The Cgp Lab Limited, a registered company, was launched on 13 Jun 2017. 9429046177049 is the number it was issued. "Medical science research activities" (ANZSIC M691030) is how the company was classified. This company has been supervised by 10 directors: James Peter Grierson - an active director whose contract started on 13 Jun 2017,
James Peter Grierson - an active director whose contract started on 13 Jun 2017,
Selwyn Colin Yorke - an active director whose contract started on 09 May 2022,
Nadine Lucy Morris - an active director whose contract started on 31 Dec 2022,
Benjamin Ian Davidson - an inactive director whose contract started on 16 Aug 2023 and was terminated on 02 Jan 2024.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (type: registered, service).
The Cgp Lab Limited had been using 6 Blake Street, Rangiora, Rangiora as their registered address until 04 Mar 2022.
Former names for the company, as we established at BizDb, included: from 07 Jun 2017 to 22 Oct 2020 they were named Vitality Wellness (Nz) Limited.
A total of 2669083 shares are issued to 29 shareholders (20 groups). The first group consists of 15000 shares (0.56%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 35000 shares (1.31%). Lastly we have the 3rd share allotment (492125 shares 18.44%) made up of 1 entity.
Previous address
Address #1: 6 Blake Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 13 Jun 2017 to 04 Mar 2022
Basic Financial info
Total number of Shares: 2669083
Annual return filing month: August
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Other (Other) | Variety M-1inc |
Kokohama Kanagawa 231-0002 Japan |
13 Mar 2024 - |
Shares Allocation #2 Number of Shares: 35000 | |||
Other (Other) | Shuwa Kaihatsu Co Ltd |
Kamagaya-shi Chiba 273-0122 Japan |
13 Mar 2024 - |
Shares Allocation #3 Number of Shares: 492125 | |||
Entity (NZ Limited Company) | Morris & Chan Investments Limited Shareholder NZBN: 9429041163559 |
Grey Lynn Auckland 1021 New Zealand |
31 Mar 2021 - |
Shares Allocation #4 Number of Shares: 362381 | |||
Individual | Robertson, Donald Michael |
Rd 7 Rangiora 7477 New Zealand |
04 Oct 2022 - |
Individual | Eder, Nola Joy |
Kaiapoi Kaiapoi 7630 New Zealand |
04 Oct 2022 - |
Individual | Eder, David Jonathan |
Kaiapoi Kaiapoi 7630 New Zealand |
04 Oct 2022 - |
Shares Allocation #5 Number of Shares: 148748 | |||
Individual | Yorke, Selwyn Colin |
Palmerston North Palmerston North 4410 New Zealand |
21 Dec 2022 - |
Entity (NZ Limited Company) | Manawatu Corporate Trustees 2013 Limited Shareholder NZBN: 9429035425175 |
Palmerston North 4410 New Zealand |
21 Dec 2022 - |
Shares Allocation #6 Number of Shares: 444976 | |||
Director | Grierson, James Peter |
Redwood Christchurch 8051 New Zealand |
13 Jun 2017 - |
Shares Allocation #7 Number of Shares: 24628 | |||
Individual | Yorke, Selwyn Colin |
Palmerston North Palmerston North 4410 New Zealand |
21 Dec 2022 - |
Shares Allocation #8 Number of Shares: 35000 | |||
Individual | Stratford, Wendy |
Rd 2 Dannevirke 4972 New Zealand |
21 Jul 2023 - |
Individual | Stratford, James |
Rd 2 Dannevirke 4972 New Zealand |
21 Jul 2023 - |
Shares Allocation #9 Number of Shares: 22222 | |||
Entity (NZ Limited Company) | Chic Limited Shareholder NZBN: 9429033923321 |
Rd 2, Rukuhia Hamilton 3282 New Zealand |
21 Jul 2023 - |
Shares Allocation #10 Number of Shares: 66667 | |||
Individual | Collins, Natasha |
Rd 2 Palmerston North 4472 New Zealand |
21 Jul 2023 - |
Individual | Collins, Todd Ashley |
Rd 2 Palmerston North 4472 New Zealand |
21 Jul 2023 - |
Shares Allocation #11 Number of Shares: 26042 | |||
Individual | Thomson, Graeme Alexander |
Rd 5 Palmerston North 4475 New Zealand |
11 May 2023 - |
Individual | Compton, Christine Mary |
Rd 5 Palmerston North 4475 New Zealand |
11 May 2023 - |
Shares Allocation #12 Number of Shares: 22026 | |||
Individual | Knight, Kathryn Erica |
Rd 5 Matakana 0985 New Zealand |
18 May 2023 - |
Shares Allocation #13 Number of Shares: 3076 | |||
Individual | Mahajan, Vishakha |
Flat Bush Auckland 2016 New Zealand |
04 Apr 2023 - |
Shares Allocation #14 Number of Shares: 212545 | |||
Individual | Davidson, Sarah Jane |
Rd 1 Rangiora 7471 New Zealand |
04 Oct 2022 - |
Individual | Davidson, Benjamin Ian |
Rd 1 Rangiora 7471 New Zealand |
04 Oct 2022 - |
Shares Allocation #15 Number of Shares: 74516 | |||
Individual | Law, Karen Ann |
St Albans Christchurch 8014 New Zealand |
31 Mar 2022 - |
Individual | Law, John Choong Chet |
St Albans Christchurch 8014 New Zealand |
31 Mar 2022 - |
Shares Allocation #16 Number of Shares: 35000 | |||
