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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 930 | |||
Other (Other) | Eurofins Australia New Zealand Holding Pty Ltd |
Dandenong South Victoria 3175 Australia |
02 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
26 Jun 1995 - 16 Nov 2012 | |
Entity | Scientific Investigative Research Limited Shareholder NZBN: 9429037572013 Company Number: 962107 |
26 Jun 1995 - 16 Nov 2012 | |
Individual | Deacon, R A |
Lower Hutt |
26 Jun 1995 - 16 Nov 2012 |
Individual | Beason, R L |
Lower Hutt |
26 Jun 1995 - 16 Nov 2012 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
26 Jun 1995 - 16 Nov 2012 | |
Entity | Scientific Investigative Research Limited Shareholder NZBN: 9429037572013 Company Number: 962107 |
26 Jun 1995 - 16 Nov 2012 | |
Other | Eurofins Environment Testing Lux Holding Sarl Company Number: B122863 |
16 Nov 2012 - 02 Aug 2017 |
Ultimate Holding Company
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
Port Road Estate Limited
93-95 Port Road
Layher Limited
93-95 Port Road
Basil Jones Metal Spinners Limited
11 Toop Street
Push Developments Limited
Toop Street
Oehlrich Finance Limited
71-73 Port Road
Pocket Solutions Software Limited
71-73 Port Road
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