General information

Lab3 Limited

Type: NZ Limited Company (Ltd)
9429041937143
New Zealand Business Number
5782507
Company Number
Registered
Company Status
117542637
GST Number
J542010 - Computer Software Publishing
Industry classification codes with description

Lab3 Limited (issued an NZ business identifier of 9429041937143) was started on 19 Aug 2015. 4 addresses are in use by the company: 7 Neave Place, Hillmorton, Christchurch, 8025 (type: registered, service). Level 2, 122 Victoria Street, Christchurch Central, Christchurch had been their registered address, until 12 Sep 2023. 2400 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 600 shares (25% of shares), namely:
Russell, Nicholas Taylor (a director) located at Rd 1, Richmond postcode 7091. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (600 shares); it includes
Crouchley, Jake William (a director) - located at Rd 1, Ashburton. The third group of shareholders, share allotment (600 shares, 25%) belongs to 1 entity, namely:
Marffy, Christopher John, located at Rd 2, Havelock North (a director). "Computer software publishing" (business classification J542010) is the category the ABS issued to Lab3 Limited. The Businesscheck data was last updated on 26 Mar 2024.

Current address Type Used since
Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 Office 01 Aug 2019
Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 Delivery 04 Aug 2020
Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 Physical 12 Aug 2020
7 Neave Place, Hillmorton, Christchurch, 8025 Registered & service 12 Sep 2023
Contact info
64 27 8191023
Phone (Phone)
admin@lab3.co.nz
Email
admin@lab3apps.com
Email
admin.nz@lab3apps.com
Email
https://www.lab3.co.nz
Website
https://lab3apps.com
Website
Directors
Name and Address Role Period
Christopher John Marffy
Rd 2, Havelock North, 4172
Address used since 04 Aug 2020
Ilam, Christchurch, 8041
Address used since 29 Feb 2016
Christchurch Central, Christchurch, 8013
Address used since 08 Feb 2018
Director 19 Aug 2015 - current
Edward Parry Armstrong
Hillmorton, Christchurch, 8025
Address used since 12 Jul 2021
Christchurch Central, Christchurch, 8013
Address used since 08 Feb 2018
Sockburn, Christchurch, 8042
Address used since 01 Feb 2017
Director 19 Aug 2015 - current
Jake William Crouchley
Rd 1, Ashburton, 7771
Address used since 04 Aug 2020
St Albans, Christchurch, 8014
Address used since 01 Feb 2017
Christchurch Central, Christchurch, 8011
Address used since 08 Jan 2018
Director 19 Aug 2015 - current
Nicholas Taylor Russell
Rd 1, Richmond, 7091
Address used since 04 Aug 2020
Dallington, Christchurch, 8061
Address used since 08 Feb 2018
St Albans, Christchurch, 8014
Address used since 01 Feb 2017
Director 19 Aug 2015 - current
Addresses
Other active addresses
Type Used since
7 Neave Place, Hillmorton, Christchurch, 8025 Registered & service 12 Sep 2023
Principal place of activity
Level 2, 122 Victoria Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & service 12 Aug 2020 - 12 Sep 2023
Level 2, 122 Victoria Street, Christchurch Central, Christchurch, 8013 Registered 09 Aug 2019 - 12 Aug 2020
146a Lichfield Street, Christchurch Central, Christchurch, 8011 Registered 16 Feb 2018 - 09 Aug 2019
65 Brodie Street, Ilam, Christchurch, 8041 Registered 16 Mar 2016 - 16 Feb 2018
537 St Georges Road, Rd 2, Hastings, 4172 Physical 19 Aug 2015 - 12 Aug 2020
237 Waimairi Road, Ilam, Christchurch, 8041 Registered 19 Aug 2015 - 16 Mar 2016
Financial Data
Financial info
2400
Total number of Shares
August
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 600
Shareholder Name Address Period
Russell, Nicholas Taylor
Director
Rd 1
Richmond
7091
19 Aug 2015 - current
Shares Allocation #2 Number of Shares: 600
Shareholder Name Address Period
Crouchley, Jake William
Director
Rd 1
Ashburton
7771
19 Aug 2015 - current
Shares Allocation #3 Number of Shares: 600
Shareholder Name Address Period
Marffy, Christopher John
Director
Rd 2
Havelock North
4172
19 Aug 2015 - current
Shares Allocation #4 Number of Shares: 600
Shareholder Name Address Period
Armstrong, Edward Parry
Director
Hillmorton
Christchurch
8025
19 Aug 2015 - current
Location
Companies nearby
Similar companies
Loot Winner Limited
78 Manchester Street
Cerebralfix Limited
78 Manchester Street
Myclient Global.com Limited
329 Durham Street
Software NZ Limited
329 Durham Street
Comet Licensing Limited
329 Durham Street
Collaborative Networking Limited
Same As Registered Office