T C Bio Limited (issued an NZ business identifier of 9429041946435) was registered on 28 Aug 2015. 2 addresses are currently in use by the company: 4 Kavanagh Place, Havelock, Havelock, 7100 (type: registered, physical). T C Bio Limited used other aliases, namely: Qgs Manufacturing Limited from 20 Aug 2015 to 30 Jan 2020. 100000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 60000 shares (60% of shares), namely:
Bowhill, Chris Nicholas (a director) located at Havelock, Havelock postcode 7100. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 20000 shares); it includes
Chen, Rong (an individual) - located at East Tamaki, Auckland. Moving on to the 3rd group of shareholders, share allotment (20000 shares, 20%) belongs to 1 entity, namely:
Chen, Xiurong, located at Epsom, Auckland (an individual). "Food mfg nec" (ANZSIC C119925) is the category the ABS issued to T C Bio Limited. Businesscheck's information was updated on 16 Nov 2023.
Current address | Type | Used since |
---|---|---|
4 Kavanagh Place, Havelock, Havelock, 7100 | Registered & physical & service | 28 Aug 2015 |
Name and Address | Role | Period |
---|---|---|
Chris Nicholas Bowhill
Havelock, Havelock, 7100
Address used since 28 Aug 2015 |
Director | 28 Aug 2015 - current |
Yan Mei
Castle Hill, New South Wales, 2154
Address used since 28 Aug 2015
Castl Hill, New South Wales, 2154
Address used since 01 Jan 1970 |
Director | 28 Aug 2015 - 01 Oct 2016 |
Shareholder Name | Address | Period |
---|---|---|
Bowhill, Chris Nicholas Director |
Havelock Havelock 7100 |
28 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Rong Individual |
East Tamaki Auckland 2013 |
30 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Xiurong Individual |
Epsom Auckland 1023 |
31 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Quality Global Supply Australia Pty Ltd Company Number: 606 262 159 Other |
28 Aug 2015 - 25 Nov 2016 | |
Bellve, Bruce Winston Individual |
Raumati South Paraparaumu 5032 |
28 Aug 2015 - 14 Mar 2016 |
Prandium Limited 4 Kavanagh Place |
|
Spyglass Investments Limited Main Road |
|
Spyglass Holdings Limited Main Road |
|
The Emmaus Christian Fellowship Trust Main Road |
|
Boxer 1925 Limited 55 Main Road |
|
Phoenix Forestry Limited 3a Lawrence Street |
Prandium Limited 4 Kavanagh Place |
Water For You Limited 2 Alfred Street |
Proper Snack Foods Limited 197 Bridge Street |
Nelson Naturally Gourmet Limited 106 Vanguard Street |
Rio Dolores (2006) Limited 411 Hill Street |
Thorvald Limited 68 Maisey Road |