General information

Bioeng Limited

Type: NZ Limited Company (Ltd)
9429039666642
New Zealand Business Number
326643
Company Number
Registered
Company Status

Bioeng Limited (issued an NZ business identifier of 9429039666642) was launched on 05 Feb 1987. 2 addresses are currently in use by the company: 118 Neal Road, R D 3, Blenheim, 7273 (type: registered, physical). 25A Dampier Street, Woolston, Christchurch 8023 had been their physical address, up until 28 Sep 2015. Bioeng Limited used other names, namely: Flowers For U Limited from 30 Aug 2007 to 01 Mar 2012, Biotreatments 2000 Limited (13 Jul 2000 to 30 Aug 2007) and Kaiata Downs Mining Company Limited (05 Feb 1987 - 13 Jul 2000). 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1000 shares (50 per cent of shares), namely:
Cowie, William James (an individual) located at Rd 3, Spring Creek postcode 7273. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (1000 shares); it includes
Cowie, Maureen Grace (an individual) - located at Rd 3, Spring Creek. The Businesscheck data was last updated on 22 Mar 2024.

Current address Type Used since
118 Neal Road, R D 3, Blenheim, 7273 Registered & physical & service 28 Sep 2015
Directors
Name and Address Role Period
William James Cowie
R D 3, Blenheim, 7273
Address used since 18 Sep 2015
Director 09 Jul 1992 - current
Maureen Grace Cowie
R D 3, Blenheim, 7273
Address used since 18 Sep 2015
Director 30 May 1997 - current
Alan Ian Brown
Great Barrier Island, Auckland,
Address used since 09 Jul 1992
Director 09 Jul 1992 - 30 May 1997
Addresses
Previous address Type Period
25a Dampier Street, Woolston, Christchurch 8023, 8023 Physical & registered 11 May 2015 - 28 Sep 2015
7a Vista Place, St Martins, Christchurch Physical 01 Apr 2009 - 11 May 2015
7a Vista Place, St Martins, Christchurch 8002 Registered 01 Apr 2009 - 11 May 2015
77-79 Duke Street, Cambridge Physical 12 Oct 2001 - 12 Oct 2001
7a Vista Place, Hunsbury Hill, Christchurch Physical 12 Oct 2001 - 01 Apr 2009
77-79 Duke Street, Cambridge Registered 12 Oct 2001 - 01 Apr 2009
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Registered 26 Jun 1997 - 12 Oct 2001
C/o W J Cowie, Kaiata Strait, Kaiata, Greymouth Registered 27 Jul 1992 - 27 Jul 1992
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Aucklandh Registered 27 Jul 1992 - 26 Jun 1997
Financial Data
Financial info
2000
Total number of Shares
March
Annual return filing month
27 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Cowie, William James
Individual
Rd 3
Spring Creek
7273
05 Feb 1987 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Cowie, Maureen Grace
Individual
Rd 3
Spring Creek
7273
05 Feb 1987 - current
Location