Shortcuts

Laser Systems Limited

Type: NZ Limited Company (Ltd)
9429035772170
NZBN
1396610
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Registered address used since 23 Mar 2018
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Physical address used since 05 Jul 2018
1 Carmont Place
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 21 Dec 2022

Laser Systems Limited, a registered company, was incorporated on 17 Sep 2003. 9429035772170 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company has been classified. The 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.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Po Box 17-307, Greenlane, Auckland, 1546 (type: postal, office).
Laser Systems Limited had been using 1St Floor, 7 Anzac Road, Browns Bay, Auckland as their registered address up until 23 Mar 2018.
A single entity controls all company shares (exactly 3000 shares) - Belron Nz Limited - located at 1546, Mount Wellington, Auckland.

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, Mount Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 10 Mar 2023

Previous addresses

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

Registered address used from 28 Oct 2015 to 23 Mar 2018

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

Physical address used from 28 Oct 2015 to 05 Jul 2018

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

Physical & registered address used from 04 Jul 2011 to 28 Oct 2015

Address #4: 489 Rosebank Road, Avondale, Auckland New Zealand

Physical & registered address used from 20 Oct 2004 to 04 Jul 2011

Address #5: Level 2, 1 Rhone Avenue, Te Atatu Peninsula, Auckland

Physical & registered address used from 17 Sep 2003 to 20 Oct 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 09 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
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, Peter John St Heliers
Auckland

New Zealand
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480
Other Keil Holdings Pty Limited
Company Number: 165943135
428 Little Bourke Street
Melbourne
3000
Australia
Individual Morris, Joanne Elizabeth Cockle Bay
Howick, Auckland
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Entity Clemmett Nz Limited
Shareholder NZBN: 9429034082188
Company Number: 1824243
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Individual Morris, Scott Richard Cockle Bay
Howick, Auckland
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Other Null - Keil Pty Limited
Individual Running, Sharon Jean Northcross
Auckland
0632
New Zealand
Individual Bassett, Tania Marie St Heliers
Auckland
1071
New Zealand
Other Keil Pty Limited
Entity Clemmett Nz Limited
Shareholder NZBN: 9429034082188
Company Number: 1824243
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480

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


Stephen Keil - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 02 Mar 2018

ASIC Name: Keil Holdings Pty Ltd

Address: Eltham, Victoria 3095, Australia

Address used since 01 Oct 2007

Address: Melbourne, 3000 Australia

Address: Melbourne, 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 19 Oct 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


Peter John Bassett - Director (Inactive)

Appointment date: 17 Sep 2003

Termination date: 28 Aug 2010

Address: St Heliers, Auckland,

Address used since 11 Dec 2007


Ashley David Clemmett - Director (Inactive)

Appointment date: 15 Sep 2008

Termination date: 03 Jun 2010

Address: Coburg, Melbourne, Victoria 3058, Australia,

Address used since 15 Sep 2008


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: 17 Sep 2003

Termination date: 15 Sep 2008

Address: Kawana Waters, Queensland 4575, Australia,

Address used since 11 Dec 2007

Nearby companies

Get Laser Limited
1 Rockridge Avenue

Laser Group Services 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

Similar companies

Capst Planning Systems Limited
Level 1, 411 Great South Road

Data Foundation Limited
45 O'rorke Road

Excellent Software Limited
5a Bassant Avenue

International Telematics Holdings Limited
1st Floor 326 Church Street

Renz Limited
James Fletcher House, Level 4

Solutionsoft Limited
35n Maurice Rd