General information

Sps Biosecurity Limited

Type: NZ Limited Company (Ltd)
9429033330617
New Zealand Business Number
1953054
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
097210357
GST Number
P810170 - Workplace Training M691035 - Natural Science - Astronomy, Chemistry, Mathematics, Physics, Earth Sciences Research Activities
Industry classification codes with description

Sps Biosecurity Limited (issued a business number of 9429033330617) was registered on 25 Jun 2007. 5 addresess are in use by the company: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit C, 15 Sir Gil Simpson Drive, Christchurch had been their physical address, up until 20 Nov 2020. 100 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group includes 3 entities and holds 48 shares (48% of shares), namely:
Montreal Trustees 2021 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Bradbury, Linda May (an individual) located at Amberley, Christchurch,
Bradbury, Paul Michael (an individual) located at Rd 1, Amberley. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Bradbury, Paul Michael (an individual) - located at Rd 1, Amberley. Next there is the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Rogan, Brent Jon, located at Waterloo, Lower Hutt (an individual). "Workplace training" (business classification P810170) is the category the Australian Bureau of Statistics issued to Sps Biosecurity Limited. The Businesscheck database was updated on 03 Apr 2024.

Current address Type Used since
Suite B, 669 Great South Road, Penrose, Auckland, 1061 Postal & office & delivery 02 Apr 2019
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 Registered & physical & service 20 Nov 2020
Contact info
64 027 4345753
Phone (Phone)
paul.bradbury@spsbiota.co.nz
Email
admin@spsbiota.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.spsbiosecurity.co.nz
Website
Directors
Name and Address Role Period
Brent Jon Rogan
Waterloo, Lower Hutt, 5011
Address used since 07 Apr 2014
Director 25 Jun 2007 - current
Paul Michael Bradbury
Rd 1, Amberley, 7481
Address used since 25 Jun 2007
Director 25 Jun 2007 - current
Keith Budd
Rd 2, Upper Hutt, 5372
Address used since 13 Aug 2020
Director 13 Aug 2020 - current
Addresses
Principal place of activity
Suite B , 669 Great South Road, Penrose , Auckland , 1061
Previous address Type Period
Unit C, 15 Sir Gil Simpson Drive, Christchurch, 8042 Physical & registered 13 Apr 2012 - 20 Nov 2020
Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 Physical & registered 15 Feb 2011 - 13 Apr 2012
C/-duns Limited, Level 16, 119 Armagh Street, Christchurch Registered & physical 25 Jun 2007 - 15 Feb 2011
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 48
Shareholder Name Address Period
Montreal Trustees 2021 Limited
Shareholder NZBN: 9429048959490
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
06 Oct 2021 - current
Bradbury, Linda May
Individual
Amberley
Christchurch
02 Mar 2009 - current
Bradbury, Paul Michael
Individual
Rd 1
Amberley
25 Jun 2007 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Bradbury, Paul Michael
Individual
Rd 1
Amberley
25 Jun 2007 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Rogan, Brent Jon
Individual
Waterloo
Lower Hutt
5011
25 Jun 2007 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Bradbury, Linda May
Individual
Amberley
Christchurch
02 Mar 2009 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Rogan, Denise Linda
Individual
Waterloo
Lower Hutt
5011
02 Mar 2009 - current
Shares Allocation #6 Number of Shares: 48
Shareholder Name Address Period
Rogan, Brent Jon
Individual
Waterloo
Lower Hutt
5011
25 Jun 2007 - current
Rogan, Denise Linda
Individual
Waterloo
Lower Hutt
5011
02 Mar 2009 - current
Pereira, Jonathan Joseph
Individual
Waterloo
Lower Hutt
5011
15 Oct 2009 - current

Historic shareholders

Shareholder Name Address Period
Odlin, Mark Alfred
Individual
Amberley 7481
15 Oct 2009 - 06 Oct 2021
Rogan Family Trust
Other
03 Apr 2008 - 02 Mar 2009
Bradbury Family Trust
Other
03 Apr 2008 - 02 Mar 2009
Null - Rogan Family Trust
Other
03 Apr 2008 - 02 Mar 2009
Null - Bradbury Family Trust
Other
03 Apr 2008 - 02 Mar 2009
Location
Companies nearby
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent
Similar companies
Selling Innovation Limited
399a Withells Road
Spate Contracting Limited
9 Totara Street
Trainer Solutions Limited
22 Kenwyn Avenue
M & S NZ Limited
Winchester Street
Hosthelp Limited
219 Grimseys Road
Emergency Department Medical Education Limited
8 Dee Street