Shortcuts

Tru-gene Laboratories Limited

Type: NZ Limited Company (Ltd)
9429040639383
NZBN
71020
Company Number
Registered
Company Status
Current address
40 Galvan Avenue
Sunnyhills
Auckland 2010
New Zealand
Registered & physical & service address used since 21 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 368
Entity (NZ Limited Company) Selchurch Properties Limited
Shareholder NZBN: 9429040726540
Greenlane
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 6044
Individual Hassan, Vivienne Rose Mount Albert
Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 24544
Individual Westwood, Ian Harvey Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #4 Number of Shares: 6044
Director Westwood, Phillip Morris Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Westwood, Hugh Morris (estate Of)
Directors

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

Nearby companies

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