Pheromite Limited was registered on 27 Jan 2016 and issued a business number of 9429042161769. This registered LTD company has been managed by 6 directors: Brett Norman Robert Oliver - an active director whose contract started on 27 Jan 2016,
Pablo Federico German - an active director whose contract started on 13 Apr 2016,
Joseph Lupi - an active director whose contract started on 22 Sep 2016,
Peter Fennessy - an inactive director whose contract started on 20 Jun 2017 and was terminated on 28 Aug 2017,
Brent Stuart Ogilvie - an inactive director whose contract started on 19 Apr 2016 and was terminated on 21 Jun 2017.
As stated in BizDb's information (updated on 19 Mar 2024), the company filed 1 address: Flat 2, 413 Blockhouse Bay Road, Blockhouse Bay, Auckland, 0600 (type: registered, service).
Up until 07 Dec 2017, Pheromite Limited had been using Level 5, Forsyth Barr Tower, 55 Shortland Street, Auckland as their physical address.
A total of 1268235 shares are issued to 11 groups (11 shareholders in total). In the first group, 59049 shares are held by 1 entity, namely:
Gary and Jinny Pace Of The Pace Trust (an other) located at La Jolla, San Diego, California postcode 92037.
Another group consists of 1 shareholder, holds 0.33% shares (exactly 4167 shares) and includes
Nixon, Lachlan - located at Epsom, Auckland.
The next share allotment (41667 shares, 3.29%) belongs to 1 entity, namely:
Mclisky, Nigel, located at Remuera, Auckland (an individual). Pheromite Limited is classified as "Agricultural research activities" (ANZSIC M691005).
Other active addresses
Address #4: Flat 2, 413 Blockhouse Bay Road, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & service address used from 13 Dec 2022
Principal place of activity
Level 1, 57 Symond Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, Forsyth Barr Tower, 55 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 03 Oct 2016 to 07 Dec 2017
Address #2: Ground Floor, Equinox House, Shed 20, 139 Quay Street, Auckland, 1010 New Zealand
Physical address used from 17 Jun 2016 to 03 Oct 2016
Address #3: Level 1, 57 Symond Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 27 Jan 2016 to 17 Jun 2016
Basic Financial info
Total number of Shares: 1268235
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59049 | |||
Other (Other) | Gary And Jinny Pace Of The Pace Trust |
La Jolla San Diego California 92037 United States |
01 Apr 2021 - |
Shares Allocation #2 Number of Shares: 4167 | |||
Individual | Nixon, Lachlan |
Epsom Auckland 1051 New Zealand |
01 Apr 2021 - |
Shares Allocation #3 Number of Shares: 41667 | |||
Individual | Mclisky, Nigel |
Remuera Auckland 1051 New Zealand |
01 Apr 2021 - |
Shares Allocation #4 Number of Shares: 12682 | |||
Individual | Roy, Joachim Von |
Castor Bay Auckland 0620 New Zealand |
01 Apr 2021 - |
Shares Allocation #5 Number of Shares: 294000 | |||
Entity (NZ Limited Company) | Astrolab Nominees Limited Shareholder NZBN: 9429041760017 |
Grafton Auckland 1010 New Zealand |
27 Jan 2016 - |
Shares Allocation #6 Number of Shares: 166085 | |||
Entity (NZ Limited Company) | Pacific Channel Holdings Limited Shareholder NZBN: 9429034130438 |
Auckland 1010 New Zealand |
09 Jun 2016 - |
Shares Allocation #7 Number of Shares: 339334 | |||
Individual | German, Pablo |
Blockhouse Bay Auckland 0600 New Zealand |
01 Apr 2021 - |
Shares Allocation #8 Number of Shares: 4167 | |||
Individual | Jina, Kieran Craig |
Heretaunga Upper Hutt Wellington 5018 New Zealand |
19 Oct 2016 - |
Shares Allocation #9 Number of Shares: 33334 | |||
Individual | Martin, Adam |
Orakei Auckland 1071 New Zealand |
19 Oct 2016 - |
Shares Allocation #10 Number of Shares: 312500 | |||
Individual | Lupi, Joseph |
Johnsonville Wellington 6037 New Zealand |
01 Apr 2021 - |
Shares Allocation #11 Number of Shares: 1250 | |||
Individual | Sturrock, Shane |
Botany Downs Auckland 2010 New Zealand |
30 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | German, Pablo |
Blockhouse Bay Auckland 0600 New Zealand |
09 Jun 2016 - 01 Apr 2021 |
Individual | Nixon, Lachlan Michael Ogilvie |
Epsom Auckland 1051 New Zealand |
19 Oct 2016 - 01 Apr 2021 |
Other | Gary And Jinny Pace Of The Pace Trust |
La Jolla, California California 92037 United States |
09 Jun 2016 - 01 Apr 2021 |
Individual | Mclisky, Nigel Haig |
Remuera Auckland 1051 New Zealand |
19 Oct 2016 - 01 Apr 2021 |
Director | Lupi, Joseph |
Johnsonville Wellington 6037 New Zealand |
05 Oct 2016 - 01 Apr 2021 |
Individual | Von Roy, Joachim |
Devonport Auckland 0624 New Zealand |
18 Nov 2019 - 01 Apr 2021 |
Brett Norman Robert Oliver - Director
Appointment date: 27 Jan 2016
Address: Oratia, Auckland, 0604 New Zealand
Address used since 27 Jan 2016
Pablo Federico German - Director
Appointment date: 13 Apr 2016
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 13 Apr 2016
Joseph Lupi - Director
Appointment date: 22 Sep 2016
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 22 Sep 2016
Peter Fennessy - Director (Inactive)
Appointment date: 20 Jun 2017
Termination date: 28 Aug 2017
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 20 Jun 2017
Brent Stuart Ogilvie - Director (Inactive)
Appointment date: 19 Apr 2016
Termination date: 21 Jun 2017
Address: 55 Shortland Street, Auckland, 1010 New Zealand
Address used since 05 Dec 2016
James Ian Mervis - Director (Inactive)
Appointment date: 19 Oct 2016
Termination date: 16 Mar 2017
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 19 Oct 2016
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Engender Technologies Limited
Level 5, 55 Shortland Street
Halcyon Bio Limited
24 Balfour Road
Practical Innovations Holdings Limited
Level 19, 205 Queen Street
Quantech Group Limited
Level 7, 53 Fort Street
Research Audit International Limited
C/o Marley Loft Ltd
Venous Supplies (1990) Limited
Level 7, 57 Symonds Street