Laser Group Services Limited, a registered company, was launched on 17 Nov 2006. 9429033741505 is the NZBN it was issued. "Plumbing - except marine" (business classification E323150) is how the company was categorised. The company has been run by 13 directors: Michelle Elisa Van Gaalen - an active director whose contract began on 16 May 2018,
Martin Alexander Fairweather - an active director whose contract began on 18 Apr 2019,
David M. - an inactive director whose contract began on 02 Mar 2018 and was terminated on 18 Mar 2020,
Gerard D. - an inactive director whose contract began on 02 Mar 2018 and was terminated on 16 Mar 2020,
Simon Paul David Whitfield - an inactive director whose contract began on 02 Mar 2018 and was terminated on 31 Jan 2019.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 17-307, Greenlane, Auckland, 1546 (type: postal, office).
Laser Group Services Limited had been using 1St Floor, 7 Anzac Road, Browns Bay, Auckland as their physical address up to 23 Mar 2018.
Past names used by this company, as we established at BizDb, included: from 17 Nov 2006 to 07 Dec 2009 they were called Asler Limited.
One entity controls all company shares (exactly 1000 shares) - Belron Nz Limited - located at 1546, Mount Wellington, Auckland.
Other active addresses
Address #4: Po Box 17-307, Greenlane, Auckland, 1546 New Zealand
Postal address used from 24 Feb 2023
Address #5: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 24 Feb 2023
Principal place of activity
1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 1st Floor, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 23 May 2016 to 23 Mar 2018
Address #2: 1st Floor, 7 Anzac Road, Browns Bay, North Shore, 0630 New Zealand
Registered & physical address used from 04 Jul 2011 to 23 May 2016
Address #3: 489 Rosebank Road, Avondale, Auckland New Zealand
Registered & physical address used from 17 Nov 2006 to 04 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Belron Nz Limited Shareholder NZBN: 9429039323507 |
Mount Wellington Auckland 1060 New Zealand |
05 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Larkin, Joanne |
Burleigh Waters Queensland 4220 Australia |
13 Dec 2007 - 05 Mar 2018 |
Individual | Larkin, Gary Wayne |
Burleigh Waters Queensland 4220 Australia |
13 Dec 2007 - 05 Mar 2018 |
Individual | Bassett, Tania Marie |
St Heliers Auckland 1071 New Zealand |
11 Dec 2007 - 27 Aug 2014 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
11 Dec 2007 - 14 Dec 2007 | |
Entity | Clemmett Nz Limited Shareholder NZBN: 9429034082188 Company Number: 1824243 |
14 Dec 2007 - 25 Aug 2014 | |
Entity | Lgh Limited Shareholder NZBN: 9429030262065 Company Number: 4403480 |
25 Aug 2014 - 05 Mar 2018 | |
Individual | Howard, Douglas |
Waiake North Shore City New Zealand |
13 Dec 2007 - 16 Nov 2011 |
Entity | Clembass Holdings Limited Shareholder NZBN: 9429035772118 Company Number: 1396608 |
17 Nov 2006 - 13 Dec 2007 | |
Individual | Morris, Joanne Elizabeth |
Cockle Bay Howick, Auckland |
11 Dec 2007 - 14 Dec 2007 |
Entity | Clemmett Nz Limited Shareholder NZBN: 9429034082188 Company Number: 1824243 |
14 Dec 2007 - 25 Aug 2014 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
11 Dec 2007 - 14 Dec 2007 | |
Entity | Clembass Holdings Limited Shareholder NZBN: 9429035772118 Company Number: 1396608 |
17 Nov 2006 - 13 Dec 2007 | |
Individual | Morris, Scott Richard |
Cockle Bay Howick, Auckland |
11 Dec 2007 - 14 Dec 2007 |
Individual | Bassett, Peter John |
St Heliers Auckland |
11 Dec 2007 - 11 May 2011 |
Individual | Running, Sharon Jean |
Northcross Auckland 0632 New Zealand |
11 Dec 2007 - 27 Aug 2014 |
Entity | Lgh Limited Shareholder NZBN: 9429030262065 Company Number: 4403480 |
25 Aug 2014 - 05 Mar 2018 |
Ultimate Holding Company
Michelle Elisa Van Gaalen - Director
Appointment date: 16 May 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 Jun 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 May 2018
Martin Alexander Fairweather - Director
Appointment date: 18 Apr 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Jun 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Apr 2019
David M. - Director (Inactive)
Appointment date: 02 Mar 2018
Termination date: 18 Mar 2020
Gerard D. - Director (Inactive)
Appointment date: 02 Mar 2018
Termination date: 16 Mar 2020
Simon Paul David Whitfield - Director (Inactive)
Appointment date: 02 Mar 2018
Termination date: 31 Jan 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Mar 2018
Wayne Donald Carter - Director (Inactive)
Appointment date: 02 Mar 2018
Termination date: 31 Jul 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 02 Mar 2018
Keith Norman Goodall - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 02 Mar 2018
Address: Point England, Auckland, 1072 New Zealand
Address used since 11 May 2011
Grant Murray Stapleton - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 02 Mar 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 26 May 2015
Tania Marie Bassett - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 02 Mar 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Sep 2014
Ashley David Clemmett - Director (Inactive)
Appointment date: 02 Jun 2010
Termination date: 11 May 2011
Address: Mitcham, Victoria 3109, Australia,
Address used since 03 Jun 2010
Stephen Keil - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 11 May 2011
Address: Eltham, Victoria, 3095 Australia
Address used since 27 Sep 2010
Peter John Bassett - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 28 Aug 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 24 Jun 2010
Scott Richard Morris - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 21 May 2010
Address: Cockle Bay, Howick, Auckland,
Address used since 01 Oct 2007
Get Laser Limited
1 Rockridge Avenue
Laser Systems Limited
1 Rockridge Avenue
Laser Electrical Australia Limited
1 Rockridge Avenue
Laser Electrical Group Limited
1 Rockridge Avenue
Belron Nz Limited
1 Rockridge Avenue
Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road
Cooke Plumbing Company Limited
31 Station Road
Craftsman Plumbing Limited
69 Station Road
Metropolitan Plumbing Limited
Level 1/14 Penrose Road
Parris Plumbing Limited
924 Great South Road
Plumbing Plus Limited
Unit 4, 359 Church Street
Watco Contractors Limited
Suite 1, Level 1, 706 Great South Road