Bio-Lab Limited (NZBN 9429033985954) was launched on 26 Jul 2006. 6 addresess are currently in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland had been their registered address, until 01 Aug 2023. Bio-Lab Limited used other names, namely: Chemtura New Zealand Limited from 26 Jul 2006 to 14 Jan 2014. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Biolab Australia Pty Limited (an other) located at Hindmarsh, South Australia postcode 5007. Businesscheck's database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered & service | 17 Oct 2016 |
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & service | 24 Jan 2023 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & service | 01 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
George Loizou
Largs Bay, South Australia, 5016
Address used since 01 Nov 2019
Hindmarsh, South Australia, 5007
Address used since 01 Jan 1970
Goodwood, Adelaide, South Australia, 5034
Address used since 01 Jan 1970
Mount Barker, Adelaide, South Australia, 5000
Address used since 19 Nov 2015
Goodwood, Adelaide, South Australia, 5034
Address used since 01 Jan 1970 |
Director | 21 Dec 2009 - current |
Michael Townsend Sload | Director | 19 Apr 2023 - current |
Ignacio Campos Cano | Director | 25 Jul 2022 - 01 Jun 2023 |
Michael Townsend Sload | Director | 31 Aug 2021 - 25 Jul 2022 |
Jonathan Kirk Viner
Duluth, Georgia, 30097
Address used since 15 Nov 2018
Middlesbury, Connecticut, 06762
Address used since 27 Oct 2015 |
Director | 10 Dec 2014 - 31 Aug 2021 |
Lindsay Casey Mcgrath
Crafers West, South Australia, 5152
Address used since 10 Dec 2014
Goodwood, Adelaide, South Australia, 5034
Address used since 01 Jan 1970
Goodwood, Adelaide, South Australia, 5034
Address used since 01 Jan 1970 |
Director | 10 Dec 2014 - 13 Apr 2016 |
Paul Robert Richardson
Sarasota, Florida, 34242
Address used since 31 Dec 2013 |
Director | 31 Dec 2013 - 04 Dec 2014 |
Jonathan Kirk Viner
Middlebury, Connecticut, 06762, Usa,
Address used since 21 Dec 2009 |
Director | 21 Dec 2009 - 31 Dec 2013 |
Lindsay Casey Mcgrath
Crafers, South Australia, 5000, Australia,
Address used since 21 Dec 2009 |
Director | 21 Dec 2009 - 31 Dec 2013 |
James Zhang
Ru Shan Road, Shanghai 200120, P.r. China,
Address used since 29 Apr 2009 |
Director | 29 Apr 2009 - 30 Jul 2013 |
Gregory Eugene Mcdaniel
University Place, Florida, 34201, Usa,
Address used since 21 Dec 2009 |
Director | 21 Dec 2009 - 29 Dec 2011 |
Hong Cai
320 Mei Lin Road (s), Shanghai 200062, Prc, China,
Address used since 02 May 2008 |
Director | 02 May 2008 - 31 Dec 2009 |
Marc Sodomka
Bridgewater Sa, Australia,
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 17 Sep 2009 |
Chean Liang Kelvin Tan
200040, People's Republic Of China,
Address used since 04 Aug 2008 |
Director | 02 May 2008 - 02 Mar 2009 |
Timothy John Burrow
Brighton, South Australia 5048, Australia,
Address used since 26 Jul 2006 |
Director | 26 Jul 2006 - 02 May 2008 |
Arthur Fullerton
Stamford Connecticut 06905, Usa,
Address used since 26 Jul 2006 |
Director | 26 Jul 2006 - 02 May 2008 |
Kay Yi Bernard Lim
#10-01 Singapore 679037, Singapore,
Address used since 26 Jul 2006 |
Director | 26 Jul 2006 - 16 Jul 2007 |
Terrence John Wasley
Greensborough, Victoria 3088, Australia,
Address used since 26 Jul 2006 |
Director | 26 Jul 2006 - 28 May 2007 |
Previous address | Type | Period |
---|---|---|
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 | Registered & service | 12 Jul 2023 - 01 Aug 2023 |
Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Physical & registered | 27 Nov 2008 - 17 Oct 2016 |
Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 26 Jul 2006 - 27 Nov 2008 |
Shareholder Name | Address | Period |
---|---|---|
Biolab Australia Pty Limited Other (Other) |
Hindmarsh South Australia 5007 |
26 Jul 2006 - current |
Effective Date | 17 Nov 2015 |
Name | Centerbridge Partners, L.p |
Type | Overseas Non-asic Company |
Ultimate Holding Company Number | 157359 |
Country of origin | US |
Address |
12 Floor, 375 Park Avenue New York New York 10152 |
Incisive Limited Level , Fidelity House |
|
S.e Robinson Limited Level 2, Fidelity House |
|
Erobinson Limited Level 2, Fidelity House |
|
Parker Corp. Global Aspirations Limited Level 2, Fidelity House |
|
Bhimjiyanis Limited Level 2, Fidelity House |
|
Paradice Ice Skating (2013) Limited Level 2, Fidelity House |