Cibus Limited was incorporated on 17 Jan 2011 and issued an NZBN of 9429031252812. This registered LTD company has been supervised by 1 director, named Iain Andrew Emerson - an active director whose contract began on 17 Jan 2011.
As stated in our information (updated on 19 Feb 2024), the company uses 1 address: 30 Glamorgan Drive, Torbay, Auckland, 0630 (type: postal, office).
Up to 03 Aug 2017, Cibus Limited had been using 10 Stredwick Drive, Torbay, Auckland as their physical address.
BizDb identified former names used by the company: from 13 Jan 2011 to 02 Apr 2013 they were called Med-Rob Nz Limited.
A total of 1005 shares are allotted to 5 groups (5 shareholders in total). In the first group, 285 shares are held by 1 entity, namely:
Smith, Gregg (an individual) located at Albany, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 4.98% shares (exactly 50 shares) and includes
Ecentre Limited - located at Massey University, Palmerston North.
The next share allotment (285 shares, 28.36%) belongs to 1 entity, namely:
Emerson, Iain Andrew, located at Torbay, Auckland (a director). Cibus Limited has been categorised as "Technology research activities" (ANZSIC M691055).
Principal place of activity
30 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 10 Stredwick Drive, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 10 Jul 2014 to 03 Aug 2017
Address #2: 66 Lysnar Road, Rd 2, Silverdale, 0992 New Zealand
Physical & registered address used from 17 Jan 2011 to 10 Jul 2014
Basic Financial info
Total number of Shares: 1005
Annual return filing month: July
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 285 | |||
Individual | Smith, Gregg |
Albany Auckland 0632 New Zealand |
24 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Ecentre Limited Shareholder NZBN: 9429034484074 |
Massey University Palmerston North 4410 New Zealand |
11 Mar 2014 - |
Shares Allocation #3 Number of Shares: 285 | |||
Director | Emerson, Iain Andrew |
Torbay Auckland 0630 New Zealand |
17 Jan 2011 - |
Shares Allocation #4 Number of Shares: 285 | |||
Individual | Royce, Liz |
Albany Auckland 0632 New Zealand |
24 Jul 2016 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Bosworth, David Alleyne |
Takapuna Auckland 0622 New Zealand |
24 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fantail Group Limited Shareholder NZBN: 9429030700352 Company Number: 3787560 |
31 Jan 2013 - 04 Apr 2013 | |
Individual | Nitsche, Rainer Alfred |
Casilla Postal 69 Villarica - Paraguay |
11 Mar 2014 - 06 Aug 2015 |
Entity | Fantail Group Limited Shareholder NZBN: 9429030700352 Company Number: 3787560 |
31 Jan 2013 - 04 Apr 2013 | |
Entity | Fantail Group Limited Shareholder NZBN: 9429030700352 Company Number: 3787560 |
25 Jul 2013 - 16 Jul 2015 | |
Individual | Nitsche, Otmar |
Stanmore Bay Whangaparaoa 0932 New Zealand |
31 Jan 2013 - 04 Apr 2013 |
Individual | Nitsche, Otmar |
Stanmore Bay Whangaparaoa 0932 New Zealand |
25 Jul 2013 - 06 Aug 2015 |
Individual | Royce, Graham Bruce |
Mairangi Bay Auckland 0630 New Zealand |
31 Jan 2013 - 04 Apr 2013 |
Entity | Fantail Group Limited Shareholder NZBN: 9429030700352 Company Number: 3787560 |
25 Jul 2013 - 16 Jul 2015 | |
Individual | Royce, Graham Bruce |
Mairangi Bay Auckland 0630 New Zealand |
25 Jul 2013 - 24 Jul 2016 |
Iain Andrew Emerson - Director
Appointment date: 17 Jan 2011
Address: Torbay, Auckland, 0630 New Zealand
Address used since 20 May 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Jul 2014
Bw Media Limited
29 Glamorgan Drive
Tighe Media Limited
5 Bronwyn Place
J.n & A.g Holdings Limited
7 Bronwyn Place
Insurance Contract Services Limited
46a Glamorgan Drive
Marina Specialists Limited
2/15 Glamorgan Drive
Omnis Limited
17b Glamorgan Drive
Drone Matrix Limited
74 Glenvar Road
Hi-tech Engineering Limited
897 Beach Road
Kb Lehnert Genomics Limited
20 Acacia Road
Lixtor Limited
38a Acacia Road
Nilo Global Limited
897 Beach Road
Txtstation International Limited
36 Browns Bay Road