Biosolutions Group Limited, a registered company, was incorporated on 25 Jun 2015. 9429041816752 is the number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company is categorised. The company has been managed by 3 directors: Pauline June Goldfinch - an active director whose contract started on 25 Jun 2015,
Michael John Sperry - an active director whose contract started on 25 Jun 2015,
Yossi Shannon - an inactive director whose contract started on 11 Mar 2019 and was terminated on 20 Sep 2023.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: Kelvin Road, Remuera, Auckland, 1050 (category: postal, office).
A total of 1000000 shares are allocated to 3 shareholders (3 groups). The first group includes 870000 shares (87%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 30000 shares (3%). Finally we have the third share allotment (100000 shares 10%) made up of 1 entity.
Principal place of activity
Kelvin Road, Remuera, Auckland, 1050 New Zealand
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 870000 | |||
Entity (NZ Limited Company) | Tiger Technology Limited Shareholder NZBN: 9429041298275 |
Remuera Auckland 1050 New Zealand |
25 Jun 2015 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Ecotek Group Limited Shareholder NZBN: 9429031961677 |
Remuera Auckland 1051 New Zealand |
25 Jun 2015 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | 500 Kaikorai Valley Limited Shareholder NZBN: 9429041595725 |
Panmure Auckland 1072 New Zealand |
16 Nov 2015 - |
Pauline June Goldfinch - Director
Appointment date: 25 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jun 2015
Michael John Sperry - Director
Appointment date: 25 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jun 2015
Yossi Shannon - Director (Inactive)
Appointment date: 11 Mar 2019
Termination date: 20 Sep 2023
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 11 Mar 2019
Kamak Limited
26 Kelvin Road
Software Investments Limited
26 Kelvin Road
Software Associates Limited
26 Kelvin Road
Moehau Limited
37 Kelvin Road
Geometry Literary Journal Limited
39 Kelvin Road
London Road Properties Limited
21a Kelvin Road
Energy Efficient Building Limited
C/-jonathan Rose
International Golf Markets Limited
Unit G/34b Monteith Cres
Leecroft Limited
8 Raumati Road
Roman Holiday Limited
30 Upland Road
Rotopak Limited
29 Martin Avenue
Winiest International Limited
109 Upland Road