General information

Biomed Trust Limited

Type: NZ Limited Company (Ltd)
9429037397432
New Zealand Business Number
1009025
Company Number
Registered
Company Status

Biomed Trust Limited (issued a New Zealand Business Number of 9429037397432) was started on 23 Dec 1999. 2 addresses are in use by the company: Level 1, 10 Heather Street, Parnell, Auckland (type: physical, registered). Sothertons, 43 Sale Street, Ponsonby, Auckland had been their registered address, until 18 Jun 2003. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Gilmour, Robert Farrer (a director) located at Greenmeadows, Napier postcode 4112. Our information was updated on 17 Mar 2024.

Current address Type Used since
Level 1, 10 Heather Street, Parnell, Auckland Physical & registered & service 18 Jun 2003
Directors
Name and Address Role Period
Kim-laura Celdhi Gilmour
Greenmeadows, Napier, 4112
Address used since 25 Jul 2022
Wollongong, Nsw, 2500
Address used since 01 Jan 1970
6 Cowper Wharf Road, Woolloomooloo, 2011
Address used since 05 May 2020
6 Cowper Wharf Road, Woolloomooloo, 2011
Address used since 18 Jun 2013
Director 18 Jun 2013 - current
Robert Farrer Gilmour
Greenmeadows, Napier, 4112
Address used since 25 Jul 2022
6 Cowper Wharf Road, Woolloomooloo, 2011
Address used since 05 May 2020
Woolloomooloo, New South Wales, 2011
Address used since 01 Jan 1970
6 Cowper Wharf Road, Woolloomooloo, 2011
Address used since 18 Jun 2013
Woolloomooloo, New South Wales, 2011
Address used since 01 Jan 1970
Director 18 Jun 2013 - current
Kevin Allan Rainey
Orakei, Auckland, 1071
Address used since 31 Aug 2015
Director 23 Dec 1999 - 29 Jun 2018
Peter Henry Nolan
Parnell, Auckland, 1052
Address used since 17 Jul 2008
Director 13 Oct 2005 - 18 Jun 2013
Robert Farrer Gilmour
83 Halsey Street, Auckland 1010,
Address used since 10 May 2010
Director 23 Dec 1999 - 23 Dec 2010
Nicholas Porter Porter
Devonport, Auckland,
Address used since 23 Dec 1999
Director 23 Dec 1999 - 01 Apr 2005
Addresses
Previous address Type Period
Sothertons, 43 Sale Street, Ponsonby, Auckland Registered 30 May 2001 - 18 Jun 2003
Level 1, 10 Heather Street, Parnell, Auckland Physical 30 May 2001 - 18 Jun 2003
Sothertons, 43 Sale Street, Ponsonby, Auckland Physical 30 May 2001 - 30 May 2001
Sothertons, 43 Sale Street, Ponsonby, Auckland Registered 12 Apr 2000 - 30 May 2001
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Gilmour, Robert Farrer
Director
Greenmeadows
Napier
4112
21 Jun 2013 - current

Historic shareholders

Shareholder Name Address Period
Porter, Estate Of Nicholas James
Individual
Devonport
Auckland
23 Dec 1999 - 27 Jun 2010
Rainey, Diane Lynette
Individual
Parnell
Auckland
1052
30 Jan 2019 - 08 Aug 2023
Nolan, Peter Henry
Individual
Parnell
Auckland 1052
23 Feb 2006 - 21 Jun 2013
Rainey, Kevin Allan
Individual
Orakei
Auckland 1071
23 Dec 1999 - 30 Jan 2019
Location
Companies nearby
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street