Independent Test Laboratories Limited was incorporated on 06 Jun 2013 and issued an NZ business identifier of 9429030195080. The registered LTD company has been managed by 4 directors: Michael Ralph Renner - an active director whose contract started on 06 Jun 2013,
Manuel Shimasaki - an active director whose contract started on 06 Jun 2013,
Geoffrey William Booth - an active director whose contract started on 14 Sep 2015,
Lloyd Gerard Knipe - an active director whose contract started on 14 Sep 2015.
As stated in our data (last updated on 27 Apr 2024), this company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up until 21 Jan 2015, Independent Test Laboratories Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 2400 shares are allotted to 6 groups (10 shareholders in total). In the first group, 595 shares are held by 3 entities, namely:
Mjo Trustee Company 2012 Limited (an entity) located at 136 Ilam Road, Ilam, Christchurch postcode 8041,
Renner, Kathryn Jane (an individual) located at Rd 6, Prebbleton postcode 7676,
Renner, Michael Ralph (a director) located at Rd 6, Prebbleton postcode 7676.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 600 shares) and includes
Whitford, Jemma Alice - located at Hammondville, Nsw.
The third share allotment (595 shares, 24.79%) belongs to 3 entities, namely:
Shimasaki, Fay, located at Harewood, Christchurch (an individual),
Canterbury Trustees (2002) Limited, located at Central City, Christchurch (an entity),
Shimasaki, Manuel, located at Harewood, Christchurch (a director). Independent Test Laboratories Limited is classified as "Laboratory operation" (business classification M692525).
Previous address
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 06 Jun 2013 to 21 Jan 2015
Basic Financial info
Total number of Shares: 2400
Annual return filing month: November
Annual return last filed: 28 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 595 | |||
Entity (NZ Limited Company) | Mjo Trustee Company 2012 Limited Shareholder NZBN: 9429030876866 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
29 Nov 2022 - |
Individual | Renner, Kathryn Jane |
Rd 6 Prebbleton 7676 New Zealand |
06 Jun 2013 - |
Director | Renner, Michael Ralph |
Rd 6 Prebbleton 7676 New Zealand |
06 Jun 2013 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Whitford, Jemma Alice |
Hammondville Nsw 2170 Australia |
12 Nov 2015 - |
Shares Allocation #3 Number of Shares: 595 | |||
Individual | Shimasaki, Fay |
Harewood Christchurch 8051 New Zealand |
06 Jun 2013 - |
Entity (NZ Limited Company) | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 |
Central City Christchurch 8011 New Zealand |
06 Jun 2013 - |
Director | Shimasaki, Manuel |
Harewood Christchurch 8051 New Zealand |
06 Jun 2013 - |
Shares Allocation #4 Number of Shares: 5 | |||
Director | Renner, Michael Ralph |
Rd 6 Prebbleton 7676 New Zealand |
06 Jun 2013 - |
Shares Allocation #5 Number of Shares: 5 | |||
Director | Shimasaki, Manuel |
Harewood Christchurch 8051 New Zealand |
06 Jun 2013 - |
Shares Allocation #6 Number of Shares: 600 | |||
Individual | Anderson, Christine Ann |
Sandy Point Nsw 2172 Australia |
12 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bond, Mark |
Hoon Hay Christchurch 8025 New Zealand |
10 Jun 2013 - 29 Nov 2022 |
Michael Ralph Renner - Director
Appointment date: 06 Jun 2013
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 29 Nov 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 17 Nov 2014
Manuel Shimasaki - Director
Appointment date: 06 Jun 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 06 Jun 2013
Geoffrey William Booth - Director
Appointment date: 14 Sep 2015
Address: Panania, Nsw, 2213 Australia
Address used since 14 Sep 2015
Address: Sandy Point, Nsw, 2172 Australia
Address used since 19 Nov 2018
Lloyd Gerard Knipe - Director
Appointment date: 14 Sep 2015
Address: Stanhope Gardens, Nsw, 2768 Australia
Address used since 25 Nov 2020
Address: Hammondville, Nsw, 2170 Australia
Address used since 14 Sep 2015
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Fibresafe Nz Limited
15 Wyatt Street
Independent Civil Laboratory 2014 Limited
Unit 4, 2 Horner Street
Kiwi Mechanical Laboratory Limited
Unit 3 33 Nga Mahi Road
Radiation Protection Services Limited
Rae Hardie & Associates Limited
Southern Qa Limited
50 Hazeldean Road
Wilderlab Nz Limited
53 Breaker Bay Road