Shortcuts

Central Environmental Laboratory Limited

Type: NZ Limited Company (Ltd)
9429031484244
NZBN
2529089
Company Number
Registered
Company Status
M692525
Industry classification code
Laboratory Operation
Industry classification description
Current address
Level 1, 109 Princess Street
Palmerston North
Palmerston North 4410
New Zealand
Physical address used since 28 Sep 2021
Module 2 Batchelar Agricultural Centre
Batchelar Road1
Palmerston North 4472
New Zealand
Registered & service address used since 26 Jun 2023

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).

Addresses

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

Contact info
64 06 3514475
Phone
cenlab@cenlab.co.nz
Email
https://www.cenlab.co.nz/
05 Feb 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 647
Individual Mason, Graham Keith Mornington
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Bosch, Balthazar Johan Awapuni
Palmerston North
4412
New Zealand
Shares Allocation #3 Number of Shares: 323
Individual Mason, Clifford Paul Lyttelton
Lyttelton
8082
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kellett, Carol Kelvin Grove
Palmerston North
4414
New Zealand
Individual Kellett, Carol Kelvin Grove
Palmerston North
4414
New Zealand
Individual Demchick, Rebecca Ida Hokowhitu
Palmerston North
4410
New Zealand
Individual Joseph, Michael David Dunedin
9011
New Zealand
Directors

Graham Keith Mason - Director

Appointment date: 09 Jul 2010

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 09 Jul 2010

Nearby companies
Similar companies

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