Lab 5 Agency Limited, a registered company, was registered on 03 Feb 2017. 9429045932700 is the business number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company was classified. This company has been supervised by 3 directors: Frances Catherine Woodford - an active director whose contract began on 03 Feb 2017,
Frances Catherine Young - an active director whose contract began on 03 Feb 2017,
Luke William Woodford - an active director whose contract began on 01 Oct 2017.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 3B Delta Avenue, New Lynn, Auckland, 0600 (types include: registered, service).
Lab 5 Agency Limited had been using Unit 3/1 Grosvenor Street, Grey Lynn, Auckland as their physical address until 03 Mar 2021.
More names used by this company, as we found at BizDb, included: from 30 Jan 2017 to 22 Sep 2017 they were named Lab 5 Experience Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Unit 3/1 Grosvenor Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 04 Dec 2018 to 03 Mar 2021
Address #2: 1 Grosvenor Street -unit 1, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 27 Sep 2018 to 15 Nov 2018
Address #3: 1 Grosvenor Street -unit 1, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 27 Sep 2018 to 04 Dec 2018
Address #4: Level 1, 2 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 10 Jan 2018 to 27 Sep 2018
Address #5: 16p Eden Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 03 Feb 2017 to 10 Jan 2018
Address #6: 16p Eden Crescent, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 Feb 2017 to 27 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Woodford, Frances Catherine |
Mount Eden Auckland 1024 New Zealand |
09 Nov 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Woodford, Luke William |
Mount Eden Auckland 1024 New Zealand |
09 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Young, Frances Catherine |
Auckland Central Auckland 1010 New Zealand |
03 Feb 2017 - 09 Nov 2018 |
Frances Catherine Woodford - Director
Appointment date: 03 Feb 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Nov 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 19 Sep 2018
Frances Catherine Young - Director
Appointment date: 03 Feb 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Feb 2017
Address: Eden Cresent, Auckland, 1010 New Zealand
Address used since 22 Dec 2017
Luke William Woodford - Director
Appointment date: 01 Oct 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Nov 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Oct 2017
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
100% Good Limited
47 Pompallier Terrace
Co-design Nz Limited
1/206 Jervois Road
Coda Productions Limited
Level 1, 63 Ponsonby Road
Knox Production Limited
66 Albany Road
North Port Events Limited
Level 1, 1 Redmond Street
Prevent + Limited
Level 1, 283 Ponsonby Road