Shortcuts

Laptop Centre Limited

Type: NZ Limited Company (Ltd)
9429031235495
NZBN
3253253
Company Number
Registered
Company Status
106272761
GST Number
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
Current address
701e Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 15 Sep 2016
701e Great South Road
Penrose
Auckland 1061
New Zealand
Delivery address used since 30 Sep 2020
Po Box 12588
Penrose
Auckland 1642
New Zealand
Postal address used since 30 Sep 2020

Laptop Centre Limited was registered on 28 Jan 2011 and issued a New Zealand Business Number of 9429031235495. The registered LTD company has been managed by 3 directors: Changliang Wang - an active director whose contract started on 28 Jan 2011,
Changliang Wang - an inactive director whose contract started on 20 Dec 2011 and was terminated on 12 Oct 2021,
Changliang Wang - an inactive director whose contract started on 28 Jan 2011 and was terminated on 21 Dec 2011.
According to BizDb's data (last updated on 07 Apr 2024), the company registered 1 address: 701E Great South Road, Penrose, Auckland, 1061 (types include: office, delivery).
Up until 15 Sep 2016, Laptop Centre Limited had been using 665E Great South Road, Penrose, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Wang, Changliang (an individual) located at Penrose, Auckland postcode 1061,
Changliang Wang (a director) located at Penrose, Auckland postcode 1061. Laptop Centre Limited was categorised as "Computer maintenance service - including peripherals" (business classification S942210).

Addresses

Other active addresses

Principal place of activity

701e Great South Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 665e Great South Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 26 Apr 2013 to 15 Sep 2016

Address #2: 726 Manukau Road, Royal Oak, Auckland, 1023 New Zealand

Registered & physical address used from 23 Mar 2012 to 26 Apr 2013

Address #3: 60 Dundee Place, Blockhouse Bay, Auckland, 0600 New Zealand

Registered & physical address used from 28 Jan 2011 to 23 Mar 2012

Contact info
64 9 6255186
25 Sep 2018 Phone
patrick_clwang@hotmail.com
30 Sep 2020 nzbn-reserved-invoice-email-address-purpose
administrator@laptopcentre.co.nz
25 Sep 2018 Email
www.laptopcentre.co.nz
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wang, Changliang Penrose
Auckland
1061
New Zealand
Director Changliang Wang Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shao, Wei Sandringham
Auckland
1025
New Zealand
Directors

Changliang Wang - Director

Appointment date: 28 Jan 2011

Address: Penrose, Auckland, 1024 New Zealand

Address used since 21 Sep 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Jan 2011


Changliang Wang - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 12 Oct 2021

Address: Penrose, Auckland, 1061 New Zealand

Address used since 01 Sep 2016


Changliang Wang - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 21 Dec 2011

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 20 Dec 2011

Nearby companies

Techstar Group Limited
701e Great South Road

Fpp Limited
Unit L 701 Great South Road

Fluid Power Products (central) Limited
701 Great South Road

Business Communications Limited
701 Great South Road

Credit Union Auckland Incorporated
695 Great South Road

One Smart Panel & Paint Limited
5/431 Church St East

Similar companies

Advanced Computers Nz Limited
67 Station Road

Protouch Nz Limited
28 Hugo Johnston Drive

Tech Master Limited
60 Hugo Johnston Drive

Turbotech Solutions Limited
20a Hamlin Road

Unify Digital Limited
500 Mount Wellington Highway

Vconnect Solutions And Services Limited
256 Mount Wellington Highway