Shortcuts

Adscale Laboratories Limited

Type: NZ Limited Company (Ltd)
9429032986815
NZBN
2073117
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical address used since 01 Jul 2020

Adscale Laboratories Limited, a registered company, was launched on 20 Dec 2007. 9429032986815 is the number it was issued. The company has been managed by 3 directors: Benjamin David Baldwin - an active director whose contract started on 01 Jun 2012,
Scott Robert Noakes - an inactive director whose contract started on 01 Jun 2012 and was terminated on 28 Feb 2014,
Manfred Friedrich - an inactive director whose contract started on 20 Dec 2007 and was terminated on 01 Jun 2012.
Last updated on 16 Nov 2021, BizDb's data contains detailed information about 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Adscale Laboratories Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address up until 01 Jul 2020.

Addresses

Previous addresses

Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 11 May 2016 to 01 Jul 2020

Address: 12 St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 12 Mar 2015 to 11 May 2016

Address: 5 Ayr Street, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 15 May 2013 to 12 Mar 2015

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical address used from 12 Sep 2012 to 12 Mar 2015

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered address used from 12 Sep 2012 to 15 May 2013

Address: 5 Ayr Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 09 May 2012 to 12 Sep 2012

Address: 44 Kinsey Tce, Christchurch 8081 New Zealand

Physical & registered address used from 01 Jul 2010 to 09 May 2012

Address: 44 Kinsey Tce, Sumner, Christchurch 8081 New Zealand

Physical address used from 29 Jul 2008 to 01 Jul 2010

Address: 44 Kinsey Tce, Christchurch 8008 New Zealand

Registered address used from 29 Jul 2008 to 01 Jul 2010

Address: 47 Ocean View Tce, Sumner, Christchurch 8081, New Zealand

Physical & registered address used from 20 Dec 2007 to 29 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 02 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other Stroer Ssp Gmbh

Ultimate Holding Company

14 Mar 2018
Effective Date
Stroer Ssp Gmbh
Name
Company
Type
DE
Country of origin
Directors

Benjamin David Baldwin - Director

Appointment date: 01 Jun 2012

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 01 Jun 2012


Scott Robert Noakes - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 28 Feb 2014

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jun 2012


Manfred Friedrich - Director (Inactive)

Appointment date: 20 Dec 2007

Termination date: 01 Jun 2012

Address: Christchurch 8081, New Zealand

Address used since 01 Jun 2010