Shortcuts

Laurent Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429033200927
NZBN
1973978
Company Number
Registered
Company Status
Current address
224 Laurent Road
Hautapu
Cambridge 3493
New Zealand
Registered & physical & service address used since 15 Jul 2010
Level 2, Crv Building, Waikato Innovation Park
2 Melody Lane
Hamilton 3216
New Zealand
Registered & service address used since 19 Apr 2023

Laurent Trustee Company Limited, a registered company, was incorporated on 08 Aug 2007. 9429033200927 is the NZ business identifier it was issued. This company has been managed by 5 directors: Geoffrey John Laurent - an active director whose contract started on 08 Aug 2007,
Beverly Fay Laurent - an active director whose contract started on 08 Aug 2007,
Michael John Cameron Crawford - an inactive director whose contract started on 31 Aug 2010 and was terminated on 26 Sep 2012,
Reindert Michael Spaans - an inactive director whose contract started on 25 Jan 2011 and was terminated on 08 Sep 2012,
Ian Jennings - an inactive director whose contract started on 31 Aug 2010 and was terminated on 18 Aug 2012.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Crv Building, Waikato Innovation Park, 2 Melody Lane, Hamilton, 3216 (types include: registered, service).
Laurent Trustee Company Limited had been using 224 Laurent Road, Hautapu, Cambridge as their registered address up until 15 Jul 2010.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous address

Address #1: 224 Laurent Road, Hautapu, Cambridge New Zealand

Registered & physical address used from 08 Aug 2007 to 15 Jul 2010

Contact info
64 7 8273902
29 Aug 2018 Phone
accountants@shoof.co.nz
29 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Laurent, Beverly Fay Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Laurent, Geoffrey John Mount Maunganui
3116
New Zealand
Directors

Geoffrey John Laurent - Director

Appointment date: 08 Aug 2007

Address: Mount Maunganui, 3116 New Zealand

Address used since 11 Apr 2023

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 28 Aug 2009


Beverly Fay Laurent - Director

Appointment date: 08 Aug 2007

Address: Mount Maunganui, 3116 New Zealand

Address used since 11 Apr 2023

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 28 Aug 2009


Michael John Cameron Crawford - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 26 Sep 2012

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 31 Aug 2010


Reindert Michael Spaans - Director (Inactive)

Appointment date: 25 Jan 2011

Termination date: 08 Sep 2012

Address: Fairfield, Hamilton, 3210 New Zealand

Address used since 01 Aug 2011


Ian Jennings - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 18 Aug 2012

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 31 Aug 2010

Nearby companies

Premium Trust Limited
238 Victoria Road

Giltrap Agrizone Limited
183 Victoria Road

Cambridge Excavators Limited
233a Hannon Road

Klova & Co Limited
17 Hautapu Road

Cantuno Trustee Limited
221 Hannon Road

Turner Road Architecture Limited
221 Hannon Road