Shortcuts

Layaway Depot Limited

Type: NZ Limited Company (Ltd)
9429031240918
NZBN
3249693
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G422930
Industry classification code
Electronic Goods Retailing Nec
Industry classification description
Current address
772 Great South Road
Penrose
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 30 Apr 2015
Level 3, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Other address (Address For Share Register) used since 10 Sep 2018
8 Stafford Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 16 Dec 2019

Layaway Depot Limited was incorporated on 25 Feb 2011 and issued an NZ business identifier of 9429031240918. The registered LTD company has been supervised by 5 directors: Grant Neville Tansey - an active director whose contract started on 10 May 2023,
Grant Tansey - an active director whose contract started on 10 May 2023,
Courtney Jones - an inactive director whose contract started on 01 Apr 2023 and was terminated on 10 May 2023,
Grant Neville Tansey - an inactive director whose contract started on 25 Feb 2011 and was terminated on 01 Apr 2023,
Harry Pollok - an inactive director whose contract started on 23 Jun 2017 and was terminated on 03 Nov 2017.
According to the BizDb data (last updated on 03 Apr 2024), this company registered 3 addresses: 8 Stafford Street, Dunedin Central, Dunedin, 9016 (registered address),
8 Stafford Street, Dunedin Central, Dunedin, 9016 (physical address),
8 Stafford Street, Dunedin Central, Dunedin, 9016 (service address),
Level 3, 666 Great South Road, Ellerslie, Auckland, 1051 (other address) among others.
Until 16 Dec 2019, Layaway Depot Limited had been using 218 George Street, Dunedin Central, Dunedin as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Gt Trust 2011 Limited (an entity) located at Rothesay Bay, Auckland postcode 0630. Layaway Depot Limited is categorised as "Electronic goods retailing nec" (business classification G422930).

Addresses

Principal place of activity

3 Criterion Street, Otahuhu, Auckland, 1062 New Zealand


Previous addresses

Address #1: 218 George Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 16 Sep 2019 to 16 Dec 2019

Address #2: Level 3, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 18 Sep 2018 to 16 Sep 2019

Address #3: 772 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 08 May 2015 to 18 Sep 2018

Address #4: 3 Criterion Street, Otahuhu, Auckland, 1062 New Zealand

Registered & physical address used from 24 Dec 2013 to 08 May 2015

Address #5: 16 Hatfield Place, North Shore, 0632 New Zealand

Physical & registered address used from 01 Aug 2013 to 24 Dec 2013

Address #6: 12a Saturn Place, Auckland, 0632 New Zealand

Registered & physical address used from 29 May 2012 to 01 Aug 2013

Address #7: Suite 6, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 25 Feb 2011 to 29 May 2012

Contact info
64 21 742070
Phone
accounts@layawaydepot.co.nz
Email
www.layawaydepot.co.nz
29 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Gt Trust 2011 Limited
Shareholder NZBN: 9429031212137
Rothesay Bay
Auckland
0630
New Zealand
Directors

Grant Neville Tansey - Director

Appointment date: 10 May 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 May 2023


Grant Tansey - Director

Appointment date: 10 May 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 May 2023


Courtney Jones - Director (Inactive)

Appointment date: 01 Apr 2023

Termination date: 10 May 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2023


Grant Neville Tansey - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 01 Apr 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Oct 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 30 Apr 2015


Harry Pollok - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 03 Nov 2017

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 23 Jun 2017

Nearby companies

Frankie & Johnnie Limited
340 Great South Road

The House Of The United Pacific
127 Atkinson Avenue

Taonga Putea
127 Atkinson Avenue

Taiuru Putea
127 Atkinson Avenue

Awaroa Putea
127 Atkinson Avenue

Sky-tech Trust
127 Atkinson Avenue

Similar companies

Bits4bots Limited
30 Beryl Place

Breo (sylvia Park) Limited
286 Mt Wellington Highway

E-dealer Limited
12 Kimpton Road

Firstbuy (nz) Limited
6 Lansdown Avenue

Spektra Bright Limited
23 Kotahi Road

Sunny Way Limited
99 Atkinson Avenue