Shortcuts

Laser Resources Limited

Type: NZ Limited Company (Ltd)
9429037646202
NZBN
948777
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 03 Jun 2022

Laser Resources Limited, a registered company, was registered on 04 Mar 1999. 9429037646202 is the business number it was issued. The company has been managed by 6 directors: Ben Mitchell-Anyon - an active director whose contract started on 19 Sep 2018,
Ross Mitchell-Anyon - an inactive director whose contract started on 13 Apr 1999 and was terminated on 12 Oct 2018,
James Harry Burdett - an inactive director whose contract started on 13 Apr 1999 and was terminated on 26 Dec 2000,
Stephen Phillip Jacobs - an inactive director whose contract started on 13 Apr 1999 and was terminated on 31 Jul 2000,
Shereen Jean Maloney - an inactive director whose contract started on 13 Apr 1999 and was terminated on 31 Jul 2000.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: registered, physical).
Laser Resources Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address up until 03 Jun 2022.
A single entity controls all company shares (exactly 300 shares) - Mitchell-Anyon, Ross - located at 4500, Gonville, Whanganui.

Addresses

Previous addresses

Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 07 Apr 2021 to 03 Jun 2022

Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Physical & registered address used from 16 Mar 2017 to 07 Apr 2021

Address: C/- Brandons, Solicitors, 32 The Terrace, Wellington

Physical address used from 12 Jul 1999 to 12 Jul 1999

Address: Markhams Wanganui, 249 Wicksteed Street, Wanganui New Zealand

Physical address used from 12 Jul 1999 to 16 Mar 2017

Address: 85 College Hill, Ponsonby, Auckland

Registered address used from 09 Jul 1999 to 09 Jul 1999

Address: Markhams Wanganui, 249 Wicksteed Street, Wanganui New Zealand

Registered address used from 09 Jul 1999 to 16 Mar 2017

Address: C/- Brandon, Solicitors, 32 The Terrace, Wellington

Registered address used from 09 Jul 1999 to 09 Jul 1999

Address: 85 College Hill, Ponsonby, Auckland

Registered address used from 04 May 1999 to 09 Jul 1999

Address: 85 College Hill, Ponsonby, Auckland

Physical address used from 04 May 1999 to 12 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Mitchell-anyon, Ross Gonville
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bourdon, Robert Slayton Junior Wanganui
Individual Mitchell-anyon, Ross Wanganui
Other Hickman Mitchell-anyon Partnership Gonville
Whanganui
4501
New Zealand
Directors

Ben Mitchell-anyon - Director

Appointment date: 19 Sep 2018

Address: Bastia Hill, Whanganui, 4500 New Zealand

Address used since 19 Sep 2018


Ross Mitchell-anyon - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 12 Oct 2018

Address: Gonville, Whanganui, 4501 New Zealand

Address used since 08 Mar 2017


James Harry Burdett - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 26 Dec 2000

Address: Waiheke,

Address used since 13 Apr 1999


Stephen Phillip Jacobs - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 31 Jul 2000

Address: Eastbourne, Wellington,

Address used since 13 Apr 1999


Shereen Jean Maloney - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 31 Jul 2000

Address: Eastbourne, Wellington,

Address used since 13 Apr 1999


Garth Osmond Melville - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 13 Apr 1999

Address: Devonport, Auckland,

Address used since 04 Mar 1999

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street