Shortcuts

Labett Research And Marketing Limited

Type: NZ Limited Company (Ltd)
9429037563509
NZBN
963709
Company Number
Registered
Company Status
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
M695010
Industry classification code
Market Research Service
Industry classification description
Current address
32 Pomare Road
Tirohanga
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 04 Oct 2013

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).

Addresses

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

Contact info
64 27 5660019
Phone
64 27 4341760
Phone
mike.mccawe@gmail.com
Email
tess.mccawe@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 120
Individual Mccawe, Theresa Jayne Tirohanga
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Labett, Timothy Charles Normandale
Lower Hutt
Directors

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

Nearby companies
Similar companies

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