Get Laser Limited was incorporated on 07 Aug 2008 and issued a New Zealand Business Number of 9429032630053. The registered LTD company has been managed by 14 directors: Michelle Elisa Van Gaalen - an active director whose contract started on 16 May 2018,
Martin Alexander Fairweather - an active director whose contract started on 18 Apr 2019,
David M. - an inactive director whose contract started on 02 Mar 2018 and was terminated on 18 Mar 2020,
Gerard D. - an inactive director whose contract started on 02 Mar 2018 and was terminated on 16 Mar 2020,
Simon Paul David Whitfield - an inactive director whose contract started on 02 Mar 2018 and was terminated on 31 Jan 2019.
According to our data (last updated on 23 Feb 2024), this company filed 1 address: Po Box 17-307, Greenlane, Auckland, 1546 (category: postal, office).
Up to 23 Mar 2018, Get Laser Limited had been using Level 1, 7 Anzac Road, Browns Bay, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Belron Nz Limited (an entity) located at Mount Wellington, Auckland postcode 1060.
Other active addresses
Address #4: Po Box 17-307, Greenlane, Auckland, 1546 New Zealand
Postal address used from 10 Mar 2023
Address #5: 1 Carmont Place, Mt Wellington, Auckland, 1060 New Zealand
Office address used from 10 Mar 2023
Address #6: 1carmont Place, Mt Wellington, Mt Wellington, 1060 New Zealand
Delivery address used from 10 Mar 2023
Principal place of activity
1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 1, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 08 Mar 2017 to 23 Mar 2018
Address #2: Level 1, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 26 Feb 2016 to 23 Mar 2018
Address #3: Level 1, 7 Anzac Road, Browns Bay, North Shore City, 0630 New Zealand
Registered address used from 16 Feb 2011 to 26 Feb 2016
Address #4: Level 1, 7 Anzac Road, Browns Bay, North Shore City, 0630 New Zealand
Physical address used from 16 Feb 2011 to 08 Mar 2017
Address #5: 489 Rosebank Rd, Avondale, Auckland New Zealand
Physical & registered address used from 07 Aug 2008 to 16 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Belron Nz Limited Shareholder NZBN: 9429039323507 |
Mount Wellington Auckland 1060 New Zealand |
05 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bassett, Tania Marie |
Saint Heliers Auckland 1071 New Zealand |
08 Feb 2011 - 27 Aug 2014 |
Individual | Bassett, Peter |
St Heliers Auckland |
07 Aug 2008 - 08 Feb 2011 |
Entity | Lgh Limited Shareholder NZBN: 9429030262065 Company Number: 4403480 |
25 Aug 2014 - 05 Mar 2018 | |
Individual | Clemmett, David John |
Lucas Heights Auckland 0632 New Zealand |
07 Aug 2008 - 25 Aug 2014 |
Entity | Lgh Limited Shareholder NZBN: 9429030262065 Company Number: 4403480 |
25 Aug 2014 - 05 Mar 2018 | |
Individual | Morris, Scott |
Cockle Bay Auckland |
07 Aug 2008 - 07 Aug 2008 |
Individual | Running, Sharon Jean |
Northcross North Shore City 0632 New Zealand |
08 Feb 2011 - 27 Aug 2014 |
Ultimate Holding Company
Michelle Elisa Van Gaalen - Director
Appointment date: 16 May 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 Jun 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 May 2018
Martin Alexander Fairweather - Director
Appointment date: 18 Apr 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Jun 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Apr 2019
David M. - Director (Inactive)
Appointment date: 02 Mar 2018
Termination date: 18 Mar 2020
Gerard D. - Director (Inactive)
Appointment date: 02 Mar 2018
Termination date: 16 Mar 2020
Simon Paul David Whitfield - Director (Inactive)
Appointment date: 02 Mar 2018
Termination date: 31 Jan 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Mar 2018
Wayne Donald Carter - Director (Inactive)
Appointment date: 02 Mar 2018
Termination date: 31 Jul 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 02 Mar 2018
Keith Norman Goodall - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 02 Mar 2018
Address: Point England, Auckland, 1072 New Zealand
Address used since 11 May 2011
Grant Murray Stapleton - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 02 Mar 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 18 Feb 2016
Tania Marie Bassett - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 02 Mar 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Sep 2014
Ashley David Clemmett - Director (Inactive)
Appointment date: 15 Oct 2008
Termination date: 11 May 2011
Address: Mitcham, Victoria 3109, Australia,
Address used since 03 Jun 2010
Stephen Keil - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 11 May 2011
Address: Eltham, Victoria, 3095 Australia
Address used since 27 Sep 2010
Peter Bassett - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 28 Aug 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 12 Jan 2010
Scott Morris - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 21 May 2010
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Aug 2008
David Clemmett - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 15 Oct 2008
Address: Mooloolaba, Queensland, Australia,
Address used since 07 Aug 2008
Laser Group Services Limited
1 Rockridge Avenue
Laser Systems Limited
1 Rockridge Avenue
Laser Electrical Australia Limited
1 Rockridge Avenue
Laser Electrical Group Limited
1 Rockridge Avenue
Belron Nz Limited
1 Rockridge Avenue
Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road