Lifetech Laboratories Limited was launched on 05 Jun 2014 and issued a business number of 9429041263976. The registered LTD company has been run by 1 director, named Mark Gregory Wilson - an active director whose contract began on 05 Jun 2014.
According to BizDb's information (last updated on 20 Apr 2024), this company filed 1 address: 224 Albany Highway, Schnapper Rock, Auckland, 0632 (types include: office, postal).
Until 12 Jan 2016, Lifetech Laboratories Limited had been using 290 Titirangi Road, Titirangi, Auckland as their registered address.
BizDb found old names for this company: from 03 Jun 2014 to 08 Jul 2014 they were named Elle Elle Limited.
A total of 10000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 2000 shares are held by 2 entities, namely:
H & A Trustees (No12) Limited (an entity) located at Takapuna, Auckland postcode 0622,
Purdy, Ruth Constance (an individual) located at Castor Bay, Auckland postcode 0620.
Another group consists of 2 shareholders, holds 80 per cent shares (exactly 8000 shares) and includes
White, David Andrew - located at Ellerslie, Auckland,
Wilson, Mark Gregory - located at Albany, Auckland. Lifetech Laboratories Limited has been classified as "Laboratory operation" (business classification M692525).
Principal place of activity
224 Albany Highway, Schnapper Rock, Auckland, 0632 New Zealand
Previous address
Address #1: 290 Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 05 Jun 2014 to 12 Jan 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | H & A Trustees (no12) Limited Shareholder NZBN: 9429030598683 |
Takapuna Auckland 0622 New Zealand |
12 Jul 2016 - |
Individual | Purdy, Ruth Constance |
Castor Bay Auckland 0620 New Zealand |
16 Jul 2014 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | White, David Andrew |
Ellerslie Auckland 1051 New Zealand |
16 Jul 2014 - |
Director | Wilson, Mark Gregory |
Albany Auckland 0632 New Zealand |
05 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purdy, David Michael |
Castor Bay Auckland 0620 New Zealand |
16 Jul 2014 - 09 Aug 2023 |
Individual | Purdy, David Michael |
Castor Bay Auckland 0620 New Zealand |
16 Jul 2014 - 09 Aug 2023 |
Individual | Wilson, Yvette Frances Edgar |
West Harbour Auckland 0618 New Zealand |
16 Jul 2014 - 20 Sep 2022 |
Individual | Abernethy, Deborah Julie |
Birkdale Auckland 0626 New Zealand |
16 Jul 2014 - 22 Apr 2016 |
Individual | Mcintosh, John Colin |
Castor Bay Auckland 0620 New Zealand |
16 Jul 2014 - 07 Mar 2016 |
Mark Gregory Wilson - Director
Appointment date: 05 Jun 2014
Address: Albany, Auckland, 0632 New Zealand
Address used since 27 Apr 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 05 Jun 2014
Arc North Limited
224 Albany Highway
Huinz Trading Limited
26d Schnapper Rock Road
Mrr Limited
10/20 Schnapper Rock Road
Pure Scene Corporation Limited
26f Schnapper Rock Road
L&a Export Limited
26c Schnapper Rock Road
M & C Cleaning Limited
26b Schnapper Rock Road
Act Nz Limited
605 Glenfield Road
Carlisle Laboratories Limited
9 Helvetia Drive
Greenspring Biotec Limited
39a Waipa Street
Hibiscus Dental Laboratory Limited
79a Nigel Road
Intertek Testing Services (nz) Limited
C/- Kpmg
Ul International New Zealand Limited
21a Tarndale Grove