Shortcuts

Lab3 Limited

Type: NZ Limited Company (Ltd)
9429041937143
NZBN
5782507
Company Number
Registered
Company Status
117542637
GST Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 2, 122 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 01 Aug 2019
Level 2, 122 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Delivery address used since 04 Aug 2020
Level 2, 122 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 12 Aug 2020

Lab3 Limited, a registered company, was registered on 19 Aug 2015. 9429041937143 is the NZ business number it was issued. "Computer software publishing" (business classification J542010) is how the company was classified. The company has been run by 4 directors: Christopher John Marffy - an active director whose contract began on 19 Aug 2015,
Edward Parry Armstrong - an active director whose contract began on 19 Aug 2015,
Jake William Crouchley - an active director whose contract began on 19 Aug 2015,
Nicholas Taylor Russell - an active director whose contract began on 19 Aug 2015.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Neave Place, Hillmorton, Christchurch, 8025 (types include: registered, service).
Lab3 Limited had been using Level 2, 122 Victoria Street, Christchurch Central, Christchurch as their registered address up to 12 Sep 2023.
A total of 2400 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 600 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 600 shares (25 per cent). Lastly we have the third share allotment (600 shares 25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 7 Neave Place, Hillmorton, Christchurch, 8025 New Zealand

Registered & service address used from 12 Sep 2023

Principal place of activity

Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 12 Aug 2020 to 12 Sep 2023

Address #2: Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 09 Aug 2019 to 12 Aug 2020

Address #3: 146a Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 16 Feb 2018 to 09 Aug 2019

Address #4: 65 Brodie Street, Ilam, Christchurch, 8041 New Zealand

Registered address used from 16 Mar 2016 to 16 Feb 2018

Address #5: 537 St Georges Road, Rd 2, Hastings, 4172 New Zealand

Physical address used from 19 Aug 2015 to 12 Aug 2020

Address #6: 237 Waimairi Road, Ilam, Christchurch, 8041 New Zealand

Registered address used from 19 Aug 2015 to 16 Mar 2016

Contact info
64 27 8191023
04 Aug 2020 Phone
admin@lab3.co.nz
Email
admin@lab3apps.com
04 Sep 2023 Email
admin.nz@lab3apps.com
27 May 2021 Email
https://www.lab3.co.nz
Website
https://lab3apps.com
27 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Director Russell, Nicholas Taylor Rd 1
Richmond
7091
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Crouchley, Jake William Rd 1
Ashburton
7771
New Zealand
Shares Allocation #3 Number of Shares: 600
Director Marffy, Christopher John Rd 2
Havelock North
4172
New Zealand
Shares Allocation #4 Number of Shares: 600
Director Armstrong, Edward Parry Hillmorton
Christchurch
8025
New Zealand
Directors

Christopher John Marffy - Director

Appointment date: 19 Aug 2015

Address: Rd 2, Havelock North, 4172 New Zealand

Address used since 04 Aug 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 29 Feb 2016

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 08 Feb 2018


Edward Parry Armstrong - Director

Appointment date: 19 Aug 2015

Address: Hillmorton, Christchurch, 8025 New Zealand

Address used since 12 Jul 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 08 Feb 2018

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 01 Feb 2017


Jake William Crouchley - Director

Appointment date: 19 Aug 2015

Address: Rd 1, Ashburton, 7771 New Zealand

Address used since 04 Aug 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Feb 2017

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 08 Jan 2018


Nicholas Taylor Russell - Director

Appointment date: 19 Aug 2015

Address: Rd 1, Richmond, 7091 New Zealand

Address used since 04 Aug 2020

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 08 Feb 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Feb 2017

Nearby companies
Similar companies

Cerebralfix Limited
78 Manchester Street

Loot Winner Limited
78 Manchester Street

Mcgrath Limited
3rd Floor

Mtech Games Limited
78 Manchester Street

Page81 Limited
Apartment 15w, 166 Gloucester Street

Skagerrak Software Limited
C/o Compnay Registration Services Limite