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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gilmour, Robert Farrer Director |
Greenmeadows Napier 4112 |
21 Jun 2013 - current |
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 |
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 |