Biochem Limited (New Zealand Business Number 9429035770909) was incorporated on 12 Sep 2003. 6 addresess are currently in use by the company: 111 Panorama Heights, Orewa, Orewa, 0931 (type: postal, registered). 52 Warman Road, Auckland had been their registered address, until 19 May 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Cuers, Michael Francois (an individual) located at Auckland postcode 0931. "Chemical wholesaling nec" (ANZSIC F332315) is the classification the Australian Bureau of Statistics issued Biochem Limited. Businesscheck's data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 35598, Browns Bay, Auckland, 0753 | Postal | 09 May 2019 |
111 Panorama Heights, Orewa, Orewa, 0931 | Delivery & office | 11 May 2022 |
111 Panorama Heights, Orewa, Orewa, 0931 | Registered & physical & service | 19 May 2022 |
111 Panorama Heights, Orewa, Orewa, 0931 | Postal | 15 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Michael Francois Cuers
Orewa, Orewa, 0931
Address used since 11 May 2022
Auckland, 0792
Address used since 07 May 2021
Okura, Auckland, 0792
Address used since 02 May 2013 |
Director | 31 May 2006 - current |
Boto Balzat
Birkenhead, Auckland,
Address used since 06 Apr 2006 |
Director | 06 Apr 2006 - 01 Jun 2006 |
Robert Geoffrey Crompton
Whangaparaoa, Auckland,
Address used since 24 May 2005 |
Director | 12 Sep 2003 - 28 Jan 2006 |
Type | Used since | |
---|---|---|
111 Panorama Heights, Orewa, Orewa, 0931 | Postal | 15 Jun 2023 |
111 Panorama Heights , Orewa , Orewa , 0931 |
Previous address | Type | Period |
---|---|---|
52 Warman Road, Auckland, 0792 | Registered & physical | 17 May 2021 - 19 May 2022 |
66 Warman Road, Auckland, 0792 | Registered | 22 May 2020 - 17 May 2021 |
4d Titoki Place, Albany, Auckland, 0632 | Registered | 11 May 2012 - 22 May 2020 |
4d Titoki Place, Albany, Auckland, 0632 | Physical | 11 May 2012 - 17 May 2021 |
4d Titoki Place, Albany, North Shore City, 0632 | Registered & physical | 20 May 2011 - 11 May 2012 |
1035 Beach Road, Long Bay, North Shore City 0630 | Physical & registered | 04 Jul 2008 - 20 May 2011 |
1035 Beach Road, Long Bay, Auckland | Registered & physical | 09 Jun 2006 - 04 Jul 2008 |
6 Cebel Place, Albany, Auckland | Registered & physical | 20 May 2006 - 09 Jun 2006 |
4d Titoki Place, Albany, Auckland | Registered & physical | 17 May 2004 - 20 May 2006 |
40e William Pickering Drive, Albany, Auckland | Registered & physical | 12 Sep 2003 - 17 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
Cuers, Michael Francois Individual |
Auckland 0931 |
31 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Crompton, Robert Geoffrey Individual |
Whangaparaoa Auckland |
24 May 2005 - 24 May 2005 |
Crompton, Robert Geoffrey Individual |
Orewa |
12 Sep 2003 - 24 May 2005 |
Qwerty Systems Limited Unit E |
|
Silver Fox Home & Garden Design Limited Unit B, 4 Titoki Place |
|
Ky Trading (nz) Limited Unit 6, 2 Tawa Drive |
|
H Mart Albany Limited Suite 2a, 2 Tawa Drive |
|
Namdaemun Limited Unit 4, 2 Tawa Drive |
|
Meyer & Meyer Inc. Limited 5i Miro Place |
Scott Chemicals International Limited Building 1, Unit G |
D C Rosser & Co Limited Unit B, 14 Omega St |
Ecp Limited 5/36 William Pickering Drive |
Kiwi Organix Supplies Limited Suite 4, 51 Hurstmere Road |
Rosmac Limited 15 Hebe Place |
Marine Products New Zealand Limited 25 Pahi Place |