Entity (NZ Limited Company) | Key Elements Grasmere Limited Shareholder NZBN: 9429042132158 |
Addington Christchurch 8024 New Zealand |
22 Dec 2021 - |
Shares Allocation #17 Number of Shares: 70000 | |||
Individual | Guan, Jian |
Henderson Valley Auckland 0612 New Zealand |
15 Dec 2021 - |
Shares Allocation #18 Number of Shares: 165000 | |||
Individual | Robertson, Donald Michael |
Rd 7 Rangiora 7477 New Zealand |
04 Oct 2022 - |
Individual | Jones, Nicolas Terence |
Rd 2 Ohoka 7692 New Zealand |
04 Oct 2022 - |
Shares Allocation #19 Number of Shares: 160000 | |||
Entity (NZ Limited Company) | Boundary Investments Limited Shareholder NZBN: 9429038305962 |
Ashley R D 2 Rangiora New Zealand |
20 Jul 2017 - |
Shares Allocation #20 Number of Shares: 254131 | |||
Individual | Dunsire, Michael John |
Unit 07-06 Foo Wah Industrial Building Singapore 597177 Singapore |
20 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Scy Consulting Limited Shareholder NZBN: 9429042271741 Company Number: 5940009 |
Palmerston North 4410 New Zealand |
21 Dec 2022 - 06 Mar 2023 |
Entity | The Tasman Fruitpackers Limited Shareholder NZBN: 9429040197265 Company Number: 166796 |
20 Jul 2017 - 27 Jun 2019 | |
Entity | Pinelands Trading Company Limited Shareholder NZBN: 9429039955715 Company Number: 238870 |
13 Jun 2017 - 06 Nov 2017 | |
Other | Davidson Family Trust |
Rd 1 Rangiora 7471 New Zealand |
14 Jul 2020 - 04 Oct 2022 |
Entity | Connecto Investments Limited Shareholder NZBN: 9429048442374 Company Number: 8051737 |
20 Oct 2020 - 31 Mar 2021 | |
Other | Terence Trust |
Rd 2 Ohoka 7692 New Zealand |
27 Jun 2019 - 04 Oct 2022 |
Other | Terence Trust |
Rd 2 Ohoka 7692 New Zealand |
27 Jun 2019 - 04 Oct 2022 |
Other | Terence Trust |
Rd 2 Ohoka 7692 New Zealand |
27 Jun 2019 - 04 Oct 2022 |
Other | Five Oaks Trust |
Rangiora Rangiora 7400 New Zealand |
06 Nov 2017 - 04 Oct 2022 |
Other | Five Oaks Trust |
Rangiora Rangiora 7400 New Zealand |
06 Nov 2017 - 04 Oct 2022 |
Other | Five Oaks Trust |
Rangiora Rangiora 7400 New Zealand |
06 Nov 2017 - 04 Oct 2022 |
Other | Five Oaks Trust |
Rangiora Rangiora 7400 New Zealand |
06 Nov 2017 - 04 Oct 2022 |
Other | Davidson Family Trust |
Rd 1 Rangiora 7471 New Zealand |
14 Jul 2020 - 04 Oct 2022 |
Entity | The Tasman Fruitpackers Limited Shareholder NZBN: 9429040197265 Company Number: 166796 |
Motueka 7120 New Zealand |
20 Jul 2017 - 27 Jun 2019 |
Entity | Pinelands Trading Company Limited Shareholder NZBN: 9429039955715 Company Number: 238870 |
13 Jun 2017 - 06 Nov 2017 | |
Entity | Connecto Investments Limited Shareholder NZBN: 9429048442374 Company Number: 8051737 |
Surfdale Waiheke Island 1081 New Zealand |
20 Oct 2020 - 31 Mar 2021 |
James Peter Grierson - Director
Appointment date: 13 Jun 2017
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 23 Jul 2020
James Peter Grierson - Director
Appointment date: 13 Jun 2017
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 23 Jul 2020
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 13 Jun 2017
Selwyn Colin Yorke - Director
Appointment date: 09 May 2022
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 09 May 2022
Nadine Lucy Morris - Director
Appointment date: 31 Dec 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Dec 2022
Benjamin Ian Davidson - Director (Inactive)
Appointment date: 16 Aug 2023
Termination date: 02 Jan 2024
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 16 Aug 2023
Jenny Chan - Director (Inactive)
Appointment date: 24 Jan 2021
Termination date: 31 Dec 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 24 Jan 2021
David Jonathan Eder - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 06 Sep 2021
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 15 Aug 2018
David Jonathan Eder - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 06 Sep 2021
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 15 Aug 2018
Address: Kaiapoi, 7691 New Zealand
Address used since 13 Jun 2017
Nadine Morris - Director (Inactive)
Appointment date: 14 Oct 2020
Termination date: 06 Sep 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 14 Oct 2020
Susan Pattie Lindsay - Director (Inactive)
Appointment date: 14 Oct 2020
Termination date: 24 Jan 2021
Address: Queenstown, 9371 New Zealand
Address used since 14 Oct 2020
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street
Canterbury Fare Limited
173 Gloucester Street
Edible Research Limited
8 Durham Street
Pathogene Limited
Unit 4, 567 Wairakei Road
Pharmacy World Creations Co. Limited
8 Birkenhead Street
Research Associates Limited
8 Thornycroft Street
Ti Holdings Limited
150 Heaton Street