Laing Construction Limited, a registered company, was started on 07 Jul 1999. 9429037538132 is the NZ business number it was issued. This company has been supervised by 5 directors: Grant Wayne Albert Laing - an active director whose contract started on 07 Jul 1999,
Pauline Laing - an active director whose contract started on 10 Sep 2021,
Brent Washington Smith - an active director whose contract started on 10 Sep 2021,
Craig Andrew Eric Laing - an inactive director whose contract started on 07 Jul 1999 and was terminated on 06 Aug 2007,
Kurt Anthony Girdler - an inactive director whose contract started on 07 Jul 1999 and was terminated on 07 Jul 1999.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Laing Construction Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address until 14 Jan 2015.
Former names for the company, as we identified at BizDb, included: from 07 Aug 2007 to 09 Nov 2012 they were called Great Kiwi Baches (Nz) Limited, from 05 Sep 2001 to 07 Aug 2007 they were called Laing Homes Limited and from 07 Jul 1999 to 05 Sep 2001 they were called Laing Properties Limited.
A total of 20000 shares are issued to 5 shareholders (3 groups). The first group includes 19998 shares (99.99%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally we have the next share allotment (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Mar 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 29 Jun 2007 to 14 Mar 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 22 Jul 2003 to 29 Jun 2007
Address: 1st Floor, 116 Riccarton Road, Christchurch
Registered address used from 12 Apr 2000 to 22 Jul 2003
Address: 1st Floor, 116 Riccarton Road, Christchurch
Physical address used from 07 Jul 1999 to 22 Jul 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19998 | |||
Entity (NZ Limited Company) | Bws Trustees (2005) Limited Shareholder NZBN: 9429034720479 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
13 Sep 2021 - |
Director | Laing, Pauline |
West Melton West Melton 7618 New Zealand |
13 Sep 2021 - |
Director | Laing, Grant Wayne Albert |
West Melton 7618 New Zealand |
13 Sep 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Laing, Pauline |
West Melton West Melton 7618 New Zealand |
13 Sep 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Laing, Grant Wayne Albert |
West Melton 7618 New Zealand |
13 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Laing Properties Limited Shareholder NZBN: 9429038539848 Company Number: 663389 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
14 Aug 2007 - 13 Sep 2021 |
Director | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
13 Sep 2021 - 13 Sep 2021 |
Entity | Laing Properties Limited Shareholder NZBN: 9429038539848 Company Number: 663389 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
14 Aug 2007 - 13 Sep 2021 |
Individual | Laing, Criag Andrew Eric |
Christchurch |
07 Jul 1999 - 14 Aug 2007 |
Individual | Lang, Grant Wayne Albert |
West Melton |
07 Jul 1999 - 14 Aug 2007 |
Grant Wayne Albert Laing - Director
Appointment date: 07 Jul 1999
Address: West Melton, Rd 6, Christchurch, 8145 New Zealand
Address used since 28 Jul 2015
Address: West Melton, 7618 New Zealand
Address used since 29 Jul 2019
Pauline Laing - Director
Appointment date: 10 Sep 2021
Address: West Melton, West Melton, 7618 New Zealand
Address used since 10 Sep 2021
Brent Washington Smith - Director
Appointment date: 10 Sep 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Sep 2021
Craig Andrew Eric Laing - Director (Inactive)
Appointment date: 07 Jul 1999
Termination date: 06 Aug 2007
Address: Christchurch,
Address used since 07 Jul 1999
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 07 Jul 1999
Termination date: 07 Jul 1999
Address: Raumati Beach,
Address used since 07 Jul 1999
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House