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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Gt Trust 2011 Limited Shareholder NZBN: 9429031212137 |
Rothesay Bay Auckland 0630 New Zealand |
25 Feb 2011 - |
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
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
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