Shortcuts

Get Laser Limited

Type: NZ Limited Company (Ltd)
9429032630053
NZBN
2158462
Company Number
Registered
Company Status
Current address
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Registered & physical address used since 23 Mar 2018
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Office & postal & delivery address used since 25 Feb 2020
1 Carmont Place
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 21 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Belron Nz Limited
Shareholder NZBN: 9429039323507
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bassett, Tania Marie Saint Heliers
Auckland
1071
New Zealand
Individual Bassett, Peter St Heliers
Auckland
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480
Individual Clemmett, David John Lucas Heights
Auckland
0632
New Zealand
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480
Individual Morris, Scott Cockle Bay
Auckland
Individual Running, Sharon Jean Northcross
North Shore City
0632
New Zealand

Ultimate Holding Company

01 Mar 2018
Effective Date
S.a. D'leteren N.v
Name
Company
Type
BE
Country of origin
Directors

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

Nearby companies

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