X-Ray Laboratories Limited, a registered company, was incorporated on 26 Apr 1968. 9429040619460 is the business number it was issued. This company has been run by 6 directors: Scott Oliver Burfoot - an active director whose contract began on 08 Mar 2021,
Israel Oriwa Hughes - an active director whose contract began on 08 Mar 2021,
Aynsley Mary Fischer - an inactive director whose contract began on 14 Jan 2021 and was terminated on 07 Dec 2021,
Andrew Miles Roy Fischer - an inactive director whose contract began on 01 Jul 2014 and was terminated on 14 Jan 2021,
Gabrielle Lesley Fischer - an inactive director whose contract began on 28 Mar 1991 and was terminated on 29 Sep 2017.
Last updated on 04 May 2024, BizDb's database contains detailed information about 1 address: 43A Leonard Road, Mount Wellington, Auckland, 1060 (types include: registered, physical).
X-Ray Laboratories Limited had been using Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland as their registered address up to 15 May 2006.
Previous names for the company, as we managed to find at BizDb, included: from 15 Apr 1976 to 25 Jul 1984 they were named Inrala International Limited, from 31 Oct 1969 to 15 Apr 1976 they were named Industrial & Radiological Laboratories Limited and from 26 Apr 1968 to 31 Oct 1969 they were named Inrala Inspection Limited.
A total of 65000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 32500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 32500 shares (50 per cent).
Previous addresses
Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Registered & physical address used from 20 May 2003 to 15 May 2006
Address: 15th Fl, National Mutual Centre, 37-41 Shortland St, Auckland 1
Registered address used from 28 Sep 1999 to 20 May 2003
Address: C/- Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland 1
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address: 15th Fl, National Mutual Centre, Shortland St, Auckland 1
Registered address used from 04 Jun 1999 to 28 Sep 1999
Address: C/- Ernst & Young, 15th Floor, National Mutual Centre, Shortland Street, Auckland 1
Physical address used from 23 Jul 1996 to 28 Sep 1999
Basic Financial info
Total number of Shares: 65000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32500 | |||
Director | Burfoot, Scott Oliver |
Mangere Bridge Auckland 2022 New Zealand |
16 Dec 2021 - |
Shares Allocation #2 Number of Shares: 32500 | |||
Director | Hughes, Israel Oriwa |
Mount Wellington Auckland 1060 New Zealand |
16 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fischer, Andrew Miles Roy |
Epsom Auckland 1023 New Zealand |
09 Jul 2014 - 28 Jan 2021 |
Individual | Fischer, Aynsley Mary |
Orakei Auckland 1071 New Zealand |
28 Jan 2021 - 16 Dec 2021 |
Individual | Fischer, Michael John |
Remuera Auckland |
26 Apr 1968 - 19 Sep 2017 |
Individual | Fischer, Gabrielle Lesley |
Remuera Auckland New Zealand |
26 Apr 1968 - 19 Sep 2017 |
Scott Oliver Burfoot - Director
Appointment date: 08 Mar 2021
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 08 Mar 2021
Israel Oriwa Hughes - Director
Appointment date: 08 Mar 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 08 Mar 2021
Aynsley Mary Fischer - Director (Inactive)
Appointment date: 14 Jan 2021
Termination date: 07 Dec 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Jan 2021
Andrew Miles Roy Fischer - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 14 Jan 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Jun 2015
Gabrielle Lesley Fischer - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 29 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 1991
Michael John Fischer - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 29 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 1991
Susnaaz Investments Limited
45 Leonard Road
Central Auto Services 98 Limited
45 Leonard Road
Seaboard Joinery 2016 Limited
59a Leonard Road
Sij Recruitment And Consulting Limited
1/93 Ferndale Road Mt Wellington
Ahead Buildings Limited
54-58 Leonard Road
Ahead Hire Limited
54-58 Leonard Road