Shortcuts

Labels & Equipment Solutions Limited

Type: NZ Limited Company (Ltd)
9429032942293
NZBN
2086457
Company Number
Registered
Company Status
C133455
Industry classification code
Label, Printed Cloth, Mfg
Industry classification description
Current address
37a Cormack Street
Mount Roskill
Auckland 1041
New Zealand
Service & physical address used since 13 Oct 2015
Suite 3, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered address used since 24 May 2017

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).

Addresses

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

Contact info
64 21 904602
06 Dec 2022
brian@les.net.nz
Email
brian@les.nz
06 Dec 2022 brian@les.nz
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Nichols, Brian Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Nichols, Jacqueline Mount Roskill
Auckland
1041
New Zealand
Directors

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

Nearby companies

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

Similar companies

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