Biodirectionz Limited (issued an NZBN of 9429035547648) was started on 13 Feb 2004. 5 addresess are currently in use by the company: 30 Shelly Beach Road, Surfdale, Waiheke Island, 1081 (type: registered, service). 21 Vanessa Crescent, Glendowie, Auckland had been their registered address, up until 17 Dec 2012. 1000 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1% of shares), namely:
Seymour, Kathryn (an individual) located at Surfdale, Waiheke Island postcode 1081. In the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Seymour, Richard (an individual) - located at Surfdale, Waiheke Island. Next there is the next group of shareholders, share allocation (996 shares, 99.6%) belongs to 2 entities, namely:
Seymour, Clive Howard, located at Surfdale, Waiheke Island (an individual),
Seymour, Fiona Elizabeth, located at Surfdale, Waiheke Island (an individual). Businesscheck's information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Calder Place, Wai O Taiki Bay, Auckland, 1072 | Other (Address For Share Register) | 07 Dec 2012 |
15 Calder Place, Wai O Taiki Bay, Auckland, 1072 | Physical & registered | 17 Dec 2012 |
30 Shelly Beach Road, Surfdale, Waiheke Island, 1081 | Shareregister | 05 Dec 2022 |
30 Shelly Beach Road, Surfdale, Waiheke Island, 1081 | Registered & service | 13 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Clive Howard Seymour
Surfdale, Waiheke Island, 1081
Address used since 05 Dec 2022
Wai O Taiki Bay, Auckland, 1072
Address used since 07 Dec 2012 |
Director | 13 Feb 2004 - current |
Type | Used since | |
---|---|---|
30 Shelly Beach Road, Surfdale, Waiheke Island, 1081 | Registered & service | 13 Dec 2022 |
Previous address | Type | Period |
---|---|---|
21 Vanessa Crescent, Glendowie, Auckland, 1071 | Registered & physical | 11 Jan 2012 - 17 Dec 2012 |
4c Waiatarua Road, Remuera, Auckland, 1050 | Physical & registered | 28 Feb 2011 - 11 Jan 2012 |
50 Benson Road, Remuera, Auckland | Registered & physical | 15 Mar 2010 - 28 Feb 2011 |
9 Calder Place, Glendowie, Auckland | Registered & physical | 02 Sep 2005 - 15 Mar 2010 |
47 Colchester Avenue, Glendowie, Auckland | Registered & physical | 13 Feb 2004 - 02 Sep 2005 |
Shareholder Name | Address | Period |
---|---|---|
Seymour, Kathryn Individual |
Surfdale Waiheke Island 1081 |
11 Jan 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Seymour, Richard Individual |
Surfdale Waiheke Island 1081 |
11 Jan 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Seymour, Clive Howard Individual |
Surfdale Waiheke Island 1081 |
13 Feb 2004 - current |
Seymour, Fiona Elizabeth Individual |
Surfdale Waiheke Island 1081 |
13 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Seymour, Clive Howard Individual |
Surfdale Waiheke Island 1081 |
13 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Seymour, Fiona Elizabeth Individual |
Surfdale Waiheke Island 1081 |
13 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Cadmont Holdings Limited Shareholder NZBN: 9429038817441 Company Number: 597408 Entity |
13 Feb 2004 - 27 Jun 2010 | |
Cadmont Holdings Limited Shareholder NZBN: 9429038817441 Company Number: 597408 Entity |
13 Feb 2004 - 27 Jun 2010 |
Lifeonics Limited 15 Calder Place |
|
Science Directions Limited 15 Calder Place |
|
Lifeonics Technologies Limited 15 Calder Place |
|
Deltaactive Limited 11a Calder Place |
|
Hughes Greenstreet Trust Company Limited 291 West Tamaki Road |
|
Southen Ocean Seafoods Limited 34a Vanessa Crescent |