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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Russell, Nicholas Taylor |
Rd 1 Richmond 7091 New Zealand |
19 Aug 2015 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Crouchley, Jake William |
Rd 1 Ashburton 7771 New Zealand |
19 Aug 2015 - |
Shares Allocation #3 Number of Shares: 600 | |||
Director | Marffy, Christopher John |
Rd 2 Havelock North 4172 New Zealand |
19 Aug 2015 - |
Shares Allocation #4 Number of Shares: 600 | |||
Director | Armstrong, Edward Parry |
Hillmorton Christchurch 8025 New Zealand |
19 Aug 2015 - |
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
Sarah Mcguinness Limited
146 Lichfield Street
Nbtec - Adult Employment Service Trust
148 Lichfield Street
The Pacific Community Health Project
127 Lichfield Street
Citizens Of The World Design Limited
4 Ash Street
Sandfly Security Limited
4 Ash Street
Smash Palace Christchurch Limited
172 High Street
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