Bioceta Limited (issued a New Zealand Business Number of 9429041554111) was registered on 24 Dec 2014. 7 addresess are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). 89 Colombo Street, Frankton, Hamilton had been their physical address, up to 07 Jun 2019. Bioceta Limited used other names, namely: Inviora Limited from 22 Dec 2014 to 19 Mar 2019. 152960 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 38240 shares (25% of shares), namely:
Hopeton Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 38240 shares); it includes
West, Andrew William (a director) - located at Rd 1, Cambridge. Moving on to the third group of shareholders, share allocation (38240 shares, 25%) belongs to 1 entity, namely:
Young, Geoffrey Paul, located at Rd 8, Hamilton (a director). "Waste remediation, composting, collection" (business classification D292250) is the category the Australian Bureau of Statistics issued to Bioceta Limited. Our database was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 07 Jun 2019 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 04 May 2021 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 24 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Paul Young
Rd 8, Hamilton, 3288
Address used since 01 Jun 2017
Rd 8, Hamilton, 3288
Address used since 02 May 2018 |
Director | 24 Dec 2014 - current |
Stephan Michael Heubeck
Leamington, Cambridge, 3432
Address used since 24 Dec 2014 |
Director | 24 Dec 2014 - current |
Hayden John Dillon
Hamilton Lake, Hamilton, 3204
Address used since 08 Jun 2021
Rd 3, Ohaupo, 3883
Address used since 18 Feb 2016 |
Director | 18 Feb 2016 - current |
Andrew William West
Rd 1, Cambridge, 3493
Address used since 18 Feb 2016 |
Director | 18 Feb 2016 - current |
Sally Jane Rosenberg
Fairfield, Hamilton, 3214
Address used since 24 Dec 2014 |
Director | 24 Dec 2014 - 21 May 2020 |
Level 29, 188 Quay Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
89 Colombo Street, Frankton, Hamilton, 3204 | Physical & registered | 10 May 2018 - 07 Jun 2019 |
89 Colombo Street, Frankton, Hamilton, 3204 | Registered & physical | 22 Aug 2016 - 10 May 2018 |
136 Silverdale Road, Rd 6, Hamilton, 3286 | Registered & physical | 24 Dec 2014 - 22 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Hopeton Trustee Company Limited Shareholder NZBN: 9429046229359 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
22 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
West, Andrew William Director |
Rd 1 Cambridge 3493 |
31 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Geoffrey Paul Director |
Rd 8 Hamilton 3288 |
24 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Heubeck, Stephan Michael Director |
Leamington Cambridge 3432 |
24 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Rosenberg, Sally Jane Individual |
Fairfield Hamilton 3214 |
24 Dec 2014 - 26 Sep 2023 |
Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 Entity |
430 Victoria Street Hamilton |
12 Aug 2016 - 26 Sep 2023 |
Rosenberg, Sally Jane Individual |
Fairfield Hamilton 3214 |
24 Dec 2014 - 26 Sep 2023 |
Dillon, Hayden John Director |
Rd 3 Ohaupo 3883 |
31 May 2016 - 22 Sep 2017 |
Dillon, Lisa Mary Individual |
Rd 3 Ohaupo 3883 |
31 May 2016 - 22 Sep 2017 |
Peter Owen Plumbing Limited Colombo Street |
|
James Panel & Paint And Mechanical Repairs Limited 108i Colombo Street |
|
Galaxy Equipment Limited 65 Colombo Street |
|
Hillsborough Properties Limited 101 Greenwood Street |
|
Saree & Co Limited 101 Greenwood Street |
|
Pragma Fashions 2013 Limited 101 Greenwood Street |
Karapiro Berry Box Limited 459 Maungatautari Road |
Hexacycle Limited Flat 1, 672 Mount Eden Road |
Ironhorse Mechanical Limited 24 Veronica Street |
NZ Ims Billing Limited 8 Murdoch Road |
Sage (s&g Environmental) Limited 26 Fleetwood Crescent |
Earth Starch Limited Unit 1, 50 Customhouse Quay |