Shortcuts

Measurement Standards Laboratory Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038681394
NZBN
631225
Company Number
Registered
Company Status
Current address
69 Gracefield Road
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 16 Aug 2019

Measurement Standards Laboratory Of New Zealand Limited, a registered company, was started on 23 May 1994. 9429038681394 is the business number it was issued. The company has been run by 14 directors: Kirsty Bellringer - an active director whose contract began on 10 Oct 2022,
Paul Edward Linton - an inactive director whose contract began on 15 Oct 2021 and was terminated on 10 Oct 2022,
Esther Mary Livingston - an inactive director whose contract began on 26 Feb 2016 and was terminated on 01 Dec 2021,
Paul Edward Linton - an inactive director whose contract began on 24 Oct 2016 and was terminated on 13 Oct 2021,
Richard Geoffrey Templer - an inactive director whose contract began on 01 Feb 2013 and was terminated on 26 Feb 2016.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 69 Gracefield Road, Lower Hutt, 5010 (type: registered, physical).
Measurement Standards Laboratory Of New Zealand Limited had been using Gracefield Research Centre, 69 Gracefield Road, Lower Hutt as their registered address up to 16 Aug 2019.
More names used by this company, as we identified at BizDb, included: from 23 May 1994 to 21 Jul 1994 they were named Gabela Enterprises Limited.
A single entity controls all company shares (exactly 100 shares) - Callaghan Innovation Act 2012 - Callaghan Innovation - located at 5010, Gracefield, Lower Hutt.

Addresses

Previous addresses

Address: Gracefield Research Centre, 69 Gracefield Road, Lower Hutt New Zealand

Registered & physical address used from 28 Apr 2006 to 16 Aug 2019

Address: 24 Balfour Road, Parnell, Auckland

Physical address used from 21 May 1997 to 28 Apr 2006

Address: Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland 1

Registered address used from 29 Jul 1994 to 28 Apr 2006

Contact info
64 4 9313330
08 Jul 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Callaghan Innovation Act 2012 - Callaghan Innovation Gracefield
Lower Hutt
5040
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Callaghan Innovation Research Limited
Shareholder NZBN: 9429038993824
Company Number: 545472
Entity Callaghan Innovation Research Limited
Shareholder NZBN: 9429038993824
Company Number: 545472

Ultimate Holding Company

02 Oct 2018
Effective Date
Callaghan Innovation
Name
Crown Agency
Type
NZ
Country of origin
69 Gracefield Road
Gracefield
Lower Hutt 5010
New Zealand
Address
Directors

Kirsty Bellringer - Director

Appointment date: 10 Oct 2022

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 10 Oct 2022


Paul Edward Linton - Director (Inactive)

Appointment date: 15 Oct 2021

Termination date: 10 Oct 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 15 Oct 2021


Esther Mary Livingston - Director (Inactive)

Appointment date: 26 Feb 2016

Termination date: 01 Dec 2021

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 26 Feb 2016


Paul Edward Linton - Director (Inactive)

Appointment date: 24 Oct 2016

Termination date: 13 Oct 2021

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 24 Oct 2016


Richard Geoffrey Templer - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 26 Feb 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Feb 2013


Shaun Coffey - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 31 Jan 2013

Address: Riverside Terraces, Upper Hutt,

Address used since 29 Aug 2006


Denys Anthony Price - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 29 Aug 2006

Address: Chaffers Marina, Wellington,

Address used since 13 Dec 2005


Nigel Robert Kirkpatrick - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 13 Dec 2005

Address: Khandallah, Wellington,

Address used since 17 Jun 2002


Geoffrey Page - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 17 Jun 2002

Address: Devonport, Auckland,

Address used since 30 Jun 1999


James Alexander Mcwhia - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 30 Jun 2001

Address: Home, Tiritea House, Tenant Dr, Palmerston North,

Address used since 30 Jun 1999


Peter David Bone - Director (Inactive)

Appointment date: 20 Jul 1994

Termination date: 30 Jun 1999

Address: Browns Bay, Auckland,

Address used since 20 Jul 1994


Richard Alden Downs-honey - Director (Inactive)

Appointment date: 20 Jul 1994

Termination date: 20 Jun 1997

Address: Whangaparaoa,

Address used since 20 Jul 1994


Graeme David Quigley - Director (Inactive)

Appointment date: 23 May 1994

Termination date: 20 Jul 1994

Address: Arch Hill, Auckland,

Address used since 23 May 1994


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 23 May 1994

Termination date: 20 Jul 1994

Address: St Heliers, Auckland 5,

Address used since 23 May 1994

Nearby companies

Avalia Nominee Limited
Gracefield Innovation Precinct, 69 Gracefield Road, Gracefield

Hi-aspect Limited
69 Gracefield Road

Cableprice (nz) Limited
41 Bell Road South

Marine Installation Services 2006 Limited
23 Bell Road

Westpark Marine Services Limited
23 Bell Road

L & A Earthworkz Limited
101 Gracefield Road