Pheromite Limited (issued a business number of 9429042161769) was registered on 27 Jan 2016. 6 addresess are currently in use by the company: Flat 2, 413 Blockhouse Bay Road, Blockhouse Bay, Auckland, 0600 (type: registered, service). Level 5, Forsyth Barr Tower, 55 Shortland Street, Auckland had been their physical address, up until 07 Dec 2017. 1268235 shares are issued to 11 shareholders who belong to 11 shareholder groups. The first group is composed of 1 entity and holds 59049 shares (4.66% of shares), namely:
Gary and Jinny Pace Of The Pace Trust (an other) located at La Jolla, San Diego, California postcode 92037. As far as the second group is concerned, a total of 1 shareholder holds 0.33% of all shares (4167 shares); it includes
Nixon, Lachlan (an individual) - located at Epsom, Auckland. Moving on to the 3rd group of shareholders, share allotment (41667 shares, 3.29%) belongs to 1 entity, namely:
Mclisky, Nigel, located at Remuera, Auckland (an individual). "Agricultural research activities" (business classification M691005) is the category the Australian Bureau of Statistics issued to Pheromite Limited. The Businesscheck information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 57 Symond Street, Grafton, Auckland, 1010 | Registered | 27 Jan 2016 |
Level 1, 57 Symond Street, Grafton, Auckland, 1010 | Physical | 07 Dec 2017 |
Flat 2, 413 Blockhouse Bay Road, Blockhouse Bay, Auckland, 0600 | Postal & office & delivery | 05 Dec 2022 |
Flat 2, 413 Blockhouse Bay Road, Blockhouse Bay, Auckland, 0600 | Registered & service | 13 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Brett Norman Robert Oliver
Oratia, Auckland, 0604
Address used since 27 Jan 2016 |
Director | 27 Jan 2016 - current |
Pablo Federico German
Blockhouse Bay, Auckland, 0600
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - current |
Joseph Lupi
Johnsonville, Wellington, 6037
Address used since 22 Sep 2016 |
Director | 22 Sep 2016 - current |
Peter Fennessy
Roslyn, Dunedin, 9010
Address used since 20 Jun 2017 |
Director | 20 Jun 2017 - 28 Aug 2017 |
Brent Stuart Ogilvie
55 Shortland Street, Auckland, 1010
Address used since 05 Dec 2016 |
Director | 19 Apr 2016 - 21 Jun 2017 |
James Ian Mervis
Ostend, Waiheke Island, 1081
Address used since 19 Oct 2016 |
Director | 19 Oct 2016 - 16 Mar 2017 |
Type | Used since | |
---|---|---|
Flat 2, 413 Blockhouse Bay Road, Blockhouse Bay, Auckland, 0600 | Registered & service | 13 Dec 2022 |
Level 1, 57 Symond Street , Grafton , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 5, Forsyth Barr Tower, 55 Shortland Street, Auckland, 1010 | Physical | 03 Oct 2016 - 07 Dec 2017 |
Ground Floor, Equinox House, Shed 20, 139 Quay Street, Auckland, 1010 | Physical | 17 Jun 2016 - 03 Oct 2016 |
Level 1, 57 Symond Street, Grafton, Auckland, 1010 | Physical | 27 Jan 2016 - 17 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Gary And Jinny Pace Of The Pace Trust Other (Other) |
La Jolla San Diego California 92037 |
01 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nixon, Lachlan Individual |
Epsom Auckland 1051 |
01 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclisky, Nigel Individual |
Remuera Auckland 1051 |
01 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Roy, Joachim Von Individual |
Castor Bay Auckland 0620 |
01 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Astrolab Nominees Limited Shareholder NZBN: 9429041760017 Entity (NZ Limited Company) |
Grafton Auckland 1010 |
27 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Pacific Channel Holdings Limited Shareholder NZBN: 9429034130438 Entity (NZ Limited Company) |
Auckland 1010 |
09 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
German, Pablo Individual |
Blockhouse Bay Auckland 0600 |
01 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Jina, Kieran Craig Individual |
Heretaunga Upper Hutt Wellington 5018 |
19 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Adam Individual |
Orakei Auckland 1071 |
19 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lupi, Joseph Individual |
Johnsonville Wellington 6037 |
01 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Sturrock, Shane Individual |
Botany Downs Auckland 2010 |
30 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
German, Pablo Individual |
Blockhouse Bay Auckland 0600 |
09 Jun 2016 - 01 Apr 2021 |
Nixon, Lachlan Michael Ogilvie Individual |
Epsom Auckland 1051 |
19 Oct 2016 - 01 Apr 2021 |
Gary And Jinny Pace Of The Pace Trust Other |
La Jolla, California California 92037 |
09 Jun 2016 - 01 Apr 2021 |
Mclisky, Nigel Haig Individual |
Remuera Auckland 1051 |
19 Oct 2016 - 01 Apr 2021 |
Lupi, Joseph Director |
Johnsonville Wellington 6037 |
05 Oct 2016 - 01 Apr 2021 |
Von Roy, Joachim Individual |
Devonport Auckland 0624 |
18 Nov 2019 - 01 Apr 2021 |
J A Davey Limited Level 5, 64 Khyber Pass Road |
|
Aquaknight Industries Limited Level 7, 57 Symonds Street |
|
Mr White Limited Level 2, 60 Grafton Road |
|
Mjic Limited Level 2, 60 Grafton Road |
|
Cj Cafe Limited Level 5, 64 Khyber Pass Rd |
|
Country Treasures Limited Level 2, 3 Arawa Street |
Biosecurity Research Limited 11 Pine Street |
P-tect Limited Level 1, 49 Victoria Road |
Research & Development Management Proprietary Limited 3 Braemar Terrace |
Aquarius Innovations Limited 36a Umere Crescent |
Research Audit International Limited 36 Allendale Road |
Enform Tech NZ Limited 11a Mount Roskill Road |