Pacific Lab Holdings Limited was launched on 25 Sep 2013 and issued an NZ business number of 9429030045361. The registered LTD company has been managed by 5 directors: Jeremy Graham Harris - an active director whose contract began on 24 Sep 2014,
Jeremy Harris - an active director whose contract began on 24 Sep 2014,
Jai Sunkur Jugessur - an active director whose contract began on 19 Mar 2018,
Jai Jugessur - an active director whose contract began on 19 Mar 2018,
Jai Jugessur - an inactive director whose contract began on 25 Sep 2013 and was terminated on 24 Apr 2016.
As stated in BizDb's database (last updated on 29 Mar 2024), the company filed 1 address: Level 8, 55 Shortland Street, Auckland Central, Auckland, 1010 (category: postal, office).
Up until 04 Dec 2019, Pacific Lab Holdings Limited had been using 8 Winefair Close, Riverlands, Blenheim as their physical address.
BizDb identified old names used by the company: from 24 Sep 2014 to 16 Mar 2015 they were called The Purelea Naturlait Dairy Co Limited, from 25 Sep 2013 to 24 Sep 2014 they were called Stella & Clavisque Holdings Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 26 shares are held by 1 entity, namely:
Food Innovation Nz Limited (an entity) located at Riverlands postcode 7274.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Harris, Jeremy Graham - located at Islington, Blenheim.
The 3rd share allotment (24 shares, 24%) belongs to 1 entity, namely:
Food Innovation Nz Limited, located at Riverlands (an entity). Pacific Lab Holdings Limited was categorised as "Milk powder mfg" (business classification C113360).
Principal place of activity
Level 8, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 8 Winefair Close, Riverlands, Blenheim, 7274 New Zealand
Physical & registered address used from 12 Nov 2015 to 04 Dec 2019
Address #2: 2 Grove Rd, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Oct 2014 to 12 Nov 2015
Address #3: Flat 2, 60 Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 25 Sep 2013 to 02 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Entity (NZ Limited Company) | Food Innovation Nz Limited Shareholder NZBN: 9429031485418 |
Riverlands 7274 New Zealand |
30 May 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harris, Jeremy Graham |
Islington Blenheim 7201 New Zealand |
08 Oct 2020 - |
Shares Allocation #3 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Food Innovation Nz Limited Shareholder NZBN: 9429031485418 |
Riverlands 7274 New Zealand |
30 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Harris, Jeremy |
Havelock Havelock 7100 New Zealand |
15 Mar 2015 - 08 Oct 2020 |
Entity | Naturlait Holdings Limited Shareholder NZBN: 9429041655184 Company Number: 5634374 |
03 Jul 2015 - 11 May 2016 | |
Entity | Stella And Clavisque Holding Trust Limited Shareholder NZBN: 9429041987445 Company Number: 5811148 |
11 May 2016 - 30 May 2016 | |
Entity | Stella And Clavisque Holding Trust Limited Shareholder NZBN: 9429041987445 Company Number: 5811148 |
Hobsonville Auckland 0616 New Zealand |
24 Jun 2017 - 17 Dec 2018 |
Individual | Jugessur, Jai |
Ellerslie Auckland 1051 New Zealand |
25 Sep 2013 - 24 Sep 2014 |
Entity | Stella And Clavisque Holding Trust Limited Shareholder NZBN: 9429041987445 Company Number: 5811148 |
11 May 2016 - 30 May 2016 | |
Individual | Jugessur, Jai |
Picton Picton 7220 New Zealand |
15 Mar 2015 - 03 Jul 2015 |
Entity | Food Innovation Nz Limited Shareholder NZBN: 9429031485418 Company Number: 2527514 |
24 Sep 2014 - 15 Mar 2015 | |
Entity | Stella And Clavisque Holding Trust Limited Shareholder NZBN: 9429041987445 Company Number: 5811148 |
Hobsonville Auckland 0616 New Zealand |
24 Jun 2017 - 17 Dec 2018 |
Director | Jai Jugessur |
Ellerslie Auckland 1051 New Zealand |
25 Sep 2013 - 24 Sep 2014 |
Entity | Food Innovation Nz Limited Shareholder NZBN: 9429031485418 Company Number: 2527514 |
24 Sep 2014 - 15 Mar 2015 | |
Entity | Stella And Clavisque Holdings Limited Shareholder NZBN: 9429041987445 Company Number: 5811148 |
11 May 2016 - 30 May 2016 | |
Director | Jai Jugessur |
Picton Picton 7220 New Zealand |
15 Mar 2015 - 03 Jul 2015 |
Entity | Pacific Laboratories Limited Shareholder NZBN: 9429033605395 Company Number: 1909252 |
24 Sep 2014 - 15 Mar 2015 | |
Entity | Pacific Laboratories Limited Shareholder NZBN: 9429033605395 Company Number: 1909252 |
24 Sep 2014 - 15 Mar 2015 | |
Entity | Naturlait Holdings Limited Shareholder NZBN: 9429041655184 Company Number: 5634374 |
03 Jul 2015 - 11 May 2016 |
Jeremy Graham Harris - Director
Appointment date: 24 Sep 2014
Address: Islington, Blenheim, 7201 New Zealand
Address used since 23 Nov 2016
Jeremy Harris - Director
Appointment date: 24 Sep 2014
Address: Islington, Blenheim, 7201 New Zealand
Address used since 23 Nov 2016
Jai Sunkur Jugessur - Director
Appointment date: 19 Mar 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Nov 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Oct 2020
Jai Jugessur - Director
Appointment date: 19 Mar 2018
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 26 Nov 2019
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 19 Mar 2018
Jai Jugessur - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 24 Apr 2016
Address: Picton, Picton, 7220 New Zealand
Address used since 26 Mar 2015
Best Health Foods Limited
118 Hayton Road
New Zealand Dairy Collaborative Limited
54 Cass Street
New Zealand Dairy Leasehold Limited
17 Sheffield Crescent
O2b Healthy Limited
C/-lifestyle Accounting
Safepure Nzfood Limited
77 Sefton Crescent
Whiz Kidz Holdings Limited
181 Larcombs Road