Shortcuts

X-ray Laboratories Limited

Type: NZ Limited Company (Ltd)
9429040619460
NZBN
74416
Company Number
Registered
Company Status
Current address
43a Leonard Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 15 May 2006

X-Ray Laboratories Limited, a registered company, was incorporated on 26 Apr 1968. 9429040619460 is the business number it was issued. This company has been run by 6 directors: Scott Oliver Burfoot - an active director whose contract began on 08 Mar 2021,
Israel Oriwa Hughes - an active director whose contract began on 08 Mar 2021,
Aynsley Mary Fischer - an inactive director whose contract began on 14 Jan 2021 and was terminated on 07 Dec 2021,
Andrew Miles Roy Fischer - an inactive director whose contract began on 01 Jul 2014 and was terminated on 14 Jan 2021,
Gabrielle Lesley Fischer - an inactive director whose contract began on 28 Mar 1991 and was terminated on 29 Sep 2017.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 43A Leonard Road, Mount Wellington, Auckland, 1060 (types include: registered, physical).
X-Ray Laboratories Limited had been using Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland as their registered address up to 15 May 2006.
Previous names for the company, as we managed to find at BizDb, included: from 15 Apr 1976 to 25 Jul 1984 they were named Inrala International Limited, from 31 Oct 1969 to 15 Apr 1976 they were named Industrial & Radiological Laboratories Limited and from 26 Apr 1968 to 31 Oct 1969 they were named Inrala Inspection Limited.
A total of 65000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 32500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 32500 shares (50 per cent).

Addresses

Previous addresses

Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 20 May 2003 to 15 May 2006

Address: 15th Fl, National Mutual Centre, 37-41 Shortland St, Auckland 1

Registered address used from 28 Sep 1999 to 20 May 2003

Address: C/- Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland 1

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address: 15th Fl, National Mutual Centre, Shortland St, Auckland 1

Registered address used from 04 Jun 1999 to 28 Sep 1999

Address: C/- Ernst & Young, 15th Floor, National Mutual Centre, Shortland Street, Auckland 1

Physical address used from 23 Jul 1996 to 28 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 65000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32500
Director Burfoot, Scott Oliver Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 32500
Director Hughes, Israel Oriwa Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fischer, Andrew Miles Roy Epsom
Auckland
1023
New Zealand
Individual Fischer, Aynsley Mary Orakei
Auckland
1071
New Zealand
Individual Fischer, Michael John Remuera
Auckland
Individual Fischer, Gabrielle Lesley Remuera
Auckland

New Zealand
Directors

Scott Oliver Burfoot - Director

Appointment date: 08 Mar 2021

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 08 Mar 2021


Israel Oriwa Hughes - Director

Appointment date: 08 Mar 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 08 Mar 2021


Aynsley Mary Fischer - Director (Inactive)

Appointment date: 14 Jan 2021

Termination date: 07 Dec 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Jan 2021


Andrew Miles Roy Fischer - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 14 Jan 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Jun 2015


Gabrielle Lesley Fischer - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 29 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Mar 1991


Michael John Fischer - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 29 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Mar 1991

Nearby companies

Susnaaz Investments Limited
45 Leonard Road

Central Auto Services 98 Limited
45 Leonard Road

Seaboard Joinery 2016 Limited
59a Leonard Road

Sij Recruitment And Consulting Limited
1/93 Ferndale Road Mt Wellington

Ahead Buildings Limited
54-58 Leonard Road

Ahead Hire Limited
54-58 Leonard Road