Shortcuts

Laver & Wood Limited

Type: NZ Limited Company (Ltd)
9429031784665
NZBN
1498277
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 29 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 01 Nov 2023

Laver & Wood Limited was started on 31 Mar 2004 and issued a business number of 9429031784665. This registered LTD company has been managed by 4 directors: James Timothy Laver - an active director whose contract started on 31 Mar 2004,
Simon John Lusk - an active director whose contract started on 01 May 2017,
Simon Howard Baker - an inactive director whose contract started on 01 May 2017 and was terminated on 31 May 2018,
George Peter Wood - an inactive director whose contract started on 31 Mar 2004 and was terminated on 20 Jun 2005.
As stated in our information (updated on 25 Mar 2024), this company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Up to 29 Oct 2019, Laver & Wood Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address.
A total of 5000000 shares are allotted to 6 groups (10 shareholders in total). In the first group, 3959998 shares are held by 3 entities, namely:
King Trustees (2018) Limited (an entity) located at Hastings postcode 4122,
Laver, Nicola Jan (an individual) located at Waimarama postcode 4294,
Laver, James Timothy (an individual) located at Waimarama postcode 4294.
The 2nd group consists of 3 shareholders, holds 0.4 per cent shares (exactly 20000 shares) and includes
Mexted, Katherine Raema - located at Plimmerton, Porirua,
Sharp, Ian Geoffrey Stanton - located at Rd 5, Waipukurau,
Sharp, Christine Raema - located at Rd 5, Waipukurau.
The 3rd share allotment (1 share, 0%) belongs to 1 entity, namely:
Laver, James Timothy, located at Waimarama (an individual).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 07 Jun 2016 to 29 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 02 Jul 2013 to 07 Jun 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 08 Sep 2010 to 02 Jul 2013

Address #4: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 08 Sep 2010 to 07 Jun 2016

Address #5: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand

Physical & registered address used from 30 Jun 2009 to 08 Sep 2010

Address #6: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Registered & physical address used from 08 May 2007 to 30 Jun 2009

Address #7: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier

Registered & physical address used from 07 Feb 2006 to 08 May 2007

Address #8: The Atrium Ruataniwha Street, Waipukurau

Physical & registered address used from 31 Mar 2004 to 07 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3959998
Entity (NZ Limited Company) King Trustees (2018) Limited
Shareholder NZBN: 9429046548849
Hastings
4122
New Zealand
Individual Laver, Nicola Jan Waimarama
4294
New Zealand
Individual Laver, James Timothy Waimarama
4294
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Mexted, Katherine Raema Plimmerton
Porirua
5026
New Zealand
Individual Sharp, Ian Geoffrey Stanton Rd 5
Waipukurau
4285
New Zealand
Individual Sharp, Christine Raema Rd 5
Waipukurau
4285
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Laver, James Timothy Waimarama
4294
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Laver, Nicola Jan Waimarama
4294
New Zealand
Shares Allocation #5 Number of Shares: 1000000
Individual Vemuri, Aditya Hyderabad, Telangana
500033
India
Shares Allocation #6 Number of Shares: 20000
Individual Cooper, Donald James Rd 2
Waipawa
4277
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Nicholas Cuthbert Waipukurau
Individual Dicks, David Russell Waipukurau

New Zealand
Individual Dicks, David Russell Waipukurau

New Zealand
Individual Young, Paul Havelock North
Havelock North
4130
New Zealand
Individual Wood, George Peter Hawkes Bay
Directors

James Timothy Laver - Director

Appointment date: 31 Mar 2004

Address: Waimarama, 4294 New Zealand

Address used since 20 Jul 2018

Address: Rd 2, Otane, Central Hawkes Bay, 4277 New Zealand

Address used since 01 Jul 2015


Simon John Lusk - Director

Appointment date: 01 May 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Jul 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 May 2017


Simon Howard Baker - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 31 May 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 May 2017


George Peter Wood - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 20 Jun 2005

Address: Hawkes Bay,

Address used since 31 Mar 2004

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams