Laurenson Technology Limited, an in liquidation company, was registered on 28 Sep 2007. 9429033109626 is the business number it was issued. "Household appliance (whiteware) mfg" (business classification C244120) is how the company has been categorised. The company has been managed by 3 directors: Scott David Laurenson - an active director whose contract started on 01 Jun 2008,
Juicybelle Laurenson - an active director whose contract started on 26 Oct 2018,
Ngaire Kathleen Laurenson - an inactive director whose contract started on 28 Sep 2007 and was terminated on 15 Mar 2022.
Last updated on 16 Oct 2023, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 22 Prosser Street, Elsdon, Porirua, 5022 (registered address),
22 Prosser Street, Elsdon, Porirua, 5022 (service address),
161 Commerce Street, Kaitaia, Kaitaia, 0410 (registered address),
161 Commerce Street, Kaitaia, Kaitaia, 0410 (physical address) among others.
Laurenson Technology Limited had been using 230 Commerce Street, Kaitaia, Kaitaia as their registered address until 19 Apr 2022.
Old names for this company, as we found at BizDb, included: from 28 Sep 2007 to 03 Nov 2014 they were called Laurenson Investments Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25%). Lastly the next share allocation (25 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 22 Prosser Street, Elsdon, Porirua, 5022 New Zealand
Registered & service address used from 10 Oct 2023
Principal place of activity
230 Commerce Street, Kaitaia, Kaitaia, 0410 New Zealand
Previous addresses
Address #1: 230 Commerce Street, Kaitaia, Kaitaia, 0410 New Zealand
Registered & physical address used from 13 May 2011 to 19 Apr 2022
Address #2: Pkf Francis Aickin Ltd, 2 Redan Road, Kaitaia New Zealand
Registered address used from 16 Apr 2009 to 13 May 2011
Address #3: C/-pkf Francis Aickin Ltd, 2 Redan Road, Kaitaia New Zealand
Physical address used from 16 Apr 2009 to 13 May 2011
Address #4: C/-horwath Francis Aickin Ltd, 2 Redan Road, Kaitaia
Physical & registered address used from 28 Sep 2007 to 16 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Laurenson, Ngaire Kathleen |
Kaitaia Kaitaia 0410 New Zealand |
28 Sep 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Laurenson, Scott David |
Kaitaia Kaitaia 0410 New Zealand |
28 Sep 2007 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Laurenson, Juicybelle |
Kaitaia Kaitaia 0410 New Zealand |
21 May 2020 - |
Scott David Laurenson - Director
Appointment date: 01 Jun 2008
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 01 Sep 2021
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 01 Mar 2017
Juicybelle Laurenson - Director
Appointment date: 26 Oct 2018
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 01 Sep 2021
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 26 Oct 2018
Ngaire Kathleen Laurenson - Director (Inactive)
Appointment date: 28 Sep 2007
Termination date: 15 Mar 2022
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 01 Mar 2017
Far North Radio And Sea Rescue Incorporated
230 Commerce Street
Te Wero Nui Trust
227 Commerce Street
Far North Safer Community Council Society Incorporated
237a Commerce Street
Whare Piki Ora Charitable Trust
243 Commerce Street
Tw & Sl Hansford Limited
Flat 2, 5 Allen Bell Drive
Scotch Thistle Properties Limited
49 Matthews Avenue
Abans Whiteware Limited
24 Holmes Street
Base Appliance Servicing Limited
2 Watene Road
Rain Or Shine Limited
Unit K1/75 Corinthian Drive
Temprite Refrigeration (auckland) Limited
Ground Floor
Thomson Electrical Limited
19 Klinac Lane
Topline Air-conditioning And Appliances Limited
15a Eastburn Street