Shortcuts

Laing Investments Management Services (new Zealand) Limited

Type: Overseas Non-asic Company (Non_asic)
9429030376625
NZBN
4230198
Company Number
Registered
Company Status
Current address
583 Great South Road
Penrose
Auckland 1061
New Zealand
Service address used since 21 Jan 2013
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Registered address used since 06 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered address used since 06 Sep 2023

Laing Investments Management Services (New Zealand) Limited, a registered company, was registered on 21 Jan 2013. 9429030376625 is the NZBN it was issued. This company has been managed by 15 directors: Michael Paton - an active person authorised for service whose contract started on 21 Jan 2013,
Peter Glenn Nightingale - an active person authorised for service whose contract started on 21 Jan 2013,
Peter Glenn Nightingale person authorised for service whose contract started on 21 Jan 2013,
Duncan Jewell - an active director whose contract started on 17 Nov 2019,
Jamie C. - an active director whose contract started on 17 Aug 2023.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 (registered address),
583 Great South Road, Penrose, Auckland, 1061 (service address).
Laing Investments Management Services (New Zealand) Limited had been using Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland as their registered address up until 06 Nov 2020.

Addresses

Previous addresses

Address #1: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 23 Oct 2020 to 06 Nov 2020

Address #2: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 19 Jan 2015 to 23 Oct 2020

Address #3: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 11 Jun 2013 to 19 Jan 2015

Address #4: 583 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 21 Jan 2013 to 11 Jun 2013

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 15 Feb 2024

Country of origin: GB

Directors

Michael Paton - Person Authorised for Service

Appointment date: 21 Jan 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Jan 2013


Peter Glenn Nightingale - Person Authorised for Service

Appointment date: 21 Jan 2013

Address: 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Address used since 21 Jan 2013


Peter Glenn Nightingale - Person Authorised For Service

Appointment date: 21 Jan 2013

Address: 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Address used since 21 Jan 2013

Address: 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Address used since 21 Jan 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Jan 2013


Duncan Jewell - Director

Appointment date: 17 Nov 2019

Address: South Frankston, Victoria, 3199 Australia

Address used since 17 Nov 2019


Jamie C. - Director

Appointment date: 17 Aug 2023


Andrew Haining - Director

Appointment date: 18 Aug 2023

Address: Hawthorn, Victoria, 3122 Australia

Address used since 18 Aug 2023


Justin Daniel Bailey - Director (Inactive)

Appointment date: 30 Jan 2018

Termination date: 17 Aug 2023

Address: Brighton, Victoria, 3186 Australia

Address used since 30 Jan 2018


Benjamin G. - Director (Inactive)

Appointment date: 06 Apr 2023

Termination date: 11 May 2023


Stuart C. - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 06 Apr 2023


Blair Hugh Townsend - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 08 Nov 2019

Address: Leichhardt, Nsw, 2040 Australia

Address used since 01 Aug 2016


Robert David Henry Lea - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 21 Mar 2019

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 10 Feb 2016


Justin Daniel Bailey - Director (Inactive)

Appointment date: 02 Jun 2014

Termination date: 01 Aug 2016

Address: Myocum, Nsw, 2481 Australia

Address used since 10 Feb 2016


Brett P. - Director (Inactive)

Appointment date: 29 Apr 2014

Termination date: 07 Jul 2016


Anthony Jade Phillips - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 02 Jun 2014

Address: Mosman, Sydney, Nsw, 2088 Australia

Address used since 21 Jan 2013


Gary L. - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 16 Aug 2013

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace