Shortcuts

Labpro 2000 Limited

Type: NZ Limited Company (Ltd)
9429037286019
NZBN
1030325
Company Number
Registered
Company Status
Current address
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 02 Jul 2019
Po Box 30928
Lower Hutt
Lower Hutt 5040
New Zealand
Postal & invoice address used since 08 Jun 2020
31 Railway Avenue
Suite H
Lower Hutt 5010
New Zealand
Office address used since 08 Jun 2020

Labpro 2000 Limited, a registered company, was launched on 17 Apr 2000. 9429037286019 is the NZ business identifier it was issued. This company has been run by 5 directors: Sandra Mary Wallace - an active director whose contract began on 18 Apr 2006,
Brenna Amelia Nation - an active director whose contract began on 29 Jun 2010,
Anthony Robert Nixon - an inactive director whose contract began on 29 Jun 2010 and was terminated on 25 Nov 2014,
Graeme Norman Wright - an inactive director whose contract began on 04 May 2006 and was terminated on 29 Jun 2010,
Alexander Arthur Wallace - an inactive director whose contract began on 17 Apr 2000 and was terminated on 08 Jun 2006.
Updated on 30 Apr 2024, our database contains detailed information about 1 address: Po Box 30928, Lower Hutt, Lower Hutt, 5040 (category: postal, office).
Labpro 2000 Limited had been using C/- 31 Railway Avenue, Valley Business Centre, Lower Hutt as their physical address up to 02 Jul 2019.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Nation, Brenna Amelia (a director) located at Renwick postcode 7271,
Wallace, Sandra Mary (an individual) located at Renwick postcode 7271.

Addresses

Principal place of activity

31 Railway Avenue, Suite H, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: C/- 31 Railway Avenue, Valley Business Centre, Lower Hutt, 5040 New Zealand

Physical address used from 13 May 2011 to 02 Jul 2019

Address #2: C/- 31 Railway Avenue, Valley Business Centre, Lower Hutt, 5040 New Zealand

Registered address used from 12 May 2011 to 02 Jul 2019

Address #3: C/- Graeme Wright & Associates Ltd, Main Road North, Paraparaumu New Zealand

Physical address used from 17 Jun 2002 to 13 May 2011

Address #4: C/- Graeme Wright & Associates Ltd, Main Road North, Paraparaumu New Zealand

Registered address used from 15 Jun 2002 to 12 May 2011

Address #5: C/- Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu

Registered address used from 20 Mar 2002 to 15 Jun 2002

Address #6: C/- Brian Byers & Co Ltd, "lindale", Main Road North, Paraparaumu

Registered address used from 21 May 2001 to 20 Mar 2002

Address #7: C/- Brian Byers & Co Ltd, "lindale", Main Road North, Paraparaumu

Physical address used from 21 May 2001 to 21 May 2001

Contact info
64 04 5866840
08 Jun 2020 Phone
www.labpro2000.com
08 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Nation, Brenna Amelia Renwick
7271
New Zealand
Individual Wallace, Sandra Mary Renwick
7271
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dickinson, Gary Ralph Hautere
Otaki
5582
New Zealand
Individual Wallace, Alexander Arthur Raumati Beach
Individual Dickinson, Gary Ralph Hautere
Otaki
5582
New Zealand
Individual Wallace, Sandra Mary Raumati Beach
Individual Mcrae, Angela Julie Somerville
Auckland

New Zealand
Individual Wright, Graeme Norman Main Highway North
Paraparaumu

New Zealand
Directors

Sandra Mary Wallace - Director

Appointment date: 18 Apr 2006

Address: Renwick, Renwick, 7204 New Zealand

Address used since 28 Apr 2012

Address: Renwick, 7271 New Zealand

Address used since 24 Jun 2019


Brenna Amelia Nation - Director

Appointment date: 29 Jun 2010

Address: Renwick, Renwick, 7204 New Zealand

Address used since 28 Apr 2012

Address: Renwick, 7271 New Zealand

Address used since 24 Jun 2019


Anthony Robert Nixon - Director (Inactive)

Appointment date: 29 Jun 2010

Termination date: 25 Nov 2014

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 29 Jun 2010


Graeme Norman Wright - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 29 Jun 2010

Address: Main Road North, Paraparaumu,

Address used since 04 May 2006


Alexander Arthur Wallace - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 08 Jun 2006

Address: Raumati Beach,

Address used since 02 Jun 2004

Nearby companies