Shortcuts

Analytica Laboratories Limited

Type: NZ Limited Company (Ltd)
9429032499872
NZBN
2186332
Company Number
Registered
Company Status
M692525
Industry classification code
Laboratory Operation
Industry classification description
Current address
Hogans Ltd
22-24 Victoria Street
Cambridge 3434
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Feb 2014
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Jun 2019
Private Bag 3123
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 06 Mar 2023

Analytica Laboratories Limited was launched on 17 Nov 2008 and issued a business number of 9429032499872. This registered LTD company has been managed by 11 directors: Stephen Howse - an active director whose contract started on 23 May 2022,
Michael Paul Pearson - an active director whose contract started on 14 Apr 2023,
Steven Dabelstein - an inactive director whose contract started on 30 Nov 2017 and was terminated on 23 May 2022,
Darren Geoffrey Anderson - an inactive director whose contract started on 30 Nov 2017 and was terminated on 11 Feb 2020,
Terrence Patrick Cooney - an inactive director whose contract started on 17 Nov 2008 and was terminated on 30 Nov 2017.
As stated in BizDb's information (updated on 16 Mar 2024), the company filed 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Until 25 Jun 2019, Analytica Laboratories Limited had been using Floor 7, 36 Brandon Street, Wellington Central, Wellington as their registered address.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Hrl Holdings Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. Analytica Laboratories Limited has been classified as "Laboratory operation" (ANZSIC M692525).

Addresses

Other active addresses

Address #4: 10 Bisley Road, Enderley, Hamilton, 3214 New Zealand

Office & delivery address used from 06 Mar 2023

Address #5: Ruakura Research Centre, 10 Bisley Road, Hamilton, 3214 New Zealand

Registered & service address used from 24 Apr 2023

Address #6: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Aug 2023

Previous addresses

Address #1: Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 23 Feb 2018 to 25 Jun 2019

Address #2: 22-24 Victoria Street, Cambridge, 3434 New Zealand

Registered & physical address used from 14 Feb 2014 to 23 Feb 2018

Address #3: 30 Duke Street, Cambridge, 3434 New Zealand

Registered & physical address used from 10 Jul 2013 to 14 Feb 2014

Address #4: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Registered & physical address used from 05 Feb 2009 to 10 Jul 2013

Address #5: Shannon Wrigley & Co Limited, Chartered Accountants, 30 Duke Street, Cambridge 3434

Registered & physical address used from 17 Nov 2008 to 05 Feb 2009

Contact info
64 7 9744740
06 Mar 2023
info@analytica.co.nz
06 Mar 2023 Email
www.analytica.co.nz
06 Mar 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Hrl Holdings Nz Limited
Shareholder NZBN: 9429041520451
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooney, Terrence Patrick Leamington
Cambridge 3432

New Zealand
Individual Braggins, Terence John Cambridge
Cambridge
3434
New Zealand
Individual Braggins, Carolyn Joy Cambridge
Cambridge
3434
New Zealand
Individual Nation, Edward James Wellington

New Zealand
Individual Cooney, Julie Anne Leamington
Cambridge 3432

New Zealand
Individual Braggins, Terrence John Cambridge
Cambridge
3434
New Zealand
Entity Jnlj Company Limited
Shareholder NZBN: 9429036759460
Company Number: 1164155
Whitehall
Cambridge

New Zealand
Entity Vosper Trustees Limited
Shareholder NZBN: 9429035051947
Company Number: 1582613
66 Alpha Street
Cambridge

New Zealand
Individual Cooney, Hugh Owen Matua
Tauranga

New Zealand
Individual Turner, Heather Ann Wellington

New Zealand
Entity Jnlj Company Limited
Shareholder NZBN: 9429036759460
Company Number: 1164155
Entity Middle Term Holdings Limited
Shareholder NZBN: 9429031918145
Company Number: 2323136
Individual Braggins, Terry Cambridge
Cambridge
3434
New Zealand
Individual Braggins, Terence John Cambridge

New Zealand
Entity Vosper Trustees Limited
Shareholder NZBN: 9429035051947
Company Number: 1582613
Individual Cooney, Terrence Patrick Leamington
Cambridge 3432

New Zealand
Individual Cooney, Julie Anne Leamington
Cambridge 3432

New Zealand
Entity Middle Term Holdings Limited
Shareholder NZBN: 9429031918145
Company Number: 2323136
Director Terence John Braggins Cambridge
Cambridge
3434
New Zealand
Individual Turner, Robert Cam Wellington

New Zealand

Ultimate Holding Company

30 Jun 2022
Effective Date
Als Limited
Name
Australian Public Company
Type
AU
Country of origin
Level 8, Waterford Place, 1 Eagle Street
Brisbane, Qld 4000
Australia
Address
Directors

Stephen Howse - Director

Appointment date: 23 May 2022

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 11 Jul 2022

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 23 May 2022


Michael Paul Pearson - Director

Appointment date: 14 Apr 2023

Address: Grange, Queensland, 4051 Australia

Address used since 14 Apr 2023


Steven Dabelstein - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 23 May 2022

ASIC Name: Octief Pty Ltd

Address: Yatala, Queensland, 4207 Australia

Address: Kangaroo Point, Queensland, 4169 Australia

Address used since 30 Nov 2017


Darren Geoffrey Anderson - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 11 Feb 2020

ASIC Name: Octief Pty Ltd

Address: Mackay Harbour, Queensland, 4740 Australia

Address used since 30 Nov 2017

Address: Yatala, Queensland, 4207 Australia


Terrence Patrick Cooney - Director (Inactive)

Appointment date: 17 Nov 2008

Termination date: 30 Nov 2017

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 29 Jan 2009


Julie Anne Cooney - Director (Inactive)

Appointment date: 17 Nov 2008

Termination date: 30 Nov 2017

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 29 Jan 2009


Terence John Braggins - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 30 Nov 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 16 Sep 2014


Stephen William Howse - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 30 Nov 2017

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 16 Sep 2014


Peter Desmond Cooney - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 02 Jul 2013

Address: Tauranga 3112,

Address used since 28 Oct 2009


Grant Scott Eynon - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 02 Jul 2013

Address: Rd2, Te Puke 3182,

Address used since 28 Oct 2009


Robert Cam Turner - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 07 Dec 2010

Address: Paremata, Porirua 5024,

Address used since 28 Oct 2009

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building

Similar companies

Eurofins Els Limited
85 Port Road

Facade Testing Limited
Level 3, Amp Chambers

Ftnz Limited
74 Moxham Avenue

Laboratory Compliance New Zealand Limited
Level 1, 110 Cuba Street

Pentarch Forest Products Limited
4 Market Grove

Wilderlab Nz Limited
53 Breaker Bay Road