Bimeda (Nz) Limited (New Zealand Business Number 9429038918285) was registered on 23 Nov 1992. 2 addresses are currently in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical). Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, up to 28 Feb 2020. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares). Our data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 28 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Donal Tierney
Alassio, 100 Caine Road, Hong Kong,
Address used since 19 Jul 2024 |
Director | 16 Nov 2001 - current |
|
Jonathan James Tierney
Mount Echo Park, 248793
Address used since 19 Jul 2024 |
Director | 19 Sep 2003 - current |
|
Richard Dean Stevens
Mount Eden, Auckland, 1024
Address used since 28 Mar 2017 |
Director | 28 Mar 2017 - current |
| Paul B. | Director | 20 Jul 2018 - current |
|
Hensen Chou Chow Goh
Saint Johns, Auckland, 1072
Address used since 01 Oct 2024 |
Director | 01 Oct 2024 - current |
|
David John Adamson
Takaro, Palmerston North, 4412
Address used since 13 Sep 2008 |
Director | 13 Sep 2008 - 31 Mar 2017 |
|
John Ellis Reaney
Titirangi, Auckland,
Address used since 12 Oct 2001 |
Director | 12 Oct 2001 - 25 Jun 2008 |
|
Randall Augustine Tierney
Donnybrook, Dublin, Ireland,
Address used since 23 Nov 1992 |
Director | 23 Nov 1992 - 16 Nov 2001 |
|
Robert Neville Shrubsall
Whangamata 2982,
Address used since 23 Nov 1992 |
Director | 23 Nov 1992 - 12 Oct 2001 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 30 May 2018 - 28 Feb 2020 |
| 86 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 04 Oct 2016 - 30 May 2018 |
| L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 | Physical & registered | 26 Jul 2013 - 04 Oct 2016 |
| Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 | Registered & physical | 29 Jul 2010 - 26 Jul 2013 |
| Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City | Registered & physical | 07 Aug 2006 - 29 Jul 2010 |
| Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City | Physical & registered | 05 Aug 2004 - 07 Aug 2006 |
| 22 Amersham Way, Manukau City | Registered & physical | 20 Jul 1999 - 05 Aug 2004 |
| C S T Management Centre, Level 3, 22 Amersham Way, Manukau City | Physical | 20 Jul 1999 - 20 Jul 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bimeda Animal Health Limited Other (Other) |
12 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cross Vetpharm Group Limited Other |
23 Nov 1992 - 12 Jul 2018 | |
|
Hamilton Wallace Holdings Limited Shareholder NZBN: 9429040584614 Company Number: 80312 Entity |
23 Nov 1992 - 27 Sep 2007 | |
|
Hamilton Wallace Holdings Limited Shareholder NZBN: 9429040584614 Company Number: 80312 Entity |
23 Nov 1992 - 27 Sep 2007 |
| Name | Bimeda Holdings |
| Type | Company |
| Ultimate Holding Company Number | 125354 |
| Country of origin | IE |
![]() |
R & R Quality Products Limited Level 1, 320 Ti Rakau Drive |
![]() |
Flowerpak 2005 Limited Level 1, 320 Ti Rakau Drive |
![]() |
Fresh To Go Limited Level 2, 116 Harris Road |
![]() |
Spraggon Marketing Limited Level 1, 320 Ti Rakau Drive |
![]() |
NZ Good Food Co. Limited Level 2, Bdo House, 116 Harris Road, |
![]() |
Elite Garage Doors Limited Level 1, 320 Ti Rakau Drive |