Qlabs Limited, a registered company, was incorporated on 18 Feb 1997. 9429038147715 is the business number it was issued. "Chemical analysis service nec" (ANZSIC M692505) is how the company has been categorised. The company has been managed by 6 directors: Raymond Reece Burr - an active director whose contract began on 04 Sep 2008,
Peter James Lester - an inactive director whose contract began on 18 Feb 1997 and was terminated on 30 Aug 2016,
Daphne Joy Lester - an inactive director whose contract began on 14 Aug 2003 and was terminated on 16 Sep 2015,
Fenton Bruce Hore - an inactive director whose contract began on 14 Aug 2003 and was terminated on 26 Jan 2004,
Lawrence Gordon Alloo - an inactive director whose contract began on 14 Aug 2003 and was terminated on 26 Jan 2004.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 96 Abbotsford Road, Waipawa, Waipawa, 4210 (types include: registered, physical).
Qlabs Limited had been using 127 Ruataniwha Street, Waipukurau, Waipukurau as their registered address up until 30 Jul 2020.
Past names for this company, as we managed to find at BizDb, included: from 18 Feb 1997 to 25 Oct 2016 they were named Quantum Laboratory Limited.
One entity controls all company shares (exactly 100 shares) - Burr, Raymond Reece - located at 4210, Waipawa, Waipawa.
Principal place of activity
4 Victoria Street, Waipawa, Waipawa, 4210 New Zealand
Previous addresses
Address #1: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & physical address used from 21 Aug 2019 to 30 Jul 2020
Address #2: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 09 Sep 2015 to 21 Aug 2019
Address #3: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 26 Aug 2014 to 21 Aug 2019
Address #4: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 23 Jul 2013 to 09 Sep 2015
Address #5: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 23 Jul 2013 to 26 Aug 2014
Address #6: C/-donald & Associates Ltd, 11 Ward Street, Dannevirke New Zealand
Physical & registered address used from 05 Oct 2009 to 23 Jul 2013
Address #7: C/-price Waterhouse Cooper, Cnr Munroe & Raffles Street, Napier
Registered & physical address used from 09 Aug 2007 to 05 Oct 2009
Address #8: C/-rodewald Hart Brown Ltd, Cnr Queen & Jocelyn St, Te Puke
Physical & registered address used from 05 May 2004 to 09 Aug 2007
Address #9: T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin
Physical address used from 08 Aug 2001 to 05 May 2004
Address #10: "the Atrium", 127 Ruataniwha Street, Waipukurau
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address #11: 24 Shanley Street, Waipawa 4170
Registered address used from 08 Aug 2001 to 05 May 2004
Address #12: Nick Grant & Associates Limited, Chartered Accountants, Ruataniwha Street, Waipukurau
Physical address used from 23 Nov 2000 to 08 Aug 2001
Address #13: Tom Rodewald & Associates, Chartered Accountants, Cnr Queen Jocelyn Streets, Te Puke
Registered address used from 11 Apr 2000 to 08 Aug 2001
Address #14: Tom Rodewald & Associates, Chartered Accountants, Cnr Queen Jocelyn Streets, Te Puke
Physical address used from 09 Sep 1999 to 23 Nov 2000
Address #15: Tom Rodewald & Associates, Chartered Accountants, Cnr Queen Jocelyn Streets, Te Puke
Registered address used from 10 Sep 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Burr, Raymond Reece |
Waipawa Waipawa 4210 New Zealand |
09 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burr, Raymond Reese |
Waipawa Waipawa 4210 New Zealand |
12 Nov 2008 - 09 Jun 2016 |
Individual | Lester, Daphne Joy |
Waipawa |
18 Feb 1997 - 14 Jul 2006 |
Individual | Lester, Peter James |
Waipawa 4210 New Zealand |
18 Feb 1997 - 14 Oct 2016 |
Entity | Bendigo Properties Limited Shareholder NZBN: 9429037171544 Company Number: 1056405 |
18 Feb 1997 - 24 Jul 2004 | |
Entity | Bendigo Properties Limited Shareholder NZBN: 9429037171544 Company Number: 1056405 |
18 Feb 1997 - 24 Jul 2004 |
Raymond Reece Burr - Director
Appointment date: 04 Sep 2008
Address: Waipawa, Waipawa, 4210 New Zealand
Address used since 01 Sep 2015
Peter James Lester - Director (Inactive)
Appointment date: 18 Feb 1997
Termination date: 30 Aug 2016
Address: Waipawa, 4210 New Zealand
Address used since 01 Sep 2015
Daphne Joy Lester - Director (Inactive)
Appointment date: 14 Aug 2003
Termination date: 16 Sep 2015
Address: Waipawa, 4210 New Zealand
Address used since 01 Sep 2015
Fenton Bruce Hore - Director (Inactive)
Appointment date: 14 Aug 2003
Termination date: 26 Jan 2004
Address: Maori Hill, Dunedin,
Address used since 14 Aug 2003
Lawrence Gordon Alloo - Director (Inactive)
Appointment date: 14 Aug 2003
Termination date: 26 Jan 2004
Address: Dunedin,
Address used since 14 Aug 2003
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 18 Feb 1997
Termination date: 18 Feb 1997
Address: Hamilton,
Address used since 18 Feb 1997
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
Analytical Solutions Limited
14 Park St
Check4meth Limited
236 Kawiu Road
M-tads Limited
16 Bell Street
Meth Consultants Limited
1315 Tuki Tuki Road
Property Meth Test Limited
236 Kawiu Road
Retrac Road Limited
17 Forbes Road