
Entity | Mahaki Trustees Limited Shareholder NZBN: 9429032435603 Company Number: 2199656 |
Auckland 1010 New Zealand |
19 Jul 2018 - 17 Dec 2019 |
Individual | John P. |
Hillsborough, Ca 94010 United States |
12 Jun 2018 - 19 Jun 2018 |
Entity | Dash 2018 Limited Shareholder NZBN: 9429038916076 Company Number: 566278 |
27 May 2015 - 26 Jun 2018 | |
Other | Red Beetroot Pty Limited |
Woolahra, Nsw 2025 Australia |
20 Sep 2016 - 03 Jun 2020 |
Individual | Kenneth Chin |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2016 - 03 Jun 2020 |
Individual | Kenneth Chin |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2016 - 03 Jun 2020 |
Other | Jonnola Pty Limited [scales Super A/c] |
Moman, Nsw 2088 Australia |
20 Sep 2016 - 03 Jun 2020 |
Individual | John Harman |
Herne Bay Auckland 1011 New Zealand |
30 May 2014 - 03 Jun 2020 |
Individual | John Harman |
Herne Bay Auckland 1011 New Zealand |
30 May 2014 - 03 Jun 2020 |
Individual | Caroline Quay |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2016 - 03 Jun 2020 |
Individual | Kristina Jane Harris |
Northland Wellington 6012 New Zealand |
26 Nov 2012 - 29 Nov 2019 |
Individual | John Edward Jacob |
Northland Wellington 6012 New Zealand |
26 Nov 2012 - 29 Nov 2019 |
Individual | Katherina Peake |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 29 Jun 2018 |
Individual | Elaine Mccaw |
Hilltop Taupo 3330 New Zealand |
21 Jun 2018 - 26 Jun 2018 |
Individual | Caroline Quay |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2016 - 03 Jun 2020 |
Other | Jonnola Pty Limited [scales Super A/c] |
Seaforth Nsw 2092 Australia |
20 Sep 2016 - 03 Jun 2020 |
Individual | Murray Mccaw |
Hilltop Taupo 3330 New Zealand |
21 Jun 2018 - 26 Jun 2018 |
Individual | William Peake |
Saint Marys Bay Auckland 1011 New Zealand |
30 May 2014 - 29 Jun 2018 |
Individual | Mark Ahn |
Khandallah Wellington 6035 |
12 Apr 2010 - 27 May 2015 |
Director | James Neil Mclean |
Freemans Bay Auckland 1011 New Zealand |
14 Jun 2012 - 27 May 2015 |
Individual | Roy Gormley |
Dairy Flat Auckland 1311 New Zealand |
27 Nov 2012 - 20 Sep 2016 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
09 Jun 2011 - 30 May 2014 | |
Individual | Elaine Mccaw |
Wadestown Wellington 6012 New Zealand |
30 May 2014 - 19 Jun 2018 |
Individual | Murray Mccaw |
Wadestown Wellington 6012 New Zealand |
30 May 2014 - 19 Jun 2018 |
Individual | Steve E. |
#209 Redwood City Ca #209 United States |
27 May 2015 - 19 Jun 2018 |
Individual | Evan F. | 08 Jun 2011 - 19 Jun 2018 | |
Individual | Lorna Hinga |
Upperhutt Wellington 5018 New Zealand |
26 Nov 2012 - 19 Jun 2018 |
Other | Malloway Pty Limited |
Fairfield, Victoria 3078 Australia |
20 Sep 2016 - 19 Jun 2018 |
Director | John P. |
Hillsborough, Ca 94010 United States |
27 May 2015 - 12 Jun 2018 |
Individual | Agnew James |
Rd 1 Bombay 2675 New Zealand |
27 May 2015 - 19 Jun 2018 |
Individual | Brian Roderick Ward |
Eastbourne Wellington |
21 Sep 2007 - 27 Jun 2010 |
Individual | Sushila Chhima |
Takapuna Auckland 0622 New Zealand |
30 May 2014 - 22 Jun 2017 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
09 Jun 2011 - 30 May 2014 | |
Individual | Nancy Amaru |
Arakura Wellington 5014 New Zealand |
26 Nov 2012 - 27 May 2015 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
93-95 Ascot Avenue Greenlane, Auckland |
02 Apr 2008 - 19 Jun 2018 |
Individual | Lindsay Thompson |
Takapuna Auckland 0622 New Zealand |
26 Nov 2012 - 30 May 2014 |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
11 Polygon Road St Heliers. Auckland New Zealand |
27 May 2015 - 19 Jun 2018 |
Individual | Michael Roguski |
Oriental Bay Wellington 6011 New Zealand |
