Bionovate Nz Limited (issued a business number of 9429033054568) was incorporated on 18 Dec 2007. 4 addresses are in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: registered, other). Level 9 Clarendon Tower, Corner Worcester St & Oxford Tce, Christchurch had been their registered address, up until 13 Aug 2009. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares). When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Bowhill, Keith (a director) - located at Rd 1, Linkwater. Our database was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Registered & physical & service | 30 Nov 2009 |
Wallace Diack, Level 2, Youell House, 1 Hutcheson Street, Blenheim 7240 | Other (Address For Share Register) & shareregister (Address For Share Register) | 30 Nov 2009 |
Name and Address | Role | Period |
---|---|---|
Keith Bowhill
Rd 1, Linkwater, 7281
Address used since 14 Nov 2018
Rd 1, Picton, 7281
Address used since 15 Apr 2011 |
Director | 18 Dec 2007 - current |
Anthony C. | Director | 18 Dec 2007 - 31 Aug 2015 |
Previous address | Type | Period |
---|---|---|
Level 9 Clarendon Tower, Corner Worcester St & Oxford Tce, Christchurch | Registered | 13 Aug 2009 - 13 Aug 2009 |
Duncan Cotterill, Level 9 Clarendon, Tower, Corner Worcester St & Oxford, Tce, Christchurch | Registered & physical | 13 Aug 2009 - 30 Nov 2009 |
Duncan Cotterill, Level 1, Cpo Building, 12 Queen Street, Auckland | Physical & registered | 18 Dec 2007 - 13 Aug 2009 |
Shareholder Name | Address | Period |
---|---|---|
Bowhill, Bruce Individual |
23 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Bowhill, Keith Director |
Rd 1 Linkwater 7281 |
27 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Chandler, Anthony Individual |
Culne Huntington, Pe28 3nb Uk |
18 Dec 2007 - 07 Aug 2009 |
Bionovate Limited Other |
13 Aug 2009 - 27 Jul 2010 | |
Bowhill, Phoebe Elizabeth Individual |
23 Oct 2012 - 27 Jan 2020 | |
Bowhill, Keith Individual |
Cambridgeshire Cb7 4gb United Kingdom |
18 Dec 2007 - 07 Aug 2009 |
Anthony Chandler Director |
27 Jul 2010 - 22 Nov 2012 | |
Null - Bionovate Limited Other |
13 Aug 2009 - 27 Jul 2010 | |
Bowhill, Kenneth Reginald Individual |
23 Oct 2012 - 27 Jan 2020 | |
Chandler, Anthony Individual |
27 Jul 2010 - 22 Nov 2012 |
Longfin Limited Level 2, Youell House, |
|
Faux-jumeaux Holdings Limited Level 2, Youell House |
|
Premier Painting Limited Level 2, Youell House |
|
Hawkesbury Heights Limited Level 2, Youell House |
|
Toroa Consulting Limited Level 2, Youell House |
|
Albatross Backpackers (2010) Limited Level 2, Youell House |