St Laurence Securities Limited, a registered company, was started on 29 Jul 1999. 9429037537203 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been managed by 6 directors: Kevin John Podmore - an active director whose contract started on 26 Aug 1999,
Aeneas Edward O'sullivan - an active director whose contract started on 01 Jul 2013,
Aeneas Edward O'sullivan - an inactive director whose contract started on 26 Aug 1999 and was terminated on 08 Jul 2011,
Sandra Ann Lee - an inactive director whose contract started on 15 Apr 2004 and was terminated on 12 Nov 2008,
Christopher Wayne Mccarthy - an inactive director whose contract started on 26 Aug 1999 and was terminated on 31 Mar 2004.
Updated on 14 May 2021, our data contains detailed information about 1 address: 19 Seaview Road, Seaview, Lower Hutt, 5010 (type: registered, physical).
St Laurence Securities Limited had been using Level 1, 27 Kings Crescent, Lower Hutt as their physical address up until 11 Aug 2016.
A single entity owns all company shares (exactly 1050120 shares) - Auguste Holdings Limited - located at 5010, Seaview, Lower Hutt.
Previous addresses
Address: Level 1, 27 Kings Crescent, Lower Hutt, 5040 New Zealand
Physical address used from 16 Nov 2015 to 11 Aug 2016
Address: 146 Hutt Park Road, Seaview, Lower Hutt, 5010 New Zealand
Registered address used from 09 Feb 2011 to 11 Aug 2016
Address: Level 1, 10 Cambridge Terrace, Wellington, 6011 New Zealand
Registered address used from 08 Oct 2010 to 09 Feb 2011
Address: Level 1, 10 Cambridge Terrace, Wellington, 6011 New Zealand
Physical address used from 08 Oct 2010 to 16 Nov 2015
Address: 259 Wakefield Street, Wellington 6140 New Zealand
Physical & registered address used from 03 Sep 2009 to 08 Oct 2010
Address: Level 3, 2-12 Allen Street, Wellington
Physical & registered address used from 29 Aug 2007 to 03 Sep 2009
Address: 259 Wakefield Street, Wellington
Physical address used from 10 May 2006 to 29 Aug 2007
Address: 259 Wakefield Street, Wellington
Registered address used from 07 Apr 2006 to 29 Aug 2007
Address: Level 6, 138 The Terrace, Wellington
Registered address used from 29 Aug 2005 to 07 Apr 2006
Address: Level 5, 138 The Terrace, Wellington
Registered address used from 25 Aug 2003 to 29 Aug 2005
Address: C/- Impact Legal, Level 2, 138 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 25 Aug 2003
Address: C/- Impact Legal, Level 2, 138 The Terrace, Wellington
Physical address used from 10 Oct 1999 to 10 Oct 1999
Address: 5th Floor, 138 The Terrace, Wellington
Physical address used from 10 Oct 1999 to 10 May 2006
Address: C/- Impact Legal, Level 2, 138 The Terrace, Wellington
Registered address used from 14 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1050120
Annual return filing month: August
Annual return last filed: 25 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1050120 | |||
Other | Auguste Holdings Limited |
Seaview Lower Hutt 5010 New Zealand |
29 Jul 1999 - |
Ultimate Holding Company
Kevin John Podmore - Director
Appointment date: 26 Aug 1999
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 27 Aug 2009
Aeneas Edward O'sullivan - Director
Appointment date: 01 Jul 2013
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jul 2013
Aeneas Edward O'sullivan - Director (Inactive)
Appointment date: 26 Aug 1999
Termination date: 08 Jul 2011
Address: Wellington,
Address used since 21 Nov 2007
Sandra Ann Lee - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 12 Nov 2008
Address: Lower Hutt,
Address used since 15 Apr 2004
Christopher Wayne Mccarthy - Director (Inactive)
Appointment date: 26 Aug 1999
Termination date: 31 Mar 2004
Address: Mt Victoria, Wellington,
Address used since 10 Oct 2002
Brian Kevin Boyer - Director (Inactive)
Appointment date: 29 Jul 1999
Termination date: 26 Aug 1999
Address: Eastbourne,
Address used since 29 Jul 1999
Propeller Advisory Limited
19 Seaview Road
Auguste Holdings Limited
19 Seaview Road
Auguste Properties Limited
19 Seaview Road
S L Properties Limited
19 Seaview Road
Aco Custodians Limited
19 Seaview Road
Rawiri Love Ministries
19 Seaview Rd, Seaview
Gilmer Towers Limited
19 Seaview Road
Jamaica Investments Limited
115 Gracefield Road
Macaulay Properties Limited
45 Seaview Road
Places To Lease Limited
3 Tunnel Grove
Plantcare International Limited
17 Toop Street
Retreva Limited
45 Seaview Road