Mark Laughton Motors Limited, a registered company, was launched on 21 Sep 2000. 9429037129064 is the business number it was issued. The company has been run by 2 directors: Mark William Laughton - an active director whose contract started on 21 Sep 2000,
Andrew William Simms - an inactive director whose contract started on 21 Sep 2000 and was terminated on 01 Jun 2012.
Last updated on 14 May 2025, the BizDb database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: physical, service).
Mark Laughton Motors Limited had been using Level 1, Westpac Building, 106 George St, Dunedin as their registered address up to 21 Nov 2022.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group consists of 99999 shares (100 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address: Level 1, Westpac Building, 106 George St, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Nov 2018 to 21 Nov 2022
Address: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George St, Dunedin, 9016 New Zealand
Registered & physical address used from 11 Jul 2012 to 09 Nov 2018
Address: 1/47 Mandeville Street, Christchurch New Zealand
Registered address used from 28 Aug 2006 to 11 Jul 2012
Address: C/- Rodgers & Co. Ltd, 1/47 Mandeville Street, Christchurch
Registered address used from 31 Oct 2000 to 28 Aug 2006
Address: C/- Rodgers & Co. Ltd, 1/47 Mandeville Street, Christchurch New Zealand
Physical address used from 21 Sep 2000 to 11 Jul 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99999 | |||
| Entity (NZ Limited Company) | M W Laughton Trustees Limited Shareholder NZBN: 9429035319429 |
Dunedin Central Dunedin 9016 New Zealand |
16 Sep 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Laughton, Mark William |
Karitane 9471 New Zealand |
21 Sep 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Reddington, Craig Douglas |
291 Madras Street Christchurch |
16 Sep 2004 - 22 Nov 2004 |
| Entity | The Landseer Group Limited Shareholder NZBN: 9429034701263 Company Number: 1648595 |
21 Aug 2006 - 03 Jul 2012 | |
| Individual | Simms, Andrew William |
Rd Mosgiel New Zealand |
21 Sep 2000 - 03 Jul 2012 |
| Individual | Simms, Eric Brian |
291 Madras Street Christchurch |
16 Sep 2004 - 22 Nov 2004 |
| Entity | Chester Madras No. 1 Limited Shareholder NZBN: 9429035335412 Company Number: 1524759 |
16 Sep 2004 - 22 Nov 2004 | |
| Entity | Chester Madras No. 1 Limited Shareholder NZBN: 9429035335412 Company Number: 1524759 |
16 Sep 2004 - 22 Nov 2004 | |
| Entity | The Landseer Group Limited Shareholder NZBN: 9429034701263 Company Number: 1648595 |
21 Aug 2006 - 03 Jul 2012 |
Mark William Laughton - Director
Appointment date: 21 Sep 2000
Address: Karitane, 9471 New Zealand
Address used since 29 Apr 2024
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 03 Jul 2012
Andrew William Simms - Director (Inactive)
Appointment date: 21 Sep 2000
Termination date: 01 Jun 2012
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 25 Jan 2010
Southern Critical Care Trust
Pwc
The Old Karitane Store Limited
Westpac Building, 106 George Street
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
Drti Holdings Limited
10 George Street