General information

Biogro New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038610189
New Zealand Business Number
647262
Company Number
Registered
Company Status
90448129
GST Number
90448129
GST Number
90448129
GST Number
M699945 - Professional, Scientific And Technical Services Nec
Industry classification codes with description

Biogro New Zealand Limited (issued an NZ business number of 9429038610189) was registered on 16 May 1995. 9 addresess are in use by the company: Digital Nomad, Level 1/60 Cuba Street, Te Aro, Wellington, 6011 (type: office, delivery). Digital Nomads 98 Customhouse Quay,, Te Aro, Wellington had been their registered address, up to 05 Oct 2022. Biogro New Zealand Limited used other names, namely: Bio-Grow Nz Limited from 16 May 1995 to 07 Apr 2005. 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:
Cc36749 - Soil and Health Association Nz (an other) located at Wellington postcode 6010. "Professional, scientific and technical services nec" (business classification M699945) is the category the ABS issued to Biogro New Zealand Limited. Businesscheck's database was updated on 31 Mar 2024.

Current address Type Used since
Level 2, Bizdojo, 115 Tory Street, Te Aro, Wellington, 6011 Delivery & office 04 Feb 2020
Po Box 9693, Marion Square, Wellington, 6141 Postal 04 Feb 2020
Digital Nomads 6 Herd Street, Clyde Quay, Te Aro, Wellington, 6011 Registered & physical & service 05 Oct 2022
Digital Nomad, Level 1/60 Cuba Street, Te Aro, Wellington, 6011 Registered & service 01 Sep 2023
Contact info
64 4 8019741
Phone (Phone)
accounts@biogro.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@biogro.co.nz
Email
www.biogro.co.nz
Website
Directors
Name and Address Role Period
Joseph Stuart
Rd 1, Onerahi, 0192
Address used since 30 Nov 2014
Director 20 Mar 2014 - current
Jonathan George Merrick
Rd 3, Tauranga, 3173
Address used since 16 Oct 2015
Director 16 Oct 2015 - current
Jennifer Karin Lux
Ngongotaha, Rotorua, 3010
Address used since 07 May 2020
Director 07 May 2020 - current
Cleo Te Kiri
Rd 2, Reporoa, 3083
Address used since 16 Dec 2021
Director 16 Dec 2021 - current
Paul Simon Evans
Hobsonville, Auckland, 0616
Address used since 20 Jul 2022
Director 20 Jul 2022 - current
Fabian Yukich
Blockhouse Bay, Auckland, 0600
Address used since 20 Jul 2022
Director 20 Jul 2022 - current
Marion Wood
Wellington, 6011
Address used since 20 Mar 2019
Director 20 Mar 2019 - 31 Oct 2023
Gareth Ingram
Akina, Hastings, 4122
Address used since 04 Jul 2014
Rd 10, Hastings, 4180
Address used since 04 Jul 2014
Director 04 Jul 2014 - 31 Jul 2023
Kathryn Bell Mccarrison
Wadestown, Wellington, 6012
Address used since 20 Mar 2014
Director 20 Mar 2014 - 30 Jun 2022
Michael John Ryan
Parnell, Auckland, 1052
Address used since 20 Mar 2019
Director 20 Mar 2019 - 06 Mar 2020
Mark Houghton-brown
Nelson South, Nelson, 7010
Address used since 23 Jul 2010
Director 23 Jul 2010 - 20 Jul 2019
Andrew Wood
Omokoroa, Omokoroa, 3114
Address used since 28 Jun 2013
Director 28 Jun 2013 - 31 Mar 2015
Donald Nordeng
Te Aro, Wellington, 6141
Address used since 15 Jan 2015
Director 15 Jan 2015 - 15 Jan 2015
Michelle Glogau
Silverstream, Wellington, 5019
Address used since 19 Jun 2006
Director 19 Jun 2006 - 05 Sep 2014
Chris Morrison
Titirangi, Auckland, 0604
Address used since 28 Jun 2005
Director 28 Jun 2005 - 04 Jul 2014
David Philip Wright
Hataitai, Wellington, 6021
Address used since 31 Mar 2005
Director 31 Mar 2005 - 31 Mar 2014
Derek Robert Broadmore
Rd 2, Carterton, 5792
