Shortcuts

Labcraft Limited

Type: NZ Limited Company (Ltd)
9429039153371
NZBN
493392
Company Number
Registered
Company Status
Current address
C/- Bennett Reddington Ltd
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 09 Nov 2012
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Registered & physical & service address used since 19 Nov 2012

Labcraft Limited, a registered company, was started on 17 Jan 1991. 9429039153371 is the NZ business number it was issued. This company has been supervised by 5 directors: Elizabeth Anne Herrod - an active director whose contract started on 16 Jul 2005,
Adam Charles Turner - an active director whose contract started on 16 Jul 2005,
Peter Edward Turner - an inactive director whose contract started on 16 Jul 2005 and was terminated on 12 Sep 2012,
Edward Albert Turner - an inactive director whose contract started on 17 Jan 1991 and was terminated on 16 Jul 2005,
Elizabeth Turner - an inactive director whose contract started on 17 Jan 1991 and was terminated on 24 Mar 2004.
Last updated on 25 Apr 2024, our database contains detailed information about 1 address: Unit 3B, 303 Blenheim Road, Christchurch, 8041 (types include: registered, physical).
Labcraft Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their registered address until 19 Nov 2012.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 01 Jul 2011 to 19 Nov 2012

Address #2: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 New Zealand

Registered & physical address used from 23 Feb 2009 to 01 Jul 2011

Address #3: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032

Registered & physical address used from 08 Jun 2004 to 23 Feb 2009

Address #4: C/- Bennett Sheard & Co, Chartered Accountants, 199 Cashel Street, Christchurch

Registered address used from 25 Feb 2002 to 08 Jun 2004

Address #5: C/- Bennett Sheard & Co, Chartered Accountants, 199 Cashel Street, Christchurch

Registered address used from 01 Jul 1997 to 25 Feb 2002

Address #6: C/- Bennett Sheard & Co, Chartered Accountants, 199 Cashel Street, Christchurch

Physical address used from 01 Jul 1997 to 08 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 20 Feb 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Turner, Adam Charles West Melton Rd1
Christchurch
Shares Allocation #2 Number of Shares: 500
Individual Herrod, Elizabeth Anne Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reddington, Brian John Christchurch
Individual Herrod, Elizabeth Anne Christchurch
Individual Turner, Edward Albert Christchurch
Individual Turner, Elizabeth Christchurch 8005
Individual Turner, Peter Edward Christchurch

New Zealand
Individual Reddington, Brian John Christchurch
Individual Turner, Edward Albert Christchurch 8005
Directors

Elizabeth Anne Herrod - Director

Appointment date: 16 Jul 2005

Address: Russley, Christchurch, 8042 New Zealand

Address used since 24 Mar 2016


Adam Charles Turner - Director

Appointment date: 16 Jul 2005

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 16 Feb 2010


Peter Edward Turner - Director (Inactive)

Appointment date: 16 Jul 2005

Termination date: 12 Sep 2012

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 16 Feb 2010


Edward Albert Turner - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 16 Jul 2005

Address: Christchurch 8005,

Address used since 17 Jan 1991


Elizabeth Turner - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 24 Mar 2004

Address: Christchurch 8005,

Address used since 17 Jan 1991

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road