Shortcuts

Pheromite Limited

Type: NZ Limited Company (Ltd)
9429042161769
NZBN
5880336
Company Number
Registered
Company Status
M691005
Industry classification code
Agricultural Research Activities
Industry classification description
Current address
Level 1, 57 Symond Street
Grafton
Auckland 1010
New Zealand
Registered address used since 27 Jan 2016
Level 1, 57 Symond Street
Grafton
Auckland 1010
New Zealand
Physical address used since 07 Dec 2017
Flat 2, 413 Blockhouse Bay Road
Blockhouse Bay
Auckland 0600
New Zealand
Postal & office & delivery address used since 05 Dec 2022

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).

Addresses

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

Contact info
64 21 0459406
30 Nov 2020 Phone
notices@pheromite.com
Email
pablo.german@pheromite.com
30 Nov 2020 nzbn-reserved-invoice-email-address-purpose
pheromite.com
13 Nov 2018 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 4167
Individual Nixon, Lachlan Epsom
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 41667
Individual Mclisky, Nigel Remuera
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 12682
Individual Roy, Joachim Von Castor Bay
Auckland
0620
New Zealand
Shares Allocation #5 Number of Shares: 294000
Entity (NZ Limited Company) Astrolab Nominees Limited
Shareholder NZBN: 9429041760017
Grafton
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 166085
Entity (NZ Limited Company) Pacific Channel Holdings Limited
Shareholder NZBN: 9429034130438
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 339334
Individual German, Pablo Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #8 Number of Shares: 4167
Individual Jina, Kieran Craig Heretaunga
Upper Hutt
Wellington 5018
New Zealand
Shares Allocation #9 Number of Shares: 33334
Individual Martin, Adam Orakei
Auckland
1071
New Zealand
Shares Allocation #10 Number of Shares: 312500
Individual Lupi, Joseph Johnsonville
Wellington
6037
New Zealand
Shares Allocation #11 Number of Shares: 1250
Individual Sturrock, Shane Botany Downs
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual German, Pablo Blockhouse Bay
Auckland
0600
New Zealand
Individual Nixon, Lachlan Michael Ogilvie Epsom
Auckland
1051
New Zealand
Other Gary And Jinny Pace Of The Pace Trust La Jolla, California
California
92037
United States
Individual Mclisky, Nigel Haig Remuera
Auckland
1051
New Zealand
Director Lupi, Joseph Johnsonville
Wellington
6037
New Zealand
Individual Von Roy, Joachim Devonport
Auckland
0624
New Zealand
Directors

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

Nearby companies

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

Similar companies

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