Tru-Gene Laboratories Limited, a registered company, was registered on 20 Jul 1966. 9429040639383 is the business number it was issued. This company has been managed by 3 directors: Ian Harvey Westwood - an active director whose contract started on 24 May 1989,
Phillip Morris Westwood - an active director whose contract started on 01 Oct 1993,
Jella Westwood - an inactive director whose contract started on 24 May 1989 and was terminated on 30 Sep 1996.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 40 Galvan Avenue, Sunnyhills, Auckland, 2010 (type: registered, physical).
Tru-Gene Laboratories Limited had been using Flat 1, 12 College Road, Saint Johns, Auckland as their physical address up until 21 Jun 2019.
A total of 37000 shares are issued to 4 shareholders (4 groups). The first group consists of 368 shares (0.99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6044 shares (16.34 per cent). Lastly there is the 3rd share allotment (24544 shares 66.34 per cent) made up of 1 entity.
Previous addresses
Address: Flat 1, 12 College Road, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 21 Sep 2018 to 21 Jun 2019
Address: 5/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany New Zealand
Physical & registered address used from 15 Jun 2010 to 21 Sep 2018
Address: 3/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany
Registered & physical address used from 08 May 2009 to 15 Jun 2010
Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany
Registered address used from 10 Jan 2002 to 08 May 2009
Address: 4/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany
Physical address used from 10 Jan 2002 to 08 May 2009
Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany
Physical address used from 10 Jan 2002 to 10 Jan 2002
Address: 8 Philson Terrace, Browns Bay, Auckland 10
Registered & physical address used from 01 Nov 1997 to 10 Jan 2002
Address: 22 Alfred St, Onehunga, Auckland 6
Registered address used from 22 Oct 1993 to 01 Nov 1997
Basic Financial info
Total number of Shares: 37000
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 368 | |||
Entity (NZ Limited Company) | Selchurch Properties Limited Shareholder NZBN: 9429040726540 |
Greenlane Auckland 1051 New Zealand |
20 Jul 1966 - |
Shares Allocation #2 Number of Shares: 6044 | |||
Individual | Hassan, Vivienne Rose |
Mount Albert Auckland 1025 New Zealand |
18 Dec 2014 - |
Shares Allocation #3 Number of Shares: 24544 | |||
Individual | Westwood, Ian Harvey |
Sunnyhills Auckland 2010 New Zealand |
20 Jul 1966 - |
Shares Allocation #4 Number of Shares: 6044 | |||
Director | Westwood, Phillip Morris |
Greenlane Auckland 1051 New Zealand |
18 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westwood, Hugh Morris (estate Of) | 20 Jul 1966 - 18 Dec 2014 |
Ian Harvey Westwood - Director
Appointment date: 24 May 1989
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 May 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 25 Nov 2014
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 10 Sep 2018
Phillip Morris Westwood - Director
Appointment date: 01 Oct 1993
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 May 2019
Address: St Johns, Auckland, 1072 New Zealand
Address used since 01 Apr 2011
Jella Westwood - Director (Inactive)
Appointment date: 24 May 1989
Termination date: 30 Sep 1996
Address: St Heliers, Auckland,
Address used since 24 May 1989
Point Living Limited
61a Paul Matthews Road
Kitchen Theme Limited
61a Paul Matthews Road
Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd
Warner Telecommunication Limited
1a 62 Paul Matthews Road
Mako Networks Nz Limited
7-62 Paul Matthews Road
Lawfirm Limited
Unit 15a, 65 Paul Matthews Road