Shortcuts

Bed Lab Limited

Type: NZ Limited Company (Ltd)
9429031568913
NZBN
2461968
Company Number
Removed
Company Status
104693040
GST Number
Current address
37a Churchill Avenue
Manurewa
Auckland 2102
New Zealand
Registered & physical & service address used since 05 Apr 2022

Bed Lab Limited was launched on 12 May 2010 and issued an NZ business identifier of 9429031568913. This removed LTD company has been run by 3 directors: Ajneel Singh - an active director whose contract started on 18 Mar 2022,
Amit Diwan - an inactive director whose contract started on 12 May 2010 and was terminated on 06 Apr 2022,
Sher Iqbal Singh - an inactive director whose contract started on 12 May 2010 and was terminated on 03 Sep 2011.
As stated in BizDb's data (updated on 31 Mar 2024), this company filed 1 address: 37A Churchill Avenue, Manurewa, Auckland, 2102 (types include: registered, physical).
Up until 05 Apr 2022, Bed Lab Limited had been using 35 Topland Drive, Flat Bush, Auckland as their physical address.
BizDb found previous aliases used by this company: from 17 Nov 2011 to 25 Jun 2013 they were named Body Chargers Limited, from 12 May 2010 to 17 Nov 2011 they were named Foodaholics Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Singh, Ajneel (an individual) located at Manurewa, Auckland postcode 2102.

Addresses

Previous addresses

Address: 35 Topland Drive, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 10 Jun 2013 to 05 Apr 2022

Address: 2 Deerfield Place, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 30 Aug 2012 to 10 Jun 2013

Address: 5/126 Stancombe Road, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 01 Nov 2011 to 30 Aug 2012

Address: 88 Stancombe Road, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 12 Sep 2011 to 01 Nov 2011

Address: 8 Noble Court, Flat Bush New Zealand

Registered & physical address used from 12 May 2010 to 12 Sep 2011

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 10 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Singh, Ajneel Manurewa
Auckland
2102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Diwan, Amit Flat Bush
Auckland
2016
New Zealand
Individual Singh, Sher Iqbal The Gardens

New Zealand
Directors

Ajneel Singh - Director

Appointment date: 18 Mar 2022

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 18 Mar 2022


Amit Diwan - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 06 Apr 2022

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 25 Jun 2013


Sher Iqbal Singh - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 03 Sep 2011

Address: The Gardens, Auckland,

Address used since 12 May 2010

Nearby companies

Pei Family Trust Limited
44 Topland Drive

Ngaha Limited
12 Schoombie Drive

Ngaha M Limited
12 Schoombie Drive

Ngaha Properties Limited
12 Schoombie Drive

Fzl Limited
41 Topland Drive

Gck Investment Trustee Limited
7 Schoombie Drive