Koru Biotech Innovation Limited was incorporated on 09 Oct 2009 and issued an NZ business number of 9429031906845. The registered LTD company has been run by 3 directors: Akhil Jain - an active director whose contract started on 15 Dec 2017,
Joti Jain - an inactive director whose contract started on 18 Nov 2020 and was terminated on 11 Dec 2020,
Erica Elizabeth Willoughby - an inactive director whose contract started on 09 Oct 2009 and was terminated on 31 Aug 2018.
As stated in our database (last updated on 14 Sep 2021), the company uses 1 address: 36 Copsey Place, Avondale, Auckland, 1026 (type: registered, physical).
Up until 28 Aug 2019, Koru Biotech Innovation Limited had been using Level 4, 53 Fort Street, Auckland Cbd, Auckland as their physical address.
BizDb found more names used by the company: from 20 Aug 2019 to 18 Nov 2020 they were called Silverfern Pharmatech Innovations Limited, from 09 Oct 2009 to 20 Aug 2019 they were called Silverferngroup Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Joti Jain (an individual) located at Remuera, Auckland postcode 1050. Koru Biotech Innovation Limited has been categorised as "Migration consulting and service" (business classification M699940).
Principal place of activity
36 Copsey Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address: Level 4, 53 Fort Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 12 Aug 2016 to 28 Aug 2019
Address: Suite 4, 29 Picton Street, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 12 Aug 2014 to 12 Aug 2016
Address: Suite 2, 277 Te Irirangi Drive, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 18 Nov 2011 to 12 Aug 2014
Address: 99 Ridge Road, Howick, Auckland New Zealand
Physical & registered address used from 09 Oct 2009 to 18 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Joti Jain |
Remuera Auckland 1050 New Zealand |
18 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Erica Elizabeth Nothnagel |
Rd 1 Oxford 7495 New Zealand |
09 Oct 2009 - 25 Jan 2018 |
Individual | Akhil Jain |
Avondale Auckland 1026 New Zealand |
25 Jan 2018 - 18 Nov 2020 |
Akhil Jain - Director
Appointment date: 15 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 20 Aug 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Dec 2017
Address: Avondale, Auckland, 1348 New Zealand
Address used since 31 Aug 2018
Joti Jain - Director (Inactive)
Appointment date: 18 Nov 2020
Termination date: 11 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Nov 2020
Erica Elizabeth Willoughby - Director (Inactive)
Appointment date: 09 Oct 2009
Termination date: 31 Aug 2018
Address: Oxford, Oxford, 7430 New Zealand
Address used since 07 Sep 2015
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 16 Oct 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Chain On Immigration Services Limited
Level 9, 43 High Street
International Service Limited
Level 14b, 155 Queen Street
Job New Zealand Limited
Level 10, 2 Kitchener Street
Nz Mentor Limited
Suite 409 Level 4, 350 Queen Street
Nzlinks Education Limited
Level 6, 109 Queen Street
Visaconnect Immigration Service Limited
Level 3, 55-57 High Street