Shortcuts

Laser Electrical Australia Limited

Type: NZ Limited Company (Ltd)
9429035772255
NZBN
1396611
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Physical & registered address used since 23 Mar 2018
686 Rosebank Road
Avondale
Auckland 1026
New Zealand
Office & postal & delivery address used since 01 Mar 2021
1 Carmont Place
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 21 Dec 2022

Laser Electrical Australia Limited, a registered company, was launched on 17 Sep 2003. 9429035772255 is the business number it was issued. "Electrical services" (ANZSIC E323220) is how the company is categorised. This company has been run by 9 directors: Michelle Elisa Van Gaalen - an active director whose contract began on 16 May 2018,
Martin Alexander Fairweather - an active director whose contract began on 18 Apr 2019,
David M. - an inactive director whose contract began on 02 Mar 2018 and was terminated on 18 Mar 2020,
Gerard D. - an inactive director whose contract began on 02 Mar 2018 and was terminated on 16 Mar 2020,
Simon Paul David Whitfield - an inactive director whose contract began on 02 Mar 2018 and was terminated on 31 Jan 2019.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Po Box 17-307, Greenlane, Auckland, 1546 (category: postal, office).
Laser Electrical Australia Limited had been using 489 Rosebank Road, Avondale, Auckland as their physical address up to 23 Mar 2018.
One entity owns all company shares (exactly 1000 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

Principal place of activity

686 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 489 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 07 Dec 2015 to 23 Mar 2018

Address #2: 489 Rosebank Road, Avondale, Auckland New Zealand

Registered & physical address used from 26 Nov 2004 to 07 Dec 2015

Address #3: Level 2, 1 Rhone Avenue, Te Atatu Peninsula, Auckland

Registered & physical address used from 17 Sep 2003 to 26 Nov 2004

Contact info
64 27 7079142
Phone
64 21 1962543
01 Mar 2021 Phone
martin.salim@smithandsmith.co.nz
Email
steven.hamilton@smithandsmith.co.nz
Email
No website
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 Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608

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


Tania Marie Bassett - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 02 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Aug 2014


Peter John Bassett - Director (Inactive)

Appointment date: 17 Sep 2003

Termination date: 08 Aug 2014

Address: St Heliers, Auckland,

Address used since 14 Dec 2007


David John Clemmett - Director (Inactive)

Appointment date: 17 Sep 2003

Termination date: 08 Aug 2014

Address: Kawana Waters, Queensland 4575, Australia,

Address used since 14 Dec 2007

Nearby companies

Get Laser Limited
1 Rockridge Avenue

Laser Group Services Limited
1 Rockridge Avenue

Laser Systems 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