10 Oct 2016 - 19 Jun 2018 |
Individual | Nancy Yopp |
Point Howard Lower Hutt 5013 New Zealand |
08 Jun 2011 - 26 Jun 2018 |
Other | Blue Rhubarb Pty Limited |
Woollahra, Nsw 2025 Australia |
20 Sep 2016 - 03 Jun 2020 |
Individual | Caroline Quay |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2016 - 03 Jun 2020 |
Individual | Kenneth Chin |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2016 - 03 Jun 2020 |
Individual | Geoff Lewis |
Wadestown Wellington 6012 New Zealand |
26 Nov 2012 - 26 Jun 2018 |
Individual | Naresh Jina |
Heretaunga Upper Hutt 5018 New Zealand |
30 May 2014 - 26 Jun 2018 |
Individual | Arvin Jina |
Khandallah Wellington 6035 New Zealand |
30 May 2014 - 26 Jun 2018 |
Individual | Evelyn Owen |
Days Bay Lower Hutt 5013 New Zealand |
30 May 2014 - 20 Jun 2018 |
Individual | Negron Leonardo |
Oriental Bay Wellington 6011 New Zealand |
26 Nov 2012 - 19 Jun 2018 |
Individual | Ruth Agnew |
Rd 1 Bombay 2675 New Zealand |
27 May 2015 - 19 Jun 2018 |
Individual | Ruth Agnew |
Rd 1 Bombay 2675 New Zealand |
27 May 2015 - 19 Jun 2018 |
Individual | Stanely Lun |
Kelson Lower Hutt 5010 New Zealand |
08 Jun 2011 - 27 May 2015 |
Individual | Agnew James |
Rd 1 Bombay 2675 New Zealand |
27 May 2015 - 19 Jun 2018 |
Individual | Barnaby May |
Weymouth Auckland 1010 New Zealand |
08 Jun 2011 - 19 Jun 2018 |
Other | National Nominees Limited (mcacif) |
Level 12, 90 Collins St Melbourne, Victoria Australia |
20 Sep 2016 - 26 Mar 2018 |
Individual | Ross Millikin |
Takapuna Auckland 0622 New Zealand |
14 Jul 2016 - 22 Jun 2017 |
Individual | Ross Millikan |
Mount Victoria Wellington 6011 New Zealand |
30 May 2014 - 14 Jul 2016 |
Individual | Jeremy Baird Collins |
Takapuna Auckland 0622 New Zealand |
26 Nov 2012 - 30 May 2014 |
Brian Roderick Ward - Director
Appointment date: 21 Sep 2007
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 May 2016
Philip John Mccaw - Director
Appointment date: 05 Mar 2008
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 05 Mar 2008
Address: Wellington, 6011 New Zealand
Address used since 01 May 2016
James Neil Mclean - Director
Appointment date: 10 Aug 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 May 2014
John P. - Director
Appointment date: 01 Feb 2015
Address: San Mateo, Ca, 94401 United States
Address used since 16 Jun 2018
John P. - Director
Appointment date: 01 Feb 2015
Address: Hillsborough, Ca, 94010 United States
Address used since 01 Feb 2015
Steve E. - Director
Appointment date: 01 Apr 2015
Address: Redwood City, Ca, 209 United States
Address used since 01 Apr 2015
Address: Redwood City, Ca, 94063 United States
Address used since 19 Jun 2018
John Flower Diddams - Director
Appointment date: 21 Nov 2019
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 21 Nov 2019
Gregory John Sitters - Director (Inactive)
Appointment date: 05 Mar 2008
Termination date: 20 Feb 2015
Address: Auckland, 1051 New Zealand
Address used since 05 Mar 2008
Mark Ahn - Director (Inactive)
Appointment date: 14 May 2008
Termination date: 28 Aug 2014
Address: Portland, Or 97219, United States,
Address used since 01 Aug 2009
Mesynthes Nominee Limited
2 Kingsford Smith Place
High Tech Youth Network Limited
4 Kingsford Smith Place
Jv (nz) Limited
63 Montgomerie Road
Bmw Holdings Limited
63 Montgomerie Road
Post 2 U Limited
7 Kingsford Smith Place
Chinz Shipping Limited
7 Kingsford Smith Place
Codatherapeutics (nz) Limited
3/4 Crescent Road
Delta Gamma Limited
155 Halsey Drive
Diabetic Food Limited
7 Hautu Drive
Diatranz Otsuka Limited
C/- 19 Laureston Avenue
New Zealand Green Wave Limited
26 Saleyards Road
New Zealand Institute Of Natural Medicine Research Limited
8 Ha Crescent