Shortcuts

Scientific Service Laboratories Limited

Type: NZ Limited Company (Ltd)
9429040232263
NZBN
161699
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin Central, Dunedin 9016
New Zealand
Registered & physical & service address used since 01 Oct 2018

Scientific Service Laboratories Limited, a registered company, was launched on 28 Aug 1964. 9429040232263 is the NZBN it was issued. The company has been supervised by 5 directors: Tye Yuri Husheer - an active director whose contract started on 08 Sep 1995,
Shamus Louis Godfrey Husheer - an active director whose contract started on 08 Sep 1995,
Juliana Louise Johanna Husheer - an inactive director whose contract started on 31 Oct 1977 and was terminated on 08 Sep 1995,
Una Husheer - an inactive director whose contract started on 11 Mar 1988 and was terminated on 19 Sep 1994,
Godfrey Asbjorn Husheer - an inactive director whose contract started on 11 Mar 1988 and was terminated on 19 Sep 1994.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Scientific Service Laboratories Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address until 01 Oct 2018.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (16.67 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (83.33 per cent).

Addresses

Previous addresses

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Jan 2016 to 01 Oct 2018

Address: Chartered Accountants, Marewa House, Kennedy Road, Napier New Zealand

Registered address used from 18 Feb 1992 to 26 Jan 2016

Address: Oldershaw & Co, Marewa House, Kennedy Road, Napier

Registered address used from 17 Feb 1992 to 18 Feb 1992

Address: - New Zealand

Physical address used from 17 Feb 1992 to 26 Jan 2016

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Husheer, Juliana Louise Johanna Meeanee
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Husheer, Tye Yuri Jervoistown
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Husheer, Shamus Louis Godfrey Taradale
Individual Husheer, Godfrey Asbjorn (estate) Taradale
Directors

Tye Yuri Husheer - Director

Appointment date: 08 Sep 1995

Address: Jervoistown, Napier, 4112 New Zealand

Address used since 14 Sep 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 02 Sep 2016


Shamus Louis Godfrey Husheer - Director

Appointment date: 08 Sep 1995

Address: Jervoistown, Napier, 4112 New Zealand

Address used since 01 Mar 2024

Address: Taradale, Napier, 4112 New Zealand

Address used since 18 Jan 2016


Juliana Louise Johanna Husheer - Director (Inactive)

Appointment date: 31 Oct 1977

Termination date: 08 Sep 1995

Address: Taradale,

Address used since 31 Oct 1977


Una Husheer - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 19 Sep 1994

Address: Napier,

Address used since 11 Mar 1988


Godfrey Asbjorn Husheer - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 19 Sep 1994

Address: Taradale,

Address used since 11 Mar 1988

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House