General information

Bioconsortia New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038689277
New Zealand Business Number
629318
Company Number
Registered
Company Status

Bioconsortia New Zealand Limited (issued a New Zealand Business Number of 9429038689277) was registered on 09 May 1994. 5 addresess are currently in use by the company: 24 Balfour Road, Parnell, Auckland, 1052 (type: postal, office). Suite 4, 73 Church Street, Onehunga, Auckland had been their physical address, up until 10 Sep 2018. Bioconsortia New Zealand Limited used more aliases, namely: Biodiscovery New Zealand Limited from 24 Aug 2011 to 07 Jul 2015, Microp Limited (16 May 2011 to 24 Aug 2011) and Biodiscovery New Zealand Limited (09 May 1994 - 16 May 2011). 2281109 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 501229 shares (21.97% of shares), namely:
Bioconsortia, Inc (an other) located at Davis, California postcode 95618. When considering the second group, a total of 1 shareholder holds 32.96% of all shares (exactly 751844 shares); it includes
Bioconsortia, Inc (an other) - located at Davis, California. Moving on to the third group of shareholders, share allocation (1028036 shares, 45.07%) belongs to 1 entity, namely:
Bioconsortia, Inc, located at Davis, California (an other). Our database was updated on 03 Apr 2024.

Current address Type Used since
24 Balfour Road, Parnell, Auckland, 1052 Physical & registered & service 10 Sep 2018
24 Balfour Road, Parnell, Auckland, 1052 Postal & office & delivery 03 Oct 2019
Contact info
mccompanies@bdo.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Christina Ellen Huben
Davis Ca, 95618
Address used since 11 Jul 2016
Director 11 Dec 2015 - current
Andrew Herbert Broadwell
Mount Albert, Auckland, 1025
Address used since 22 Sep 2016
Director 22 Sep 2016 - current
Andrew Keith Jacobs
Epsom, Auckland, 1023
Address used since 11 Dec 2015
Director 11 Dec 2015 - 21 Sep 2016
Peter John Wigley
Parnell, Auckland, 1052
Address used since 18 May 2012
Director 21 Jan 1995 - 15 Apr 2016
Andrew Chung
Menlo Park Ca, 94025
Address used since 14 Feb 2012
Director 14 Feb 2012 - 28 Jan 2016
Andrew Herbert Broadwell
Mount Albert, Auckland, 1025
Address used since 24 Jan 2014
Director 20 Jan 1995 - 30 May 2014
Shirish Sathaye
Saratoga, Ca, 95070
Address used since 02 May 2011
Director 02 May 2011 - 14 Feb 2012
Iona Elizabeth Weir
Waiatarua, Auckland,
Address used since 21 Jan 2003
Director 21 Jan 2003 - 31 Mar 2006
Christopher Norman Chilcott
Titirangi, Auckland,
Address used since 09 May 1994
Director 09 May 1994 - 17 Aug 2001
Kathleen Joy Chilcott
Titirangi, Auckland,
Address used since 09 May 1994
Director 09 May 1994 - 09 May 1994
Addresses
Principal place of activity
24 Balfour Road , Parnell , Auckland , 1052
Previous address Type Period
Suite 4, 73 Church Street, Onehunga, Auckland, 1061 Physical & registered 05 Sep 2016 - 10 Sep 2018
239 Onehunga Mall, Onehunga, Auckland, 1061 Physical & registered 07 Sep 2004 - 05 Sep 2016
166 Great South Road, Manurewa, Auckland Physical 31 Aug 1997 - 31 Aug 1997
166 Gt South Road, Menurewa, Auckland Registered 31 Aug 1997 - 07 Sep 2004
C/-j Paul Couch, Chartered Accountant, 700 Richardson Rd, Hillsborough, Auckland Physical 31 Aug 1997 - 07 Sep 2004
Financial Data
Financial info
2281109
Total number of Shares
August
Annual return filing month
December
Financial report filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 501229
Shareholder Name Address Period
Bioconsortia, Inc
Other (Other)
Davis, California
95618
05 Jun 2014 - current
Shares Allocation #2 Number of Shares: 751844
Shareholder Name Address Period
Bioconsortia, Inc
Other (Other)
Davis, California
95618
05 Jun 2014 - current
Shares Allocation #3 Number of Shares: 1028036
Shareholder Name Address Period
Bioconsortia, Inc
Shareholder NZBN: 9429041422595
Other (Other)
Davis, California
95618
05 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Broadwell, Andrew Herbert
Individual
Mt Albert
Auckland
26 May 2008 - 05 Jun 2014
Carnavon Trustee Company No.2 Limited
Shareholder NZBN: 9429032832594
Company Number: 2111808
Entity
26 May 2008 - 25 Feb 2014
Broadwell, Mary Patricia
Individual
Mt Albert
Auckland
26 May 2008 - 05 Jun 2014
Wigley, Peter John
Individual
Parnell
Auckland
1052
26 May 2008 - 05 Jun 2014
Khosla Ventures Seed, Lp
Other
14 Dec 2012 - 05 Jun 2014
Zhang, James Zhao-hui
Individual
Palo Alto Ca
94303
21 Feb 2012 - 05 Jun 2014
Ell Trustee Company No.4 Limited
Shareholder NZBN: 9429034691052
Company Number: 1651642
Entity
26 May 2008 - 25 Feb 2014
Broadwell, Andrew Herbert
Individual
Mt Albert
Auckland
09 May 1994 - 05 Jun 2014
Null - Khosla Ventures Seed Side Fund, Lp
Other
29 Apr 2011 - 05 Jun 2014
Null - Khosla Ventures Seed Side Fund, Lp
Other
14 Dec 2012 - 05 Jun 2014
Null - Khosla Ventures Seed, Lp
Other
29 Apr 2011 - 05 Jun 2014
Null - Khosla Ventures Seed, Lp
Other
14 Dec 2012 - 05 Jun 2014
Wigley, Peter John
Individual
Parnell
Auckland
1052
09 May 1994 - 05 Jun 2014
Ell Trustee Company No.4 Limited
Shareholder NZBN: 9429034691052
Company Number: 1651642
Entity
26 May 2008 - 25 Feb 2014
Carnavon Trustee Company No.2 Limited
Shareholder NZBN: 9429032832594
Company Number: 2111808
Entity
26 May 2008 - 25 Feb 2014
Khosla Ventures Seed Side Fund, Lp
Other
29 Apr 2011 - 05 Jun 2014
Khosla Ventures Seed Side Fund, Lp
Other
14 Dec 2012 - 05 Jun 2014
Khosla Ventures Seed, Lp
Other
29 Apr 2011 - 05 Jun 2014
Simpson, Sean Dennis
Individual
Mount Albert
Auckland
1022
29 Nov 2012 - 05 Jun 2014

Ultimate Holding Company
Effective Date 25 Oct 2022
Name Bioconsortia, Inc.
Type Corporation
Ultimate Holding Company Number 5468708
Country of origin US
Address 1940 Research Park Drive
Davis Ca 95618
Location
Companies nearby
Maren Limited
73 Church Street
Abel Plumbing & Roofing (2008) Limited
73 Church Street
Schools Out After School Care Limited
Suite 4, 73 Church Street
Ninety Mile Beach Snapper Classic Limited
Suite 4, 73 Church Street
Jack's Transport Limited
Suite 4, 73 Church Street
Bleeker Buildings Limited
73 Church Street