Shortcuts

John Laird Limited

Type: NZ Limited Company (Ltd)
9429036725977
NZBN
1170590
Company Number
Registered
Company Status
Current address
12 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 30 May 2017

John Laird Limited was registered on 29 Oct 2001 and issued an NZ business identifier of 9429036725977. The registered LTD company has been supervised by 4 directors: Gordon Laird Leighs - an active director whose contract began on 01 May 2002,
Samuel John Graham - an inactive director whose contract began on 01 May 2002 and was terminated on 14 Apr 2014,
Richard Wayne Nash - an inactive director whose contract began on 29 Oct 2001 and was terminated on 01 May 2002,
Anthony Robert William Johnson - an inactive director whose contract began on 29 Oct 2001 and was terminated on 20 Feb 2002.
As stated in BizDb's data (last updated on 20 Apr 2024), this company uses 1 address: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (category: physical, registered).
Up to 30 May 2017, John Laird Limited had been using 44 Dakota Crescent, Wigram, Christchurch as their registered address.
BizDb found previous names used by this company: from 29 Oct 2001 to 30 May 2002 they were named Plastic Box (Whangarei) Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Gordon Leighs & Sons Limited (an entity) located at Burnside, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Leighs, Gordon Laird - located at Burnside, Christchurch.

Addresses

Previous addresses

Address: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 08 Nov 2011 to 30 May 2017

Address: Heather Trent, Chartered Accountant, 6-165 Chester Street East, Christchurch New Zealand

Registered address used from 01 Jun 2002 to 08 Nov 2011

Address: Heather Trent, Chartered Accountant, 6-165 Chester Street East, Christchurch New Zealand

Physical address used from 29 Oct 2001 to 29 Oct 2001

Address: 282 Barton Street, Hamilton

Physical address used from 29 Oct 2001 to 29 Oct 2001

Address: 282 Barton Street, Hamilton

Registered address used from 29 Oct 2001 to 01 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Gordon Leighs & Sons Limited
Shareholder NZBN: 9429040929439
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Leighs, Gordon Laird Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Samuel John Remuera
Auckland
Directors

Gordon Laird Leighs - Director

Appointment date: 01 May 2002

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 05 Sep 2006


Samuel John Graham - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 14 Apr 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2002


Richard Wayne Nash - Director (Inactive)

Appointment date: 29 Oct 2001

Termination date: 01 May 2002

Address: Hamilton,

Address used since 29 Oct 2001


Anthony Robert William Johnson - Director (Inactive)

Appointment date: 29 Oct 2001

Termination date: 20 Feb 2002

Address: Tauranga,

Address used since 29 Oct 2001

Nearby companies

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Marco Electronics Limited
12 Leslie Hills Drive

Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive

Finance Pro Nz Limited
12 Leslie Hills Drive