Migco Pharmaceuticals Limited (issued an NZBN of 9429035132455) was incorporated on 14 Oct 2004. 3 addresses are in use by the company: 44 Te Heuheu Street, Taupo, Taupo, 3330 (type: registered, service). 7 Hovingham Court, Queenstown had been their physical address, up to 11 Dec 2019. 12354881 shares are issued to 12 shareholders who belong to 11 shareholder groups. The first group consists of 1 entity and holds 1250000 shares (10.12% of shares), namely:
Stenswick, Larry Ellsworth (an individual) located at Lincoln, Lincoln postcode 7608. In the second group, a total of 1 shareholder holds 30.54% of all shares (3772833 shares); it includes
Cavom Nominee No. 1 Limited (an entity) - located at Te Aro, Wellington. Next there is the third group of shareholders, share allocation (125000 shares, 1.01%) belongs to 1 entity, namely:
Griffiths, Lyn, located at Burleigh Heads, Queensland, Australia (an individual). "Professional, scientific and technical services nec" (business classification M699945) is the classification the ABS issued to Migco Pharmaceuticals Limited. Businesscheck's database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
24 Heathridge Place, Lincoln, Lincoln, 7608 | Registered & physical | 11 Dec 2019 |
44 Te Heuheu Street, Taupo, Taupo, 3330 | Registered & service | 11 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Larry Ellsworth Stenswick
Lincoln, Lincoln, 7608
Address used since 03 Nov 2022
Lincoln, Lincoln, 7608
Address used since 03 Dec 2019
Jacks Point, Queenstown, 9371
Address used since 20 Feb 2016 |
Director | 14 Oct 2004 - current |
John Francis Devlin
Carindale, Queensland, 4152
Address used since 30 Nov 2015
Carindale, Queensland, 4152
Address used since 01 Jan 1970 |
Director | 14 Dec 2004 - current |
David Ian Giles
Katikati, Katikati, 3129
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - 22 May 2020 |
David Graeme Beard
Wellington,
Address used since 12 Oct 2007 |
Director | 12 Oct 2007 - 24 Feb 2015 |
Andrew John Pearce
Cashmere, Christchurch, 8022
Address used since 21 Apr 2005 |
Director | 21 Apr 2005 - 30 Jun 2010 |
24 Heathridge Place , Lincoln , Lincoln , 7608 |
Previous address | Type | Period |
---|---|---|
7 Hovingham Court, Queenstown, 9371 | Physical & registered | 06 Aug 2019 - 11 Dec 2019 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 24 Nov 2016 - 06 Aug 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 02 Jun 2015 - 24 Nov 2016 |
Staples Rodway, 314 Riccarton Road, Christchurch, 8041 | Physical & registered | 14 May 2013 - 02 Jun 2015 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Registered & physical | 14 Oct 2004 - 14 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Stenswick, Larry Ellsworth Individual |
Lincoln Lincoln 7608 |
18 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
12 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Griffiths, Lyn Individual |
Burleigh Heads Queensland, Australia |
11 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Bogle, Mark Stafford Individual |
Whangarei 0179 |
06 May 2010 - current |
Bogle, Gaylene Rae Individual |
Whangarei 0179 |
06 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Enzo Nutraceuticals Limited Shareholder NZBN: 9429037908287 Entity (NZ Limited Company) |
Taupo 3330 |
11 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ferncrest Holdings Limited Shareholder NZBN: 9429038632679 Entity (NZ Limited Company) |
Taupo 3351 |
19 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Dyke, William Individual |
Carlsbad California 92009 |
23 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Seon Pearce & Associates Limited Shareholder NZBN: 9429034524244 Entity (NZ Limited Company) |
Sydenham Christchurch 8023 |
19 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Entity (NZ Limited Company) |
93-95 Ascot Avenue Greenlane, Auckland |
22 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Pacific Channel Holdings Limited Shareholder NZBN: 9429034130438 Entity (NZ Limited Company) |
Auckland 1010 |
17 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Devlin, John Francis Individual |
Carindale Qld Australia |
19 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Msb Investments Limited Shareholder NZBN: 9429036256600 Company Number: 1253575 Entity |
16 Feb 2006 - 22 Sep 2009 | |
Pearce, Andrew John Individual |
Cashmere Christchurch |
07 Mar 2006 - 07 Mar 2006 |
Seon Pearce & Associates Limited Shareholder NZBN: 9429034524244 Company Number: 1700294 Entity |
07 May 2007 - 18 Oct 2007 | |
Seon Pearce & Associates Limited Shareholder NZBN: 9429034524244 Company Number: 1700294 Entity |
27 Mar 2006 - 23 Jun 2006 | |
Stenswick, Larry Ellsworth Individual |
Rangiora |
14 Oct 2004 - 12 Oct 2007 |
Devlin, John Francis Individual |
Carindale Qld Australia |
07 Mar 2006 - 23 Jun 2006 |
Seon Pearce & Associates Limited Shareholder NZBN: 9429034524244 Company Number: 1700294 Entity |
07 May 2007 - 18 Oct 2007 | |
Chayasirisobhan, Siri Individual |
Yorba Linda California, Usa |
11 Feb 2005 - 12 Oct 2007 |
Devlin, John Francis Individual |
Carindale Qld Australia |
07 May 2007 - 18 Oct 2007 |
Seon Pearce & Associates Limited Shareholder NZBN: 9429034524244 Company Number: 1700294 Entity |
27 Mar 2006 - 23 Jun 2006 | |
Msb Investments Limited Shareholder NZBN: 9429036256600 Company Number: 1253575 Entity |
16 Feb 2006 - 22 Sep 2009 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Land & Water Limited 115 Sherborne Street |
Hillside Holdings Limited 115 Sherborne Street |
Planning Matters Limited 48 Malvern Street |
Sabre Technology Limited 24 Albany St |
Delphinium Enterprises Limited 71 Browns Road |
Chambers @ 151 Limited 151 Cambridge Terrace |