Biovax Limited (issued an NZBN of 9429030007796) was incorporated on 25 Oct 2013. 2 addresses are currently in use by the company: 130 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). 161 Morrinsville Road, Hamilton, Hamilton had been their physical address, up until 14 Oct 2022. 1200 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.08 per cent of shares), namely:
Grierson, Susanne Louise (an individual) located at Rd 1, Auckland postcode 2571. As far as the second group is concerned, a total of 2 shareholders hold 99.83 per cent of all shares (1198 shares); it includes
Mccormick, Paul John (an individual) - located at Parnell, Auckland,
Grierson, Andrew Robert (a director) - located at Auckland. Next there is the next group of shareholders, share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Grierson, Andrew Robert, located at Auckland (a director). "Veterinary pharmaceutical preparation mfg" (ANZSIC C184210) is the classification the ABS issued Biovax Limited. The Businesscheck database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
130 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 14 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Robert Grierson
Auckland, 2571
Address used since 13 Feb 2020 |
Director | 13 Feb 2020 - current |
Raymond Cursons
Hamilton, 3216
Address used since 23 Apr 2014 |
Director | 23 Apr 2014 - 01 Sep 2022 |
Paul John Mccormick
Epsom, Auckland, 1023
Address used since 25 Oct 2013 |
Director | 25 Oct 2013 - 29 May 2014 |
Previous address | Type | Period |
---|---|---|
161 Morrinsville Road, Hamilton, Hamilton, 3216 | Physical & registered | 23 Jun 2015 - 14 Oct 2022 |
Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 25 Oct 2013 - 23 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Grierson, Susanne Louise Individual |
Rd 1 Auckland 2571 |
12 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccormick, Paul John Individual |
Parnell Auckland 1052 |
12 Sep 2023 - current |
Grierson, Andrew Robert Director |
Auckland 2571 |
19 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Grierson, Andrew Robert Director |
Auckland 2571 |
19 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
M & A Nominees Limited Shareholder NZBN: 9429042398981 Company Number: 6018928 Entity |
Parnell Auckland 1052 |
23 Nov 2018 - 19 Jun 2023 |
City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 Entity |
Auckland 1010 |
25 Oct 2013 - 23 Nov 2018 |
City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 Entity |
Auckland 1010 |
25 Oct 2013 - 23 Nov 2018 |
Berkley (1997) Limited 5 Berkley Ave |
|
Anda Auto Service Comapny Limited 1 Beverley Crescent |
|
Yang Trustee Nominee Limited 3 Regent Street |
|
Hamilton Christadelphian Ecclesia (a B S F) 36 Morrinsville Road |
|
Waikato Compassion Meditation Trust C/o Upul Weerasena |
|
Abbeyfield Waikato Incorporated 102 Morrinsville Road |
Smart Farm Technologies Limited 558 Te Rapa Road |
Dec International NZ Limited 558 Te Rapa Road |
Dec Pharmaceutical Limited 558 Te Rapa Road |
Infield Group Limited 115 Rewi Street |
Vetpak Holdings Limited 115 Rewi Street |
Honey Vet Limited Second Floor, 60 Durham Street |