Labels & Equipment Solutions Limited was registered on 22 Jan 2008 and issued a business number of 9429032942293. This registered LTD company has been managed by 2 directors: Brian Nichols - an active director whose contract started on 22 Jan 2008,
Jacqueline Nichols - an active director whose contract started on 22 Jan 2008.
According to BizDb's information (updated on 03 Apr 2024), the company filed 1 address: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (type: registered, physical).
Up until 24 May 2017, Labels & Equipment Solutions Limited had been using 16 Ryan Place, Manukau, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Nichols, Brian (an individual) located at Mount Roskill, Auckland postcode 1041.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Nichols, Jacqueline - located at Mount Roskill, Auckland. Labels & Equipment Solutions Limited was classified as "Label, printed cloth, mfg" (ANZSIC C133455).
Principal place of activity
64 Kolmar Road, Papatoetoe, Manukau, 2025 New Zealand
Previous addresses
Address #1: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand
Registered address used from 04 Dec 2012 to 24 May 2017
Address #2: 64 Kolmar Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 04 Dec 2012 to 13 Oct 2015
Address #3: 23 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered address used from 09 Nov 2011 to 04 Dec 2012
Address #4: Unit 12,13 Laidlaw Way, East Tamaki, Manukau, 2106 New Zealand
Registered address used from 04 Oct 2010 to 09 Nov 2011
Address #5: Unit 12,13 Laidlaw Way, East Tamaki, Manukau, 2106 New Zealand
Physical address used from 04 Oct 2010 to 04 Dec 2012
Address #6: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand
Physical & registered address used from 22 Jan 2008 to 04 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nichols, Brian |
Mount Roskill Auckland 1041 New Zealand |
22 Jan 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Nichols, Jacqueline |
Mount Roskill Auckland 1041 New Zealand |
22 Jan 2008 - |
Brian Nichols - Director
Appointment date: 22 Jan 2008
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Oct 2015
Jacqueline Nichols - Director
Appointment date: 22 Jan 2008
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Oct 2015
Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive
Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive
Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive
T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive
Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive
Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive
Artescape Limited
78a Mays Road
Green Nz General Trading Limited
2/25 Wells Rd
Hass Holdings Limited
22 Chateau Rise
Lc Logo Limited
11 Mcfetridge Place
Magnetico Limited
3/8 Rotomahana Terrace
Pirates Of The Coromandel Limited
Level 2, 110 Lunn Avenue, Remuera