Business Lab Limited, a registered company, was launched on 27 Mar 2000. 9429037314705 is the business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is categorised. The company has been run by 4 directors: Colin Eric Bass - an active director whose contract began on 27 Mar 2000,
David James Hammond - an active director whose contract began on 29 Aug 2018,
Simon Harvey - an inactive director whose contract began on 01 Jan 2004 and was terminated on 30 Sep 2016,
Sarah Trotman - an inactive director whose contract began on 01 Jan 2004 and was terminated on 01 Jul 2004.
Updated on 29 Mar 2024, our database contains detailed information about 5 addresses this company uses, namely: 19A Westdale Road, Richmond, Nelson, 7081 (office address),
111 Bridge Street, Nelson, Nelson, 7010 (office address),
126 Trafalgar Street, Nelson, Nelson, 7010 (physical address),
126 Trafalgar Street, Nelson, Nelson, 7010 (registered address) among others.
Business Lab Limited had been using Suite 1, 126 Trafalgar Street, Nelson, Nelson as their physical address until 29 Apr 2020.
A total of 1200 shares are allocated to 6 shareholders (4 groups). The first group consists of 1018 shares (84.83 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 180 shares (15 per cent). Finally there is the next share allocation (1 share 0.08 per cent) made up of 1 entity.
Other active addresses
Address #4: 111 Bridge Street, Nelson, Nelson, 7010 New Zealand
Office address used from 27 Apr 2022
Address #5: 19a Westdale Road, Richmond, Nelson, 7081 New Zealand
Office address used from 05 Apr 2023
Principal place of activity
111 Bridge Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 05 Sep 2018 to 29 Apr 2020
Address #2: 135 Paton Road, Rd 1, Richmond, 7081 New Zealand
Registered & physical address used from 16 Apr 2012 to 05 Sep 2018
Address #3: 48 Codrington Crescent, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 14 Apr 2011 to 16 Apr 2012
Address #4: Level 2, The Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland New Zealand
Registered & physical address used from 20 Mar 2009 to 14 Apr 2011
Address #5: 39 Jervois Road, Herne Bay, Auckland
Registered & physical address used from 14 Feb 2007 to 20 Mar 2009
Address #6: 9a Horwell Place, Avondale, Auckland
Registered & physical address used from 24 Mar 2006 to 14 Feb 2007
Address #7: 3a Kingsland Terrace, Kingsland, Auckland
Registered & physical address used from 04 Apr 2005 to 24 Mar 2006
Address #8: 236 Remuera Rd, Remuera, Auckland
Physical address used from 21 Apr 2004 to 04 Apr 2005
Address #9: 236 Remuera Road, Remuera, Auckland
Registered address used from 21 Apr 2004 to 04 Apr 2005
Address #10: 3a Central Road, Kingsland, Auckland
Registered address used from 10 Apr 2003 to 21 Apr 2004
Address #11: 3a Central Rd, Kingsland, Auckland
Physical address used from 10 Apr 2003 to 21 Apr 2004
Address #12: Tarata, 14 Tarata Street, Mt Eden, Auckland
Registered address used from 11 May 2001 to 10 Apr 2003
Address #13: Tarata, 14 Tarata Street, Mt Eden, Auckland
Registered address used from 12 Apr 2000 to 11 May 2001
Address #14: 14 Tarata Street, Mt Eden, Auckland
Physical address used from 27 Mar 2000 to 10 Apr 2003
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1018 | |||
Director | Bass, Colin Eric |
Rd 1 Richmond 7081 New Zealand |
23 Sep 2017 - |
Entity (NZ Limited Company) | Bass Trustees No1 Limited Shareholder NZBN: 9429046313799 |
Nelson Nelson 7010 New Zealand |
23 Sep 2017 - |
Individual | Bass, Charlotte Susan |
Rd 1 Richmond 7081 New Zealand |
23 Sep 2017 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Hammond, David James |
Thames Thames 3500 New Zealand |
17 Aug 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bass, Charlotte Susan |
Rd 1 Richmond 7081 New Zealand |
06 Jun 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Bass, Colin Eric |
Rd 1 Richmond 7081 New Zealand |
23 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, Paul Russell |
Beachville Nelson 7010 New Zealand |
16 Apr 2021 - 20 Mar 2023 |
Individual | Trotman, Sarah |
Herne Bay Auckland |
14 Apr 2004 - 14 Apr 2004 |
Individual | Bass, Colin Eric |
Hope Richmond 7081 New Zealand |
27 Mar 2000 - 23 Sep 2017 |
Individual | Harvey, Simon |
Surfdale Waiheke Island 1081 New Zealand |
14 Apr 2004 - 07 Nov 2016 |
Colin Eric Bass - Director
Appointment date: 27 Mar 2000
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 07 Apr 2021
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 04 Apr 2012
David James Hammond - Director
Appointment date: 29 Aug 2018
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 07 Apr 2021
Address: Thames, Thames, 3500 New Zealand
Address used since 29 Aug 2018
Simon Harvey - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 30 Sep 2016
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 27 May 2010
Sarah Trotman - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 01 Jul 2004
Address: Herne Bay, Auckland,
Address used since 01 Jan 2004
Michael Reid Limited
104 White Road
Store-it Richmond Limited
138 White Road
Richmond South Gospel Hall Trust
150 White Road
Allbiz Nz Limited
82 Paton Road
Crank Limited
82 Paton Road
Smallbizhelp Limited
248 Ranzau Road
Cd & Associates Limited
5 Milne Place
David Verhagen Consulting Limited
46 Otia Drive
Encompass Strategic Services Limited
46 Otia Drive
Larry Ching Consulting Limited
29b Oxford Street
Leclass Consulting Limited
14 Oxford Street
Sorrento Enterprises Limited
9 Croisilles Place