Lifeonics Limited was incorporated on 26 Sep 2013 and issued an NZ business number of 9429030046023. The registered LTD company has been run by 7 directors: John Harrison - an active director whose contract started on 26 Sep 2013,
Clive Howard Seymour - an active director whose contract started on 14 Nov 2014,
Ian S. - an active director whose contract started on 26 May 2015,
Brian David Steele - an inactive director whose contract started on 23 Sep 2016 and was terminated on 24 Aug 2020,
Ross Colville - an inactive director whose contract started on 22 May 2015 and was terminated on 05 Mar 2019.
As stated in our database (last updated on 01 Apr 2024), this company registered 1 address: 30 Shelly Beach Road, Surfdale, Waiheke Island, 1081 (types include: registered, service).
Up until 22 Mar 2017, Lifeonics Limited had been using Oaklands Rd, Albany, Auckland as their physical address.
A total of 2181231 shares are allocated to 15 groups (20 shareholders in total). When considering the first group, 156066 shares are held by 1 entity, namely:
Massey Ventures Limited (an entity) located at Tiritea Campus, Tennent Drive, Palmerston North.
Another group consists of 1 shareholder, holds 10.78 per cent shares (exactly 235123 shares) and includes
Ecentre Limited - located at Massey University, Palmerston North.
The next share allotment (437341 shares, 20.05%) belongs to 1 entity, namely:
Lifeonics Technologies Limited, located at Surfdale, Waiheke Island (an entity). Lifeonics Limited is categorised as "Technology research activities" (business classification M691055).
Previous address
Address #1: Oaklands Rd, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 26 Sep 2013 to 22 Mar 2017
Basic Financial info
Total number of Shares: 2181231
Annual return filing month: February
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 156066 | |||
Entity (NZ Limited Company) | Massey Ventures Limited Shareholder NZBN: 9429035804260 |
Tiritea Campus Tennent Drive, Palmerston North New Zealand |
21 Aug 2015 - |
Shares Allocation #2 Number of Shares: 235123 | |||
Entity (NZ Limited Company) | Ecentre Limited Shareholder NZBN: 9429034484074 |
Massey University Palmerston North 4410 New Zealand |
22 May 2015 - |
Shares Allocation #3 Number of Shares: 437341 | |||
Entity (NZ Limited Company) | Lifeonics Technologies Limited Shareholder NZBN: 9429041511022 |
Surfdale Waiheke Island 1081 New Zealand |
22 May 2015 - |
Shares Allocation #4 Number of Shares: 301564 | |||
Individual | Colville, Ross |
One Tree Hill Auckland 1023 New Zealand |
22 May 2015 - |
Individual | Pitfield, Kevin |
One Tree Hill Auckland 1023 New Zealand |
22 May 2015 - |
Individual | Colville, Wendy |
One Tree Hill Auckland 1023 New Zealand |
22 May 2015 - |
Shares Allocation #5 Number of Shares: 410722 | |||
Individual | Seymour, Fiona |
Surfdale Waiheke Island 1081 New Zealand |
22 May 2015 - |
Individual | Seymour, Clive |
Surfdale Waiheke Island 1081 New Zealand |
22 May 2015 - |
Shares Allocation #6 Number of Shares: 52083 | |||
Individual | Seymour, Mark |
Glendowie Auckland 1071 New Zealand |
22 May 2015 - |
Shares Allocation #7 Number of Shares: 57271 | |||
Individual | Noble, Frazer |
Hillcrest Auckland 0627 New Zealand |
22 May 2015 - |
Shares Allocation #8 Number of Shares: 57417 | |||
Individual | Bartho, Samuel |
Unsworth Heights Auckland 0632 New Zealand |
22 May 2015 - |
Shares Allocation #9 Number of Shares: 57271 | |||
Individual | Woods, Matthew |
Musselburgh Dunedin 9013 New Zealand |
22 May 2015 - |
Shares Allocation #10 Number of Shares: 57271 | |||
Individual | Grand, Ralph |
Basel 4056 Switzerland |
22 May 2015 - |
Shares Allocation #11 Number of Shares: 106911 | |||
Individual | Van Ingen, Trudy |
Menio Park California CA94025 United States |
24 Dec 2015 - |
Shares Allocation #12 Number of Shares: 86893 | |||
Director | Harrison, John |
Rd2 Silverdale Auckland 0992 New Zealand |
22 May 2015 - |
Individual | Thelen, Marie - Anne |
Rd 2 Silverdale 0992 New Zealand |
22 May 2015 - |
Shares Allocation #13 Number of Shares: 90899 | |||
Individual | Gehlen, Lutz | 22 May 2015 - | |
Shares Allocation #14 Number of Shares: 57271 | |||
Individual | Saraswat, Mayank |
Castor Bay Auckland 0620 New Zealand |
26 Sep 2013 - |
Director | Mayank Saraswat |
Castor Bay Auckland 0620 New Zealand |
26 Sep 2013 - |
Shares Allocation #15 Number of Shares: 17128 | |||
Director | Sanders, Ian | 24 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Ingen, Christopher |
Menlo Park California CA94025 United States |
24 Dec 2015 - 09 Feb 2020 |
John Harrison - Director
Appointment date: 26 Sep 2013
Address: Rd2 Silverdale, Auckland, 0992 New Zealand
Address used since 26 Sep 2013
Clive Howard Seymour - Director
Appointment date: 14 Nov 2014
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 15 Mar 2023
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 14 Nov 2014
Ian S. - Director
Appointment date: 26 May 2015
Brian David Steele - Director (Inactive)
Appointment date: 23 Sep 2016
Termination date: 24 Aug 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 23 Sep 2016
Ross Colville - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 05 Mar 2019
Address: One Tree Hill, Auckland, 1023 New Zealand
Address used since 22 May 2015
Christopher V. - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 28 Jun 2017
Address: Menlo Park, California, CA94025 United States
Address used since 26 May 2015
Mayank Saraswat - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 30 Sep 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Nov 2014
Science Directions Limited
15 Calder Place
Biodirectionz Limited
15 Calder Place
Lifeonics Technologies Limited
15 Calder Place
Deltaactive Limited
11a Calder Place
Hughes Greenstreet Trust Company Limited
291 West Tamaki Road
Southen Ocean Seafoods Limited
34a Vanessa Crescent
Indigenz Limited
63 Cranbrook Place
Investor Limited
8a Howard Hunter Avenue
Kairos Holdings Limited
47 Elstree Avenue
Neuroteq Limited
437 Riddell Road
Pictor Limited
63 Mt. Taylor Drive
Surf Generation Development Limited
55c Hattaway Avenue