General information

Eurofins Els Limited

Type: NZ Limited Company (Ltd)
9429038610004
New Zealand Business Number
647678
Company Number
Registered
Company Status
M692525 - Laboratory Operation
Industry classification codes with description

Eurofins Els Limited (issued a business number of 9429038610004) was registered on 26 Jun 1995. 2 addresses are currently in use by the company: 85 Port Road, Seaview, Lower Hutt, 5010 (type: registered, physical). Level 4, Autopoint House, 20 Daly Street, Lower Hutt had been their registered address, up to 08 Aug 2000. Eurofins Els Limited used other aliases, namely: Environmental Laboratory Services Limited from 26 Jun 1995 to 16 Nov 2012. 930 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 930 shares (100% of shares), namely:
Eurofins Australia New Zealand Holding Pty Ltd (an other) located at Dandenong South, Victoria postcode 3175. "Laboratory operation" (ANZSIC M692525) is the classification the ABS issued to Eurofins Els Limited. The Businesscheck database was updated on 03 Apr 2024.

Current address Type Used since
85 Port Road, Seaview, Lower Hutt, 5010 Registered & physical & service 30 Nov 2012
Contact info
64 4 5765016
Phone (Phone)
RobDeacon@eurofins.com
Email
www.eurofins.co.nz
Website
Directors
Name and Address Role Period
Martyn William Taylor
Sylvania Waters, Nsw, 2224
Address used since 09 Dec 2022
Greenlane, Auckland, 1056
Address used since 02 Dec 2019
Director 02 Dec 2019 - current
Francis Sefton Mcgraw
Murrumbeena, Victoria, 3163
Address used since 16 Feb 2024
Director 16 Feb 2024 - current
Robert Alexander Deacon
Waterloo, Lower Hutt, 5011
Address used since 16 Nov 2012
Director 16 Nov 2012 - 19 Feb 2024
Yvonne Dickson
Dandenong South, Vic, 3175
Address used since 01 Jan 1970
Mount Martha, Victoria, 3934
Address used since 01 Nov 2022
Director 01 Nov 2022 - 19 Feb 2024
Sarah Aurelie Thevenet
Hawthorn East, Victoria, 3123
Address used since 31 Aug 2021
Victoria, 3175
Address used since 01 Jan 1970
Hawthorn, Victoria, 3122
Address used since 21 Mar 2017
Hawthorn, East Victoria, 3123
Address used since 23 Apr 2020
Director 21 Mar 2017 - 01 Nov 2022
Udit Singh
Remuera, Auckland, 1050
Address used since 16 Nov 2012
Director 16 Nov 2012 - 19 Feb 2018
Olivier Marie Jerome Jean Defline
83 Cedar Drive, Hong Kong,
Address used since 13 Feb 2015
Director 13 Feb 2015 - 21 Mar 2017
Matthias-wilbur W. Director 16 Nov 2012 - 15 Jan 2015
Maurice Horner
Karori, Wellington, 6012
Address used since 09 Aug 1999
Director 09 Aug 1999 - 16 Nov 2012
Upulasiri Asoka Gunsoma Wickremasinghe
Kelson, Lower Hutt,
Address used since 20 Jun 2009
Director 09 Aug 1999 - 16 Nov 2012
Terence David Ross Manning
Kelburn, Wellington, 6012
Address used since 01 Aug 2003
Director 09 Aug 1999 - 16 Nov 2012
Stuart John Dickson
Waterloo, Lower Hutt, 5011
Address used since 01 Jun 2011
Director 01 Jun 2011 - 16 Nov 2012
Peter David Preston
Lower Hutt,
Address used since 26 Jun 1995
Director 26 Jun 1995 - 09 Aug 1999
Brian Leslie Needham
Alicetown,
Address used since 26 Jun 1995
Director 26 Jun 1995 - 09 Aug 1999
John Leslie Anderson
Lower Hutt,
Address used since 26 Jun 1995
Director 26 Jun 1995 - 09 Aug 1999
David Gordon Miller
Korokoro,
Address used since 26 Jun 1995
Director 26 Jun 1995 - 09 Aug 1999
Bryan John Jackson
Heretaunga,
Address used since 26 Jun 1995
Director 26 Jun 1995 - 09 Aug 1999
Rodger John Kerr-newell
Newtown, Wellington,
Address used since 26 Jun 1995
Director 26 Jun 1995 - 09 Aug 1999
David Gordon Miller
Korokoro,
Address used since 09 Aug 1999
Director 09 Aug 1999 - 09 Aug 1999
Addresses
Previous address Type Period
Level 4, Autopoint House, 20 Daly Street, Lower Hutt Registered 08 Aug 2000 - 08 Aug 2000
23 Fitzherbert Street, Petone Registered 08 Aug 2000 - 30 Nov 2012
The Hutt City Council, 7 Waterman Street, Seaview, Lower Hutt Physical 04 Mar 1998 - 04 Mar 1998
23 Fitzherbert Street, Petone Physical 04 Mar 1998 - 30 Nov 2012
Level 4, Autopoint House, 20 Daly Street, Lower Hutt Physical 04 Mar 1998 - 04 Mar 1998
The Hutt City Council, 7 Waterman Street, Seaview, Lower Hutt Registered 04 Mar 1998 - 08 Aug 2000
Financial Data
Financial info
930
Total number of Shares
September
Annual return filing month
December
Financial report filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 930
Shareholder Name Address Period
Eurofins Australia New Zealand Holding Pty Ltd
Other (Other)
Dandenong South
Victoria
3175
02 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Entity
26 Jun 1995 - 16 Nov 2012
Scientific Investigative Research Limited
Shareholder NZBN: 9429037572013
Company Number: 962107
Entity
26 Jun 1995 - 16 Nov 2012
Deacon, R A
Individual
Lower Hutt
26 Jun 1995 - 16 Nov 2012
Beason, R L
Individual
Lower Hutt
26 Jun 1995 - 16 Nov 2012
Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Entity
26 Jun 1995 - 16 Nov 2012
Scientific Investigative Research Limited
Shareholder NZBN: 9429037572013
Company Number: 962107
Entity
26 Jun 1995 - 16 Nov 2012
Eurofins Environment Testing Lux Holding Sarl
Company Number: B122863
Other
16 Nov 2012 - 02 Aug 2017

Ultimate Holding Company
Name Eurofins Scientific S.e
Type Ultimate Holding Company
Country of origin LU
Location
Companies nearby
Similar companies
Pure Science Limited
Floor 2, 20 Pretoria Street
M.k. Lawson & Son Limited
9 Corrondella Grove
Facade Testing Limited
47 Bell Road
Laboratory Compliance New Zealand Limited
Level 1, 80 Cuba Street
Ivs Labs Limited
369 Devon Street
Independent Civil Laboratory 2014 Limited
Unit 4, 2 Horner Street