Laurenson Chartered Accountants Limited, a registered company, was launched on 15 Mar 2010. 9429031621847 is the NZ business number it was issued. The company has been managed by 6 directors: Avril Margaret Hillind - an active director whose contract started on 06 Dec 2010,
Arran Leslie James Stone - an active director whose contract started on 10 Dec 2018,
Keitha May Mcclure - an active director whose contract started on 01 Jan 2025,
Jeremy Peter Crompton - an inactive director whose contract started on 01 Jan 2013 and was terminated on 18 Dec 2020,
Alan James Laurenson - an inactive director whose contract started on 15 Mar 2010 and was terminated on 01 Jan 2016.
Last updated on 06 Jun 2025, our database contains detailed information about 1 address: Level 1, 236 Middleton Road, Glenside, Wellington, 6037 (type: registered, physical).
Laurenson Chartered Accountants Limited had been using 1St Floor, 11-13 Broderick Road, Johnsonville as their physical address up until 21 Sep 2021.
A total of 90000 shares are issued to 3 shareholders (3 groups). The first group consists of 11474 shares (12.75%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 39263 shares (43.63%). Lastly we have the third share allotment (39263 shares 43.63%) made up of 1 entity.
Previous addresses
Address #1: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand
Physical address used from 22 Jun 2015 to 21 Sep 2021
Address #2: Laurenson Chartered Accountants Ltd, 1st Floor, 11-13 Broderick Road, Johnsonville 6037, 6037 New Zealand
Physical address used from 16 Feb 2011 to 22 Jun 2015
Address #3: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand
Registered address used from 16 Feb 2011 to 21 Sep 2021
Address #4: Laurenson & Co Chartered Accountants Ltd, 1st Floor, 11-13 Broderick Road, Johnsonville 6037 New Zealand
Registered & physical address used from 15 Mar 2010 to 16 Feb 2011
Basic Financial info
Total number of Shares: 90000
Annual return filing month: June
Annual return last filed: 04 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 11474 | |||
| Director | Mcclure, Keitha May |
Belmont Lower Hutt 5010 New Zealand |
21 May 2025 - |
| Shares Allocation #2 Number of Shares: 39263 | |||
| Director | Stone, Arran Leslie James |
Khandallah Wellington 6035 New Zealand |
01 Feb 2019 - |
| Shares Allocation #3 Number of Shares: 39263 | |||
| Director | Hillind, Avril Margaret |
Khandallah Wellington 6035 New Zealand |
12 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hillind, Nigel |
Khandallah Wellington 6035 New Zealand |
12 Apr 2011 - 18 Oct 2024 |
| Individual | Hillind, Nigel |
Khandallah Wellington 6035 New Zealand |
12 Apr 2011 - 18 Oct 2024 |
| Individual | Hillind, Nigel |
Khandallah Wellington 6035 New Zealand |
12 Apr 2011 - 18 Oct 2024 |
| Individual | Hillind, Nigel |
Khandallah Wellington 6035 New Zealand |
12 Apr 2011 - 18 Oct 2024 |
| Individual | Laurenson, Alan James |
Plimmerton Porirua 5026 New Zealand |
15 Mar 2010 - 01 Mar 2016 |
| Entity | Ql Corporate Trustee Co Limited Shareholder NZBN: 9429034801307 Company Number: 1627250 |
271 St Heliers Bay Road St Heliers, Auckland Null New Zealand |
12 Apr 2011 - 19 May 2021 |
| Entity | Ql Corporate Trustee Co Limited Shareholder NZBN: 9429034801307 Company Number: 1627250 |
271 St Heliers Bay Road St Heliers, Auckland Null New Zealand |
12 Apr 2011 - 19 May 2021 |
| Entity | Ql Corporate Trustee Co Limited Shareholder NZBN: 9429034801307 Company Number: 1627250 |
Kohimarama Auckland 1071 New Zealand |
12 Apr 2011 - 19 May 2021 |
| Individual | Crompton, Jeremy Peter |
Paparangi Wellington 6037 New Zealand |
06 Mar 2013 - 18 Jan 2021 |
| Individual | Sum, Valerie Ching Yook |
Churton Park 6037 New Zealand |
15 Mar 2010 - 01 Mar 2016 |
Avril Margaret Hillind - Director
Appointment date: 06 Dec 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Dec 2010
Arran Leslie James Stone - Director
Appointment date: 10 Dec 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Dec 2018
Keitha May Mcclure - Director
Appointment date: 01 Jan 2025
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2025
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2025
Jeremy Peter Crompton - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 18 Dec 2020
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 01 Jan 2013
Alan James Laurenson - Director (Inactive)
Appointment date: 15 Mar 2010
Termination date: 01 Jan 2016
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 14 Jul 2015
Valerie Ching Yook Sum - Director (Inactive)
Appointment date: 15 Mar 2010
Termination date: 01 Jan 2015
Address: Churton Park 6037, New Zealand
Address used since 15 Mar 2010
Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd
Dormur Properties Limited
1st Floor 11-13 Broderick Road
F & D Cockburn Investments Limited
11-13 Broderick Road
Johnsonville Gospel Hall Trust Board
17 Broderick Road
H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd
Well Hung Joinery Limited
Chartered