General information

Lifeonics Limited

Type: NZ Limited Company (Ltd)
9429030046023
New Zealand Business Number
4669860
Company Number
Registered
Company Status
M691055 - Technology Research Activities
Industry classification codes with description

Lifeonics Limited (issued a business number of 9429030046023) was started on 26 Sep 2013. 4 addresses are in use by the company: 30 Shelly Beach Road, Surfdale, Waiheke Island, 1081 (type: registered, service). Oaklands Rd, Albany, Auckland had been their physical address, up to 22 Mar 2017. 2181231 shares are allotted to 20 shareholders who belong to 15 shareholder groups. The first group is composed of 1 entity and holds 156066 shares (7.15 per cent of shares), namely:
Massey Ventures Limited (an entity) located at Tiritea Campus, Tennent Drive, Palmerston North. As far as the second group is concerned, a total of 1 shareholder holds 10.78 per cent of all shares (exactly 235123 shares); it includes
Ecentre Limited (an entity) - located at Massey University, Palmerston North. The third group of shareholders, share allocation (437341 shares, 20.05%) belongs to 1 entity, namely:
Lifeonics Technologies Limited, located at Surfdale, Waiheke Island (an entity). "Technology research activities" (business classification M691055) is the classification the Australian Bureau of Statistics issued Lifeonics Limited. The Businesscheck database was updated on 21 Feb 2024.

Current address Type Used since
15 Calder Place, Wai O Taiki Bay, Auckland, 1072 Physical & registered & service 22 Mar 2017
30 Shelly Beach Road, Surfdale, Waiheke Island, 1081 Registered & service 23 Mar 2023
Directors
Name and Address Role Period
John Harrison
Rd2 Silverdale, Auckland, 0992
Address used since 26 Sep 2013
Director 26 Sep 2013 - current
Clive Howard Seymour
Surfdale, Waiheke Island, 1081
Address used since 15 Mar 2023
Wai O Taiki Bay, Auckland, 1072
Address used since 14 Nov 2014
Director 14 Nov 2014 - current
Ian S. Director 26 May 2015 - current
Brian David Steele
Thorndon, Wellington, 6011
Address used since 23 Sep 2016
Director 23 Sep 2016 - 24 Aug 2020
Ross Colville
One Tree Hill, Auckland, 1023
Address used since 22 May 2015
Director 22 May 2015 - 05 Mar 2019
Christopher Van Ingen
Menlo Park, California, CA94025
Address used since 26 May 2015
Director 26 May 2015 - 28 Jun 2017
Mayank Saraswat
Castor Bay, Auckland, 0620
Address used since 03 Nov 2014
Director 26 Sep 2013 - 30 Sep 2016
Addresses
Previous address Type Period
Oaklands Rd, Albany, Auckland, 0632 Physical & registered 26 Sep 2013 - 22 Mar 2017
Financial Data
Financial info
2181231
Total number of Shares
February
Annual return filing month
14 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 156066
Shareholder Name Address Period
Massey Ventures Limited
Shareholder NZBN: 9429035804260
Entity (NZ Limited Company)
Tiritea Campus
Tennent Drive, Palmerston North
21 Aug 2015 - current
Shares Allocation #2 Number of Shares: 235123
Shareholder Name Address Period
Ecentre Limited
Shareholder NZBN: 9429034484074
Entity (NZ Limited Company)
Massey University
Palmerston North
4410
22 May 2015 - current
Shares Allocation #3 Number of Shares: 437341
Shareholder Name Address Period
Lifeonics Technologies Limited
Shareholder NZBN: 9429041511022
Entity (NZ Limited Company)
Surfdale
Waiheke Island
1081
22 May 2015 - current
Shares Allocation #4 Number of Shares: 301564
Shareholder Name Address Period
Colville, Ross
Individual
One Tree Hill
Auckland
1023
22 May 2015 - current
Pitfield, Kevin
Individual
One Tree Hill
Auckland
1023
22 May 2015 - current
Colville, Wendy
Individual
One Tree Hill
Auckland
1023
22 May 2015 - current
Shares Allocation #5 Number of Shares: 410722
Shareholder Name Address Period
Seymour, Fiona
Individual
Surfdale
Waiheke Island
1081
22 May 2015 - current
Seymour, Clive
Individual
Surfdale
Waiheke Island
1081
22 May 2015 - current
Shares Allocation #6 Number of Shares: 52083
Shareholder Name Address Period
Seymour, Mark
Individual
Glendowie
Auckland
1071
22 May 2015 - current
Shares Allocation #7 Number of Shares: 57271
Shareholder Name Address Period
Noble, Frazer
Individual
Hillcrest
Auckland
0627
22 May 2015 - current
Shares Allocation #8 Number of Shares: 57417
Shareholder Name Address Period
Bartho, Samuel
Individual
Unsworth Heights
Auckland
0632
22 May 2015 - current
Shares Allocation #9 Number of Shares: 57271
Shareholder Name Address Period
Woods, Matthew
Individual
Musselburgh
Dunedin
9013
22 May 2015 - current
Shares Allocation #10 Number of Shares: 57271
Shareholder Name Address Period
Grand, Ralph
Individual
Basel
4056
22 May 2015 - current
Shares Allocation #11 Number of Shares: 106911
Shareholder Name Address Period
Van Ingen, Trudy
Individual
Menio Park
California
CA94025
24 Dec 2015 - current
Shares Allocation #12 Number of Shares: 86893
Shareholder Name Address Period
Harrison, John
Director
Rd2 Silverdale
Auckland
0992
22 May 2015 - current
Thelen, Marie - Anne
Individual
Rd 2
Silverdale
0992
22 May 2015 - current
Shares Allocation #13 Number of Shares: 90899
Shareholder Name Address Period
Gehlen, Lutz
Individual
22 May 2015 - current
Shares Allocation #14 Number of Shares: 57271
Shareholder Name Address Period
Saraswat, Mayank
Individual
Castor Bay
Auckland
0620
26 Sep 2013 - current
Mayank Saraswat
Director
Castor Bay
Auckland
0620
26 Sep 2013 - current
Shares Allocation #15 Number of Shares: 17128
Shareholder Name Address Period
Sanders, Ian
Director
24 Dec 2015 - current

Historic shareholders

Shareholder Name Address Period
Van Ingen, Christopher
Individual
Menlo Park
California
CA94025
24 Dec 2015 - 09 Feb 2020
Location
Companies nearby
Science Directions Limited
15 Calder Place
Biodirectionz Limited
15 Calder Place
Lifeonics Technologies Limited
15 Calder Place
Deltaactive Limited
11a Calder Place
Hughes Greenstreet Trust Company Limited
291 West Tamaki Road
Southen Ocean Seafoods Limited
34a Vanessa Crescent
Similar companies
Indigenz Limited
63 Cranbrook Place
Neuroteq Limited
437 Riddell Road
Surf Generation Development Limited
55c Hattaway Avenue
Hyperscale Analytics Limited
59 Whytehead Crescent
Tiger Technology Limited
21b Kelvin Road
Swing Profile Limited
15 Hubert Henderson Place