Shortcuts

St Laurence Securities Limited

Type: NZ Limited Company (Ltd)
9429037537203
NZBN
969148
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
19 Seaview Road
Seaview
Lower Hutt 5010
New Zealand
Registered & physical address used since 11 Aug 2016

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1050120
Other Auguste Holdings Limited Seaview
Lower Hutt
5010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Auguste Holdings Limited
Name
Ltd
Type
1847042
Ultimate Holding Company Number
NZ
Country of origin
19 Seaview Road
Seaview
Lower Hutt 5010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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