Lab3 Limited (issued an NZ business identifier of 9429041937143) was started on 19 Aug 2015. 4 addresses are in use by the company: 7 Neave Place, Hillmorton, Christchurch, 8025 (type: registered, service). Level 2, 122 Victoria Street, Christchurch Central, Christchurch had been their registered address, until 12 Sep 2023. 2400 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 600 shares (25% of shares), namely:
Russell, Nicholas Taylor (a director) located at Rd 1, Richmond postcode 7091. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (600 shares); it includes
Crouchley, Jake William (a director) - located at Rd 1, Ashburton. The third group of shareholders, share allotment (600 shares, 25%) belongs to 1 entity, namely:
Marffy, Christopher John, located at Rd 2, Havelock North (a director). "Computer software publishing" (business classification J542010) is the category the ABS issued to Lab3 Limited. The Businesscheck data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 | Office | 01 Aug 2019 |
Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 | Delivery | 04 Aug 2020 |
Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical | 12 Aug 2020 |
7 Neave Place, Hillmorton, Christchurch, 8025 | Registered & service | 12 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher John Marffy
Rd 2, Havelock North, 4172
Address used since 04 Aug 2020
Ilam, Christchurch, 8041
Address used since 29 Feb 2016
Christchurch Central, Christchurch, 8013
Address used since 08 Feb 2018 |
Director | 19 Aug 2015 - current |
Edward Parry Armstrong
Hillmorton, Christchurch, 8025
Address used since 12 Jul 2021
Christchurch Central, Christchurch, 8013
Address used since 08 Feb 2018
Sockburn, Christchurch, 8042
Address used since 01 Feb 2017 |
Director | 19 Aug 2015 - current |
Jake William Crouchley
Rd 1, Ashburton, 7771
Address used since 04 Aug 2020
St Albans, Christchurch, 8014
Address used since 01 Feb 2017
Christchurch Central, Christchurch, 8011
Address used since 08 Jan 2018 |
Director | 19 Aug 2015 - current |
Nicholas Taylor Russell
Rd 1, Richmond, 7091
Address used since 04 Aug 2020
Dallington, Christchurch, 8061
Address used since 08 Feb 2018
St Albans, Christchurch, 8014
Address used since 01 Feb 2017 |
Director | 19 Aug 2015 - current |
Type | Used since | |
---|---|---|
7 Neave Place, Hillmorton, Christchurch, 8025 | Registered & service | 12 Sep 2023 |
Level 2, 122 Victoria Street , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 12 Aug 2020 - 12 Sep 2023 |
Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered | 09 Aug 2019 - 12 Aug 2020 |
146a Lichfield Street, Christchurch Central, Christchurch, 8011 | Registered | 16 Feb 2018 - 09 Aug 2019 |
65 Brodie Street, Ilam, Christchurch, 8041 | Registered | 16 Mar 2016 - 16 Feb 2018 |
537 St Georges Road, Rd 2, Hastings, 4172 | Physical | 19 Aug 2015 - 12 Aug 2020 |
237 Waimairi Road, Ilam, Christchurch, 8041 | Registered | 19 Aug 2015 - 16 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Russell, Nicholas Taylor Director |
Rd 1 Richmond 7091 |
19 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Crouchley, Jake William Director |
Rd 1 Ashburton 7771 |
19 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Marffy, Christopher John Director |
Rd 2 Havelock North 4172 |
19 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Edward Parry Director |
Hillmorton Christchurch 8025 |
19 Aug 2015 - current |
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 |
Loot Winner Limited 78 Manchester Street |
Cerebralfix Limited 78 Manchester Street |
Myclient Global.com Limited 329 Durham Street |
Software NZ Limited 329 Durham Street |
Comet Licensing Limited 329 Durham Street |
Collaborative Networking Limited Same As Registered Office |