Esl Biosciences Australia (2012) Pty Limited (issued a business number of 9429030887213) was registered on 15 Nov 2011. 3 addresses are in use by the company: Ground Level, Building A, 600 Great South Road, Millennium Centre Phase Ii, Ellerslie, Auckland, 1051 (type: physical, service). 6 Mitchelson Street, Ellerslie, Auckland had been their physical address, until 16 Nov 2021. Esl Biosciences Australia (2012) Pty Limited used other names, namely: Esl Biosciences Australia Pty Limited from 09 Nov 2011 to 07 May 2012, Esl Biosciences Australia Pty Limited (09 Nov 2011 to 07 May 2012). 5000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 5000 shares (100 per cent of shares), namely:
Harland-Smith, Susan Jane (a director) located at St Heliers, Auckland postcode 1071,
Allen, Leslie Ross (an individual) located at St Heliers, Auckland postcode 1071,
Harland-Smith, Stephen Andrew (a director) located at St Heliers, Auckland postcode 1071. "Scientific equipment wholesaling" (business classification F349130) is the category the Australian Bureau of Statistics issued Esl Biosciences Australia (2012) Pty Limited. Our data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2,, 1 Wesley Street, Pukekohe, 2120 | Registered | 08 Dec 2014 |
Level 2, 1 Wesley Street, Pukekohe, 2120 | Registered | 08 Dec 2014 |
Ground Level, Building A, 600 Great South Road, Millennium Centre Phase Ii, Ellerslie, Auckland, 1051 | Physical & service | 16 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Susan Jane Harland-smith
St Heliers, Auckland, 1071
Address used since 01 Oct 2015 |
Director | 15 Nov 2011 - current |
Stephen Andrew Harland-smith
St Heliers, Auckland, 1071
Address used since 01 Oct 2015 |
Director | 15 Nov 2011 - current |
Stephen Andrew Harland-smith
St Heliers, Auckland, 1071
Address used since 01 Oct 2015 |
Director | 15 Nov 2011 - current |
Susan Jane Harland-smith
St Heliers, Auckland, 1071
Address used since 01 Oct 2015 |
Director | 15 Nov 2011 - current |
Previous address | Type | Period |
---|---|---|
6 Mitchelson Street, Ellerslie, Auckland, 1051 | Physical | 23 Nov 2017 - 16 Nov 2021 |
Suite 1, 2 Kari Street, Grafton, Auckland, 1010 | Physical | 03 Dec 2015 - 23 Nov 2017 |
Level 2,, 1 Wesley Street, Pukekohe, 2120 | Physical | 08 Dec 2014 - 03 Dec 2015 |
Level 2, 1 Wesley Street, Pukekohe, 2120 | Physical | 08 Dec 2014 - 03 Dec 2015 |
Level 2, 1 Wesley Street, Pukekohe, 2120 | Physical & registered | 10 Dec 2013 - 08 Dec 2014 |
17 Hall Street, Pukekohe, Auckland, 2120 | Registered & physical | 06 Dec 2012 - 10 Dec 2013 |
Suite 1, 2 Kari Street, Grafton, Auckland, 1010 | Physical | 09 Jan 2012 - 06 Dec 2012 |
17 Hall Street, Pukekohe, Auckland, 2120 | Registered | 15 Nov 2011 - 06 Dec 2012 |
Suite 10a, 188 St Heliers Bay Road, St Heliers, Auckland, 1071 | Physical | 15 Nov 2011 - 09 Jan 2012 |
Shareholder Name | Address | Period |
---|---|---|
Harland-smith, Susan Jane Director |
St Heliers Auckland 1071 |
15 Nov 2011 - current |
Allen, Leslie Ross Individual |
St Heliers Auckland 1071 |
15 Nov 2011 - current |
Harland-smith, Stephen Andrew Director |
St Heliers Auckland 1071 |
15 Nov 2011 - current |
A L Byrne Waterways Limited 6 Mitchelson Street |
|
Bud-e Digital Limited 6 Mitchelson Street |
|
Ges Ii Limited 6 Mitchelson Street |
|
Base Unit Limited 6 Mitchelson Street |
|
Ddi Cain Investments Limited 6 Mitchelson Street |
|
Franicevich Family Trust Limited 6 Mitchelson Street |
Astronomy New Zealand Limited 670 Manukau Rd |
Ues (nz) Pty Limited 102 Onehunga Mail |
Seatronics Limited 25 Godden Crescent |
Universal Lablink Technology Co., Limited Unit 122 |
Swan Analytical New Zealand Limited 9a Maskell Street |
Acorn Scientific Limited 159 Hurstmere Road |