General information

Bio-strategy Holdings Limited

Type: NZ Limited Company (Ltd)
9429041746400
New Zealand Business Number
5698207
Company Number
Registered
Company Status

Bio-Strategy Holdings Limited (NZBN 9429041746400) was incorporated on 08 May 2015. 5 addresess are currently in use by the company: 33 Westpoint Drive, Hobsonville, Auckland, 0618 (type: service, registered). 33 Westpoint Drive, Hobsonville, Auckland had been their registered address, up until 30 Aug 2023. Bio-Strategy Holdings Limited used other names, namely: Romney 40 Limited from 11 May 2015 to 02 Mar 2016, Rangatira 1 Limited (08 May 2015 to 11 May 2015). 1000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000000 shares (100 per cent of shares), namely:
Dksh New Zealand Limited (an entity) located at Milson, Palmerston North postcode 4414. Businesscheck's database was last updated on 12 Mar 2024.

Current address Type Used since
33 Westpoint Drive, Hobsonville, Auckland, 0618 Physical 28 Feb 2020
33 Westpoint Drive, Hobsonville, Auckland, 0618 Office & delivery 17 Aug 2020
Po Box 303385, North Harbour, Auckland, 0751 Postal 17 Aug 2020
33 Westpoint Drive, Hobsonville, Auckland, 0618 Service & registered 30 Aug 2023
Contact info
64 9 9699150
Phone (Phone)
marc.drake@Bio-Strategy.com
Email
marc.drake@bio-strategy.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Robert Barry Lyon
Bucklands Beach, Auckland, 2012
Address used since 23 Oct 2015
Director 30 Jun 2015 - current
Nick Samaras
Kew, Victoria, 3101
Address used since 02 Oct 2017
405 Liverpool Street,darlinghurst, Sydney, 2010
Address used since 01 Jan 1970
Director 02 Oct 2017 - current
Margharita Mare
Rd 11, Foxton, 4891
Address used since 01 Dec 2023
Director 01 Dec 2023 - current
Benoit Fissot
North Caulfield, Victoria, 3161
Address used since 01 Dec 2023
Director 01 Dec 2023 - current
Graeme Carrick Thompson
Manly, Whangaparaoa, 0930
Address used since 30 Jun 2015
Westmere, Auckland, 1022
Address used since 01 May 2019
Director 30 Jun 2015 - 01 Dec 2023
Nickolaos Samaras
Newtown, Nsw, 2042
Address used since 01 Jan 1970
Kew, Victoria, 3101
Address used since 02 Oct 2017
Director 02 Oct 2017 - 01 Dec 2023
Mark Dossor
Seatoun, Wellington, 6022
Address used since 22 Nov 2018
Director 22 Nov 2018 - 01 Dec 2023
David Edward James Gibson
Herne Bay, Auckland, 1011
Address used since 04 Nov 2019
Director 04 Nov 2019 - 01 Dec 2023
Benjamin James Thompson
Mangere Bridge, Auckland, 2022
Address used since 11 Aug 2023
Director 11 Aug 2023 - 01 Dec 2023
William Lindsay Gillanders
Kohimarama, Auckland, 1071
Address used since 13 Aug 2015
Director 13 Aug 2015 - 01 Nov 2019
Christopher John Bradshaw
Wadestown, Wellington, 6012
Address used since 08 May 2015
Director 08 May 2015 - 31 Mar 2019
Philip James Veal
Kelburn, Wellington, 6012
Address used since 22 Feb 2016
Director 08 May 2015 - 08 Sep 2017
Addresses
Other active addresses
Type Used since
33 Westpoint Drive, Hobsonville, Auckland, 0618 Service & registered 30 Aug 2023
Principal place of activity
33 Westpoint Drive , Hobsonville , Auckland , 0618
Previous address Type Period
33 Westpoint Drive, Hobsonville, Auckland, 0618 Registered & service 28 Feb 2020 - 30 Aug 2023
241 Bush Road, Rosedale, Auckland, 0632 Registered & physical 06 Sep 2019 - 28 Feb 2020
241 Bush Road, Rosedale, Auckland, 0632 Registered & physical 03 Jul 2017 - 06 Sep 2019
22a William Pickering Drive, Albany, Auckland, 0632 Registered & physical 01 Apr 2016 - 03 Jul 2017
Level 10, 70 The Terrace, Wellington Central, Wellington, 6011 Registered & physical 08 May 2015 - 01 Apr 2016
Financial Data
Financial info
1000000
Total number of Shares
February
Annual return filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Dksh New Zealand Limited
Shareholder NZBN: 9429040700090
Entity (NZ Limited Company)
Milson
Palmerston North
4414
12 Dec 2023 - current

Historic shareholders

Shareholder Name Address Period
Lyon, Robert Barry
Individual
Bucklands Beach
Auckland
2012
30 Jun 2015 - 12 Dec 2023
Lyon, Robert Barry
Individual
Bucklands Beach
Auckland
2012
30 Jun 2015 - 12 Dec 2023
Rangatira Limited
Shareholder NZBN: 9429040967530
Company Number: 3508
Entity
Wellington
6140
08 May 2015 - 12 Dec 2023
Lyon, Marianne
Individual
Bucklands Beach
Auckland
2012
30 Jun 2015 - 12 Dec 2023
Lyon, Marianne
Individual
Bucklands Beach
Auckland
2012
30 Jun 2015 - 12 Dec 2023
Thompson, Jennifer Ruth
Individual
Westmere
Auckland
1022
30 Jun 2015 - 12 Dec 2023
Thompson, Jennifer Ruth
Individual
Westmere
Auckland
1022
30 Jun 2015 - 12 Dec 2023
Thompson, Graeme Carrick
Individual
Westmere
Auckland
1022
30 Jun 2015 - 12 Dec 2023
Thompson, Graeme Carrick
Individual
Manly
Whangaparaoa
0930
30 Jun 2015 - 12 Dec 2023
G And J Thompson Trust Company Limited
Shareholder NZBN: 9429035179849
Company Number: 1556654
Entity
Westmere
Auckland
1022
30 Jun 2015 - 12 Dec 2023
Duthco Trustees No. 35 Limited
Shareholder NZBN: 9429031409742
Company Number: 3072886
Entity
2 Kitchener Street
Auckland
1010
30 Jun 2015 - 12 Dec 2023

Ultimate Holding Company
Name Rangatira Limited
Type Ltd
Ultimate Holding Company Number 3508
Country of origin NZ
Address Level 8, 111 The Terrace
Wellington 6140
Location