Labett Research and Marketing Limited was started on 25 Jun 1999 and issued an NZ business identifier of 9429037563509. The registered LTD company has been managed by 4 directors: Theresa Jayne Mccawe - an active director whose contract started on 18 Mar 2000,
Michael John Mccawe - an active director whose contract started on 21 Sep 2017,
Timothy Charles Labett - an inactive director whose contract started on 18 Mar 2000 and was terminated on 21 Dec 2006,
Richard John Clark - an inactive director whose contract started on 25 Jun 1999 and was terminated on 18 Mar 2000.
As stated in our data (last updated on 16 Mar 2024), this company registered 1 address: 32 Pomare Road, Tirohanga, Lower Hutt, 5010 (type: registered, physical).
Until 04 Oct 2013, Labett Research and Marketing Limited had been using 36 Arahiwi Grove, Tirohanga, Lower Hutt as their registered address.
BizDb identified old names used by this company: from 25 Jun 1999 to 07 Jul 1999 they were named Serafina Limited.
A total of 120 shares are allocated to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Mccawe, Theresa Jayne (an individual) located at Tirohanga, Lower Hutt postcode 5011. Labett Research and Marketing Limited is classified as "Internet publishing and broadcasting" (business classification J570010).
Principal place of activity
32 Pomare Road, Tirohanga, Lower Hutt, 5010 New Zealand
Previous addresses
Address: 36 Arahiwi Grove, Tirohanga, Lower Hutt, 5011 New Zealand
Registered & physical address used from 27 Sep 2012 to 04 Oct 2013
Address: 274 Normandale Road, Normandale, Lower Hutt New Zealand
Registered & physical address used from 09 Sep 2009 to 09 Sep 2009
Address: Level 1, 46 Victoria Street, Alicetown, Lower Hutt
Physical & registered address used from 16 Oct 2006 to 09 Sep 2009
Address: C/-the Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 02 Oct 2002 to 16 Oct 2006
Address: 69 Rutherford St, Lower Hutt
Registered address used from 05 Oct 2001 to 16 Oct 2006
Address: 69 Rutherford St, Lower Hutt
Registered address used from 12 Apr 2000 to 05 Oct 2001
Address: P O Box 31045d, Lower Hutt, , Aaaah8aafaaagvyabd
Physical address used from 28 Jun 1999 to 02 Oct 2002
Address: C/- The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical address used from 28 Jun 1999 to 28 Jun 1999
Address: 69 Rutherford St, Lower Hutt
Physical address used from 28 Jun 1999 to 28 Jun 1999
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Mccawe, Theresa Jayne |
Tirohanga Lower Hutt 5011 New Zealand |
25 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Labett, Timothy Charles |
Normandale Lower Hutt |
25 Jun 1999 - 19 Sep 2012 |
Theresa Jayne Mccawe - Director
Appointment date: 18 Mar 2000
Address: Tirohanga, Lower Hutt, 5011 New Zealand
Address used since 26 Sep 2013
Michael John Mccawe - Director
Appointment date: 21 Sep 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 21 Sep 2017
Timothy Charles Labett - Director (Inactive)
Appointment date: 18 Mar 2000
Termination date: 21 Dec 2006
Address: Normandale, Lower Hutt,
Address used since 18 Mar 2000
Richard John Clark - Director (Inactive)
Appointment date: 25 Jun 1999
Termination date: 18 Mar 2000
Address: Lower Hutt,
Address used since 25 Jun 1999
Jordan Financial Planning Nz Limited
20 Pomare Road
Bella Olea Limited
33 Pomare Road
Penman Olives Limited
33 Pomare Road
Pomare Investment Properties Limited
33 Pomare Road
Rutherford Limited
29 Pomare Road
Rovima Property Limited
29 Pomare Road
Interprise Group Limited
56 Redvers Drive
Jms Marketing Nz Limited
15 Daly Street
Propertynz Limited
15 Chilton Grove
Statement New Zealand Limited
9 Colin Grove
The Efl Show Company Limited
68 Hill Road
Welkin New Zealand Limited
19 Heather Grove