Shortcuts

Eurofins Els Limited

Type: NZ Limited Company (Ltd)
9429038610004
NZBN
647678
Company Number
Registered
Company Status
M692525
Industry classification code
Laboratory Operation
Industry classification description
Current address
85 Port Road
Seaview
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 30 Nov 2012

Eurofins Els Limited, a registered company, was started on 26 Jun 1995. 9429038610004 is the NZ business identifier it was issued. "Laboratory operation" (ANZSIC M692525) is how the company has been categorised. This company has been managed by 19 directors: Martyn William Taylor - an active director whose contract began on 02 Dec 2019,
Francis Sefton Mcgraw - an active director whose contract began on 16 Feb 2024,
Robert Alexander Deacon - an inactive director whose contract began on 16 Nov 2012 and was terminated on 19 Feb 2024,
Yvonne Dickson - an inactive director whose contract began on 01 Nov 2022 and was terminated on 19 Feb 2024,
Sarah Aurelie Thevenet - an inactive director whose contract began on 21 Mar 2017 and was terminated on 01 Nov 2022.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 85 Port Road, Seaview, Lower Hutt, 5010 (type: registered, physical).
Eurofins Els Limited had been using Level 4, Autopoint House, 20 Daly Street, Lower Hutt as their registered address up until 08 Aug 2000.
Past names used by this company, as we identified at BizDb, included: from 26 Jun 1995 to 16 Nov 2012 they were named Environmental Laboratory Services Limited.
One entity owns all company shares (exactly 930 shares) - Eurofins Australia New Zealand Holding Pty Ltd - located at 5010, Dandenong South, Victoria.

Addresses

Previous addresses

Address: Level 4, Autopoint House, 20 Daly Street, Lower Hutt

Registered address used from 08 Aug 2000 to 08 Aug 2000

Address: 23 Fitzherbert Street, Petone New Zealand

Registered address used from 08 Aug 2000 to 30 Nov 2012

Address: The Hutt City Council, 7 Waterman Street, Seaview, Lower Hutt

Physical address used from 04 Mar 1998 to 04 Mar 1998

Address: 23 Fitzherbert Street, Petone New Zealand

Physical address used from 04 Mar 1998 to 30 Nov 2012

Address: Level 4, Autopoint House, 20 Daly Street, Lower Hutt

Physical address used from 04 Mar 1998 to 04 Mar 1998

Address: The Hutt City Council, 7 Waterman Street, Seaview, Lower Hutt

Registered address used from 04 Mar 1998 to 08 Aug 2000

Contact info
64 4 5765016
25 Feb 2019 Phone
RobDeacon@eurofins.com
25 Feb 2019 Email
www.eurofins.co.nz
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 930

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 930
Other (Other) Eurofins Australia New Zealand Holding Pty Ltd Dandenong South
Victoria
3175
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Entity Scientific Investigative Research Limited
Shareholder NZBN: 9429037572013
Company Number: 962107
Individual Deacon, R A Lower Hutt
Individual Beason, R L Lower Hutt
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Entity Scientific Investigative Research Limited
Shareholder NZBN: 9429037572013
Company Number: 962107
Other Eurofins Environment Testing Lux Holding Sarl
Company Number: B122863

Ultimate Holding Company

Eurofins Scientific S.e
Name
Ultimate Holding Company
Type
LU
Country of origin
Directors

Martyn William Taylor - Director

Appointment date: 02 Dec 2019

ASIC Name: Eurofins Food Testing Australia Pty Ltd

Address: Sylvania Waters, Nsw, 2224 Australia

Address used since 09 Dec 2022

Address: Greenlane, Auckland, 1056 New Zealand

Address used since 02 Dec 2019


Francis Sefton Mcgraw - Director

Appointment date: 16 Feb 2024

ASIC Name: Eurofins Apal Pty Ltd

Address: Murrumbeena, Victoria, 3163 Australia

Address used since 16 Feb 2024


Robert Alexander Deacon - Director (Inactive)

Appointment date: 16 Nov 2012

Termination date: 19 Feb 2024

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 16 Nov 2012


Yvonne Dickson - Director (Inactive)

Appointment date: 01 Nov 2022

Termination date: 19 Feb 2024

ASIC Name: Eurofins Environment Testing Australia Pty Ltd

Address: Dandenong South, Vic, 3175 Australia

Address: Mount Martha, Victoria, 3934 Australia

Address used since 01 Nov 2022


Sarah Aurelie Thevenet - Director (Inactive)

Appointment date: 21 Mar 2017

Termination date: 01 Nov 2022

ASIC Name: Eurofins Agroscience Services Pty Ltd

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 31 Aug 2021

Address: Victoria, 3175 Australia

Address: Hawthorn, Victoria, 3122 Australia

Address used since 21 Mar 2017

Address: Hawthorn, East Victoria, 3123 Australia

Address used since 23 Apr 2020


Udit Singh - Director (Inactive)

Appointment date: 16 Nov 2012

Termination date: 19 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2012


Olivier Marie Jerome Jean Defline - Director (Inactive)

Appointment date: 13 Feb 2015

Termination date: 21 Mar 2017

Address: 83 Cedar Drive, Hong Kong, China

Address used since 13 Feb 2015


Matthias-wilbur W. - Director (Inactive)

Appointment date: 16 Nov 2012

Termination date: 15 Jan 2015


Maurice Horner - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 16 Nov 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Aug 1999


Upulasiri Asoka Gunsoma Wickremasinghe - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 16 Nov 2012

Address: Kelson, Lower Hutt,

Address used since 20 Jun 2009


Terence David Ross Manning - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 16 Nov 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Aug 2003


Stuart John Dickson - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 16 Nov 2012

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 01 Jun 2011


Peter David Preston - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 09 Aug 1999

Address: Lower Hutt,

Address used since 26 Jun 1995


Brian Leslie Needham - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 09 Aug 1999

Address: Alicetown,

Address used since 26 Jun 1995


John Leslie Anderson - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 09 Aug 1999

Address: Lower Hutt,

Address used since 26 Jun 1995


David Gordon Miller - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 09 Aug 1999

Address: Korokoro,

Address used since 26 Jun 1995


Bryan John Jackson - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 09 Aug 1999

Address: Heretaunga,

Address used since 26 Jun 1995


Rodger John Kerr-newell - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 09 Aug 1999

Address: Newtown, Wellington,

Address used since 26 Jun 1995


David Gordon Miller - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 09 Aug 1999

Address: Korokoro,

Address used since 09 Aug 1999

Nearby companies
Similar companies

Analytica Laboratories Limited
Floor 7, 36 Brandon Street

Fibresafe Nz Limited
E Block

M.k. Lawson & Son Limited
9 Corrondella Grove

Pentarch Forest Products Limited
4 Market Grove

Pure Science Limited
Level 2

Wilderlab Nz Limited
53 Breaker Bay Road