Address used since 29 Jan 2010
Director 28 Jun 2005 - 31 Mar 2014
Brendan Hoare
Rd 1, Henderson, 0781
Address used since 01 Apr 2010
Director 01 Apr 2010 - 31 Mar 2014
Heather Atkinson
Featherston, 5772
Address used since 31 Aug 2012
Director 31 Aug 2012 - 31 Mar 2014
Noelene Almond
Rd2, Te Puke,
Address used since 10 Jul 2009
Director 10 Jul 2009 - 28 Jun 2013
Steffan Browning
Witherlea, Blenheim, 7201
Address used since 29 Jan 2010
Director 28 Jun 2005 - 31 Aug 2012
Jenny Sloan
Rd 1, Wyndham, 9891
Address used since 29 Jan 2010
Director 19 Jun 2006 - 31 Aug 2012
Andreas Welte
Rd 2, Motueka, 7197
Address used since 29 Jan 2010
Director 19 Jun 2006 - 23 Jul 2010
Mike Palmers
Carterton, 5713
Address used since 14 Jan 2009
Director 28 Jun 2005 - 01 Apr 2010
Leo Whittle
146 No. 4 Road, Te Puke,
Address used since 28 Jun 2005
Director 28 Jun 2005 - 10 Jul 2009
Rick Carmont
Tokomaru,
Address used since 28 Jun 2005
Director 28 Jun 2005 - 19 Jun 2006
John Douglas Voss
Rd 3, Tauranga,
Address used since 28 Jun 2005
Director 28 Jun 2005 - 01 May 2006
Matt Philip Hanna
Cambridge,
Address used since 31 Mar 2005
Director 31 Mar 2005 - 28 Jun 2005
James Edward Kebbell
Wellington,
Address used since 08 May 1997
Director 08 May 1997 - 31 Mar 2005
Peter Oliver Riley
14 O.r.d., Oamaru,
Address used since 08 May 1997
Director 08 May 1997 - 01 Jul 2000
Barry Herbert Funnell
Lower Hutt,
Address used since 16 May 1995
Director 16 May 1995 - 08 May 1998
Colin Knox
Auckland,
Address used since 16 May 1995
Director 16 May 1995 - 08 May 1997
Addresses
Other active addresses
Type Used since
Digital Nomad, Level 1/60 Cuba Street, Te Aro, Wellington, 6011 Registered & service 01 Sep 2023
Digital Nomad, Level 1/60 Cuba Street, Te Aro, Wellington, 6011 Office & delivery 02 Feb 2024
Principal place of activity
Level 2 , Bizdojo, 115 Tory Street, Te Aro , Wellington , 6011
Previous address Type Period
Digital Nomads 98 Customhouse Quay,, Te Aro, Wellington, 6011 Registered & physical 04 Feb 2021 - 05 Oct 2022
Level 2, Bizdojo, 115 Tory Street, Te Aro, Wellington, 6011 Registered & physical 27 Aug 2019 - 04 Feb 2021
Level 2, Bizdojo, 3 Market Lane, Te Aro, Wellington, 6011 Registered & physical 11 Apr 2019 - 27 Aug 2019
Level 5, 156-158 Victoria Street, Wellington, 6011 Physical & registered 22 Dec 2010 - 11 Apr 2019
33 Totra Crescent, Lower Hutt Registered 22 Jun 1998 - 22 Jun 1998
Level 9, 75 Ghuznee Street, Wellington Registered 22 Jun 1998 - 22 Dec 2010
Level 9, 75 Ghuznee Street, Wellington Physical 16 May 1995 - 22 Dec 2010
33 Totra Crescent, Lower Hutt Physical 16 May 1995 - 16 May 1995
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Cc36749 - Soil And Health Association Nz
Other (Other)
Wellington
6010
16 May 1995 - current

Ultimate Holding Company
Effective Date 14 May 2020
Name The Soil And Health Association Of New Zealand Incorporated
Type Incorp_society
Ultimate Holding Company Number 220261
Country of origin NZ
Location
Companies nearby
Dragonfly Limited
158 Victoria Street
Stnz Trustee Company Limited
Level 2
Stephenson & Turner New Zealand Limited
Level 2
Peppercorn Press Charitable Trust
Level 4, Stephenson & Turner House
South Pacific Art
Level1
People First Limited
Century City Tower
Similar companies
Inspection Franchising And Licencing Limited
Level 7
Bas Ip Limited
7/234 Wakefield Street
Argest Technical Services Limited
Ground Floor
Employsure Limited
Level 24, Hsbc Tower
Ecosave NZ Limited
Level 16, Vodafone On The Quay
Corporate Concern Limited
2/41 Aurora Terrace