Biotowel Limited was launched on 26 May 2015 and issued an NZ business number of 9429041741665. The registered LTD company has been managed by 2 directors: Nigel Philip Smith - an active director whose contract started on 26 May 2015,
Lionel Paisnel - an active director whose contract started on 26 May 2015.
As stated in BizDb's database (last updated on 21 Apr 2024), this company uses 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: registered, physical).
Up to 30 Aug 2018, Biotowel Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 49 shares are held by 2 entities, namely:
Apollo Trust Management Limited (an entity) located at Rd 3, Coatesville postcode 0793,
Paisnel, Lionel (a director) located at Rd 1, Raglan postcode 3295.
Another group consists of 2 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Htt No 9 Limited - located at Tauranga, Tauranga,
Smith, Nigel Philip - located at Mount Maunganui, Mount Maunganui.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Smith, Nigel Philip, located at Mount Maunganui, Mount Maunganui (a director). Biotowel Limited has been categorised as "Toiletry wholesaling" (business classification F372070).
Previous address
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 26 May 2015 to 30 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Apollo Trust Management Limited Shareholder NZBN: 9429031231572 |
Rd 3 Coatesville 0793 New Zealand |
26 May 2015 - |
Director | Paisnel, Lionel |
Rd 1 Raglan 3295 New Zealand |
26 May 2015 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Htt No 9 Limited Shareholder NZBN: 9429047245402 |
Tauranga Tauranga 3110 New Zealand |
16 Aug 2019 - |
Director | Smith, Nigel Philip |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 May 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Smith, Nigel Philip |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 May 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Paisnel, Lionel |
Rd 1 Raglan 3295 New Zealand |
26 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcmonagle, Jade Sacha |
Hamilton Central Hamilton 3204 New Zealand |
29 Mar 2017 - 16 Aug 2019 |
Entity | J W Trustees No.5 Limited Shareholder NZBN: 9429030666573 Company Number: 3826396 |
26 May 2015 - 29 Mar 2017 | |
Individual | Herbke, Monika |
Rd 1 Raglan 3295 New Zealand |
26 May 2015 - 21 Jun 2021 |
Individual | Herbke, Monika |
Rd 1 Raglan 3295 New Zealand |
26 May 2015 - 21 Jun 2021 |
Entity | J W Trustees No.5 Limited Shareholder NZBN: 9429030666573 Company Number: 3826396 |
26 May 2015 - 29 Mar 2017 |
Nigel Philip Smith - Director
Appointment date: 26 May 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 May 2019
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 26 May 2015
Lionel Paisnel - Director
Appointment date: 26 May 2015
Address: R D 1, Raglan, 3295 New Zealand
Address used since 08 May 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 26 May 2015
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Beauty Gallery Limited
13a Gabador Pl,
Dasan Holdings Limited
185 Waihoehoe Road
Nz Reinol Prochem Limited
182 Cameron Rd
Skw Limited
57 Waikari Road
Surmanti Limited
21 Mull Place
The Well Group Limited
17 Hayley Lane