General information

Bio-lab Limited

Type: NZ Limited Company (Ltd)
9429033985954
New Zealand Business Number
1842551
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
December
Financial report filing month
23 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Biolab Australia Pty Limited
Other (Other)
Hindmarsh
South Australia
5007
26 Jul 2006 - current

Ultimate Holding Company
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
Location
Companies nearby
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