Shortcuts

Laser Plumbing Group Limited

Type: NZ Limited Company (Ltd)
9429035076810
NZBN
1577156
Company Number
Registered
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Physical & registered address used since 05 Jul 2018
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Office address used since 28 Jun 2019
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Delivery & postal address used since 25 Feb 2020

Laser Plumbing Group Limited, a registered company, was incorporated on 16 Nov 2004. 9429035076810 is the business number it was issued. "Plumbing - except marine" (business classification E323150) is how the company is classified. This company has been managed by 15 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.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Po Box 17-307, Greenlane, Auckland, 1546 (type: postal, office).
Laser Plumbing Group Limited had been using 1 Rockfield Road, Ellerslie, Auckland as their physical address up until 05 Jul 2018.
A single entity owns all company shares (exactly 1000 shares) - Belron Nz Limited - located at 1546, Mount Wellington, Auckland.

Addresses

Other active addresses

Address #4: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand

Registered & service address used from 21 Dec 2022

Address #5: Po Box 17-307, Greenlane, Auckland, 1546 New Zealand

Postal address used from 24 Feb 2023

Address #6: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 24 Feb 2023

Principal place of activity

1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 1 Rockfield Road, Ellerslie, Auckland, 1061 New Zealand

Physical & registered address used from 23 Mar 2018 to 05 Jul 2018

Address #2: 1st Floor, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 28 Jun 2016 to 23 Mar 2018

Address #3: 1st Floor, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand

Registered address used from 07 Jul 2015 to 23 Mar 2018

Address #4: 1st Floor, 7 Anzac Road, Browns Bay, North Shore, 0630 New Zealand

Registered address used from 04 Jul 2011 to 07 Jul 2015

Address #5: 1st Floor, 7 Anzac Road, Browns Bay, North Shore, 0630 New Zealand

Physical address used from 04 Jul 2011 to 28 Jun 2016

Address #6: 489 Rosebank Road, Avondale, Auckland New Zealand

Registered & physical address used from 16 Nov 2004 to 04 Jul 2011

Contact info
64 08000 005871
28 Jun 2019 Phone
http://www.laserplumbing.co.nz
28 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Belron Nz Limited
Shareholder NZBN: 9429039323507
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480
Individual Howard, Douglas Waiake
North Shore City

New Zealand
Individual Bassett, Peter John St Heliers
Auckland

New Zealand
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Individual Larkin, Joanna Burleigh Waters
Queensland
4220
Australia
Individual Running, Sharon Jean Northcross
Auckland
0632
New Zealand
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480
Entity Clemmett Nz Limited
Shareholder NZBN: 9429034082188
Company Number: 1824243
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Individual Larkin, Gary Wayne Burleigh Waters
Queensland
4220
Australia
Individual Morris, Scott Richard Cockle Bay
Howick, Auckland
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Individual Morris, Joanne Elizabeth Cockle Bay
Howick, Auckland
Individual Bassett, Tania Marie St Heliers
Auckland
1071
New Zealand
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Entity Clemmett Nz Limited
Shareholder NZBN: 9429034082188
Company Number: 1824243

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


Gary Wayne Larkin - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 02 Mar 2018

ASIC Name: Laser Group Qld Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Burleigh Waters, Queensland, 4220 Australia

Address used since 19 Sep 2012

Address: Melbourne, Victoria, 3000 Australia


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 29 Jun 2015


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 Sep 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 John Bassett - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 28 Aug 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 24 Jun 2010


Scott Richard Morris - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 21 May 2010

Address: Cockle Bay, Howick, Auckland,

Address used since 01 Oct 2007


David John Clemmett - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 15 Sep 2008

Address: Kawana Waters 4575, Queensland, Australia,

Address used since 29 Jun 2006

Nearby companies

Auckland Banner Church
3a Rockfield Road

Collage Furniture & Accessories Limited
Corner Great South Road & Rockfield Road

Bradfords Commercial Properties Limited
Corner Great South Road & Rockfield Road

Bradfords Of Broadway Limited
Corner Great South & Rockfield Road

Pharmacysave Limited
4/395 Great South Road

Rockfield Laundry Limited
Shop 5, 395 Great South Road

Similar companies

Cachet Plumbing Limited
Unit 9, 22a Kalmia Street

Cooke Plumbing Company Limited
27 Station Road

Craftsman Plumbing Limited
69 Station Road

Han Plumbing Limited
Suite 2, 710 Great South Road

Plumbers Inc Limited
642 Great South Road

Plumbing Plus Limited
8a Ellerslie Park Road