Shortcuts

Pinpoint Laboratory Services Limited

Type: NZ Limited Company (Ltd)
9429039158185
NZBN
491052
Company Number
Registered
Company Status
Current address
Washer Road
Te Puke 3119
New Zealand
Registered & physical & service address used since 11 Dec 2015

Pinpoint Laboratory Services Limited, a registered company, was launched on 14 Dec 1990. 9429039158185 is the business number it was issued. This company has been managed by 10 directors: David Philip Jensen - an active director whose contract started on 26 Oct 2021,
Hamish John Simson - an active director whose contract started on 26 Oct 2021,
Paul Timothy Edkins - an active director whose contract started on 20 Sep 2022,
Mervyn Neil Dallas - an inactive director whose contract started on 28 May 2019 and was terminated on 20 Sep 2022,
Hendrik Jan Pieters - an inactive director whose contract started on 02 May 2000 and was terminated on 28 May 2019.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: Washer Road, Te Puke, 3119 (type: registered, physical).
Pinpoint Laboratory Services Limited had been using 678 Eastbank Road, Edgecumbe as their registered address up until 11 Dec 2015.
Former names for this company, as we established at BizDb, included: from 10 Apr 1991 to 01 Oct 2020 they were named Bay Hort (1991) Limited, from 14 Dec 1990 to 10 Apr 1991 they were named Morenci Displays Limited.
A single entity owns all company shares (exactly 100 shares) - Eastpack Limited - located at 3119, Te Puke, Te Puke.

Addresses

Previous addresses

Address: 678 Eastbank Road, Edgecumbe, 3160 New Zealand

Registered & physical address used from 23 May 2013 to 11 Dec 2015

Address: C/- Satara Co-operative Group Ltd, Washer Road, Te Puke New Zealand

Physical & registered address used from 12 Mar 2003 to 23 May 2013

Address: B H P New Zealand Steel Ltd, Mission Bush Road, Glenbrook

Registered address used from 03 Apr 1998 to 12 Mar 2003

Address: Bay Of Plenty Fruitpackers Limited, Washer Road, Te Puke

Physical address used from 03 Apr 1998 to 12 Mar 2003

Address: C/- B H P New Zealand Steel Ltd, Mission Bush Road, Glenbrook

Physical address used from 03 Apr 1998 to 03 Apr 1998

Address: 470 Oruarangi Road, Mangere

Registered address used from 10 Jan 1995 to 03 Apr 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Eastpack Limited
Shareholder NZBN: 9429040035284
Te Puke
Te Puke
3119
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Satara Co-operative Group Limited
Shareholder NZBN: 9429040090573
Company Number: 192134
Entity Eastpack Satara Limited
Shareholder NZBN: 9429030363748
Company Number: 4256478
Entity Satara Co-operative Group Limited
Shareholder NZBN: 9429040090573
Company Number: 192134
Entity Eastpack Satara Limited
Shareholder NZBN: 9429030363748
Company Number: 4256478

Ultimate Holding Company

21 Jul 1991
Effective Date
Eastpack Limited
Name
Ltd
Type
199417
Ultimate Holding Company Number
NZ
Country of origin
1 Washer Road
Te Puke
Te Puke 3119
New Zealand
Address
Directors

David Philip Jensen - Director

Appointment date: 26 Oct 2021

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 26 Oct 2021


Hamish John Simson - Director

Appointment date: 26 Oct 2021

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 26 Oct 2021


Paul Timothy Edkins - Director

Appointment date: 20 Sep 2022

Address: Rd 6, Pukehina, 3186 New Zealand

Address used since 20 Sep 2022


Mervyn Neil Dallas - Director (Inactive)

Appointment date: 28 May 2019

Termination date: 20 Sep 2022

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 28 May 2019


Hendrik Jan Pieters - Director (Inactive)

Appointment date: 02 May 2000

Termination date: 28 May 2019

Address: Rd 3, Te Puke, 3183 New Zealand

Address used since 24 Jul 2015


Andrew Gillies Fenton - Director (Inactive)

Appointment date: 17 Apr 1997

Termination date: 23 Mar 2009

Address: Te Puke,

Address used since 17 Apr 1997


Paul James Hickson - Director (Inactive)

Appointment date: 17 Apr 1997

Termination date: 02 May 2000

Address: Pongakawa, Te Puke,

Address used since 17 Apr 1997


Malcolm John Burns - Director (Inactive)

Appointment date: 18 Apr 1995

Termination date: 17 Apr 1997

Address: Remuera, Auckland,

Address used since 18 Apr 1995


Barry David Quelch - Director (Inactive)

Appointment date: 07 May 1992

Termination date: 18 Apr 1995

Address: Patumahoe, South Auckland,

Address used since 07 May 1992


Graeme Murray Crossman - Director (Inactive)

Appointment date: 07 May 1992

Termination date: 20 Dec 1994

Address: Rd2, Te Puke,

Address used since 07 May 1992

Nearby companies