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 27 May 2025.
| 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 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
Della Anne Smith
Schnapper Rock, Auckland, 0632
Address used since 31 Mar 2025 |
Director | 31 Mar 2025 - current |
|
Robert Barry Lyon
Bucklands Beach, Auckland, 2012
Address used since 23 Oct 2015 |
Director | 30 Jun 2015 - 31 Mar 2025 |
|
Benoit Fissot
North Caulfield, Victoria, 3161
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - 03 Mar 2025 |
|
Margharita Mare
Rd 11, Foxton, 4891
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - 24 Feb 2025 |
|
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 |
| Type | Used since | |
|---|---|---|
| 33 Westpoint Drive, Hobsonville, Auckland, 0618 | Service & registered | 30 Aug 2023 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dksh New Zealand Limited Shareholder NZBN: 9429040700090 Entity (NZ Limited Company) |
Milson Palmerston North 4414 |
12 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Jennifer Ruth Individual |
Westmere Auckland 1022 |
30 Jun 2015 - 12 Dec 2023 |
|
Lyon, Marianne Individual |
Bucklands Beach Auckland 2012 |
30 Jun 2015 - 12 Dec 2023 |
|
Thompson, Graeme Carrick Individual |
Manly Whangaparaoa 0930 |
30 Jun 2015 - 12 Dec 2023 |
|
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 |
|
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 |
|
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 |
| Name | Rangatira Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3508 |
| Country of origin | NZ |
| Address |
Level 8, 111 The Terrace Wellington 6140 |
![]() |
Accent Tools Limited 232 Bush Road |
![]() |
Veloce Project Management Limited 106a Bush Road |
![]() |
Vision Accounting Systems Limited 106a Bush Road |
![]() |
New Zealand Home Loans (te Atatu) Limited 106a Bush Road |
![]() |
Marino Consultants And Associates Limited 106a Bush Road |
![]() |
Vision Accountants New Zealand Limited 106a Bush Road |