Central Environmental Laboratory Limited was launched on 09 Jul 2010 and issued a number of 9429031484244. This registered LTD company has been managed by 1 director, named Graham Keith Mason - an active director whose contract began on 09 Jul 2010.
According to the BizDb database (updated on 01 Apr 2024), the company uses 2 addresses: Module 2 Batchelar Agricultural Centre, Batchelar Road1, Palmerston North, 4472 (registered address),
Module 2 Batchelar Agricultural Centre, Batchelar Road1, Palmerston North, 4472 (service address),
Level 1, 109 Princess Street, Palmerston North, Palmerston North, 4410 (physical address).
Up until 26 Jun 2023, Central Environmental Laboratory Limited had been using Level 1, 109 Princess Street, Palmerston North, Palmerston North as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 647 shares are held by 1 entity, namely:
Mason, Graham Keith (an individual) located at Mornington, Dunedin postcode 9011.
The 2nd group consists of 1 shareholder, holds 3% shares (exactly 30 shares) and includes
Bosch, Balthazar Johan - located at Awapuni, Palmerston North.
The 3rd share allocation (323 shares, 32.3%) belongs to 1 entity, namely:
Mason, Clifford Paul, located at Lyttelton, Lyttelton (an individual). Central Environmental Laboratory Limited is classified as "Laboratory operation" (business classification M692525).
Principal place of activity
Level 1 The Square Centre, 478 Main Road, Palmerston North, 4440 New Zealand
Previous addresses
Address #1: Level 1, 109 Princess Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & service address used from 28 Sep 2021 to 26 Jun 2023
Address #2: Level 1 The Square Centre, 478 Main Road, Palmerston North, 4440 New Zealand
Registered & physical address used from 15 Sep 2015 to 28 Sep 2021
Address #3: Level 3, 320 Princes St, Dunedin, 9016 New Zealand
Registered & physical address used from 17 Oct 2011 to 15 Sep 2015
Address #4: Level 3, 320 Princes St, Dunedin, 0000 New Zealand
Physical & registered address used from 09 Jul 2010 to 17 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 647 | |||
Individual | Mason, Graham Keith |
Mornington Dunedin 9011 New Zealand |
09 Jul 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Bosch, Balthazar Johan |
Awapuni Palmerston North 4412 New Zealand |
13 Feb 2013 - |
Shares Allocation #3 Number of Shares: 323 | |||
Individual | Mason, Clifford Paul |
Lyttelton Lyttelton 8082 New Zealand |
08 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kellett, Carol |
Kelvin Grove Palmerston North 4414 New Zealand |
13 Feb 2013 - 10 Oct 2022 |
Individual | Kellett, Carol |
Kelvin Grove Palmerston North 4414 New Zealand |
13 Feb 2013 - 10 Oct 2022 |
Individual | Demchick, Rebecca Ida |
Hokowhitu Palmerston North 4410 New Zealand |
13 Feb 2013 - 05 Feb 2021 |
Individual | Joseph, Michael David |
Dunedin 9011 New Zealand |
09 Jul 2010 - 08 Dec 2011 |
Graham Keith Mason - Director
Appointment date: 09 Jul 2010
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 09 Jul 2010
Toisan Properties Limited
Level 1
City Corporate Motor Inn (pn) Limited
Level 1
Michael.i. Yee Medical Services Limited
478 Main Street
Yee Family Trustee Limited
Level 1, The Square Centre
Dmcg Consulting Limited
Level One, The Square Centre
Te Manawa Art Society Incorporated
398 Main St
Eurofins Els Limited
85 Port Road
Facade Testing Limited
162 Matai Road
Fibresafe Nz Limited
E Block
M.k. Lawson & Son Limited
9 Corrondella Grove
Pentarch Forest Products Limited
4 Market Grove
Pure Science Limited
10 Leeward Drive