Shortcuts

Laughton Properties Limited

Type: NZ Limited Company (Ltd)
9429036608706
NZBN
1191418
Company Number
Registered
Company Status
Current address
Level 5, 79 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 29 Jan 2021

Laughton Properties Limited was launched on 13 Mar 2002 and issued a business number of 9429036608706. This registered LTD company has been run by 2 directors: Geoffrey Stephen Quaife - an active director whose contract began on 13 Mar 2002,
Mark Kenneth Gunton - an inactive director whose contract began on 26 Nov 2002 and was terminated on 31 Jan 2022.
According to BizDb's information (updated on 22 Apr 2024), this company uses 1 address: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Up until 29 Jan 2021, Laughton Properties Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Quaife, Geoffrey Stephen (an individual) located at Papanui, Christchurch postcode 8053,
Quaife, Guy Timothy (an individual) located at Papanui, Christchurch postcode 8053.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Quaife, Geoffrey Stephen - located at Papanui, Christchurch.

Addresses

Previous addresses

Address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 19 Mar 2020 to 29 Jan 2021

Address: 694 Waterholes Road, Rd 8, Christchurch, 7678 New Zealand

Registered & physical address used from 27 Jul 2016 to 19 Mar 2020

Address: 9 Janice Place, Mount Pleasant, Christchurch, 8081 New Zealand

Registered & physical address used from 27 Mar 2013 to 27 Jul 2016

Address: Markhams Christchurch Limited, 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 15 Apr 2011 to 27 Mar 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical address used from 27 Aug 2009 to 15 Apr 2011

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered address used from 16 Oct 2008 to 15 Apr 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical address used from 04 Jun 2005 to 27 Aug 2009

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered address used from 04 Jun 2005 to 16 Oct 2008

Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Registered & physical address used from 26 Nov 2003 to 04 Jun 2005

Address: 174 Dawsons Road, Ohoka

Registered & physical address used from 13 Mar 2002 to 26 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Quaife, Geoffrey Stephen Papanui
Christchurch
8053
New Zealand
Individual Quaife, Guy Timothy Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Quaife, Geoffrey Stephen Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Godfreys Trustees 2012 Limited
Shareholder NZBN: 9429030718494
Company Number: 3769696
Sydenham
Christchurch
8011
New Zealand
Entity G.s.b. Limited
Shareholder NZBN: 9429036294626
Company Number: 1245983
Westgate Town Centre
Westgate, Auckland
0657
New Zealand
Entity Godfreys Trustees 2012 Limited
Shareholder NZBN: 9429030718494
Company Number: 3769696
Sydenham
Christchurch
8011
New Zealand
Entity G.s.b. Limited
Shareholder NZBN: 9429036294626
Company Number: 1245983
Westgate Town Centre
Westgate, Auckland
0657
New Zealand
Directors

Geoffrey Stephen Quaife - Director

Appointment date: 13 Mar 2002

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 31 Mar 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 12 Apr 2022

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 18 Jul 2016


Mark Kenneth Gunton - Director (Inactive)

Appointment date: 26 Nov 2002

Termination date: 31 Jan 2022

Address: Family Precinct, Westgate Power Centre, Auckland, 0618 New Zealand

Address used since 07 Mar 2016

Nearby companies

Leominster Ventures Limited
698 Waterholes Road

S. H. Herman Limited
736 Robinsons Road

Franklin Forestry Limited
Larcombs Road

Allredd Limited
611 Waterholes Road

Scooterbitz 2015 Limited
611 Waterholes Road

Hm Auto Electrical Limited
786 Waterholes Road