Laing Properties Limited was incorporated on 08 Nov 1994 and issued an NZBN of 9429038539848. The registered LTD company has been managed by 6 directors: Grant Wayne Albert Laing - an active director whose contract started on 08 Nov 1994,
Brent Washington Smith - an active director whose contract started on 01 Sep 2004,
Pauline Laing - an active director whose contract started on 04 Nov 2014,
Myles Grant Laing - an active director whose contract started on 12 Jan 2016,
Craig Andrew Eric Laing - an inactive director whose contract started on 08 Nov 1994 and was terminated on 14 Dec 2006.
As stated in our information (last updated on 26 Mar 2024), this company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up to 14 Jan 2015, Laing Properties Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
BizDb found previous names used by this company: from 12 Jul 1999 to 02 Mar 2005 they were called Laing Building Relocaters Limited, from 08 Nov 1994 to 12 Jul 1999 they were called Laing Properties (1995) Limited.
A total of 20000 shares are allotted to 4 groups (8 shareholders in total). In the first group, 6000 shares are held by 3 entities, namely:
Laing, Myles Grant (a director) located at Halswell, Christchurch postcode 8025,
Bws Trustees (2005) Limited (an entity) located at 136 Ilam Road, Ilam, Christchurch postcode 8041,
Laing, Lucinda Jane (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 2.51 per cent shares (exactly 501 shares) and includes
Laing, Grant Wayne Albert - located at West Melton.
The next share allotment (13498 shares, 67.49%) belongs to 3 entities, namely:
Bws Trustees (2005) Limited, located at 136 Ilam Road, Ilam, Christchurch (an entity),
Laing, Pauline Kaye, located at West Melton (an individual),
Laing, Grant Wayne Albert, located at West Melton (an individual).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 02 May 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 05 Sep 2007 to 02 May 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 17 Sep 2003 to 05 Sep 2007
Address: 15 Hanworth Avenue, Sockburn, Christchurch
Registered address used from 07 Oct 2001 to 17 Sep 2003
Address: 15 Hanworth Avenue, Sockburn, Christchurch
Physical address used from 07 Oct 2001 to 07 Oct 2001
Address: Ainger Tomlin, 116 Riccarton Road, Christchurch
Physical address used from 07 Oct 2001 to 17 Sep 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Director | Laing, Myles Grant |
Halswell Christchurch 8025 New Zealand |
12 Sep 2017 - |
Entity (NZ Limited Company) | Bws Trustees (2005) Limited Shareholder NZBN: 9429034720479 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
03 Oct 2017 - |
Individual | Laing, Lucinda Jane |
Halswell Christchurch 8025 New Zealand |
03 Sep 2020 - |
Shares Allocation #2 Number of Shares: 501 | |||
Individual | Laing, Grant Wayne Albert |
West Melton 7618 New Zealand |
08 Nov 1994 - |
Shares Allocation #3 Number of Shares: 13498 | |||
Entity (NZ Limited Company) | Bws Trustees (2005) Limited Shareholder NZBN: 9429034720479 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
03 Oct 2017 - |
Individual | Laing, Pauline Kaye |
West Melton 7618 New Zealand |
08 Nov 1994 - |
Individual | Laing, Grant Wayne Albert |
West Melton 7618 New Zealand |
08 Nov 1994 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Laing, Pauline Kaye |
West Melton 7618 New Zealand |
08 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | B.w.s Trustee Company 2012 Limited Shareholder NZBN: 9429030877108 Company Number: 3664192 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
12 Sep 2017 - 03 Sep 2020 |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
18 Sep 2006 - 13 Sep 2017 | |
Individual | Laing, Leonie |
Christchurch |
14 Sep 2004 - 27 Jun 2010 |
Individual | Smith, Lindsay |
Woodend |
14 Sep 2004 - 26 Sep 2007 |
Entity | B.w.s Trustee Company 2012 Limited Shareholder NZBN: 9429030877108 Company Number: 3664192 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
12 Sep 2017 - 03 Sep 2020 |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
18 Sep 2006 - 13 Sep 2017 | |
Individual | Craig, Leonie Anne |
Christchurch |
08 Nov 1994 - 18 Sep 2006 |
Individual | Laing, Craig Andrew Eric |
Christchurch |
08 Nov 1994 - 18 Sep 2006 |
Individual | Laing, Craig |
Christchurch |
14 Sep 2004 - 27 Jun 2010 |
Entity | B.w.s Trustee Company 2012 Limited Shareholder NZBN: 9429030877108 Company Number: 3664192 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
12 Sep 2017 - 03 Sep 2020 |
Individual | Laing, Pauline |
West Melton 7618 New Zealand |
14 Sep 2004 - 13 Sep 2017 |
Individual | Laing, Grant |
West Melton 7618 New Zealand |
14 Sep 2004 - 13 Sep 2017 |
Grant Wayne Albert Laing - Director
Appointment date: 08 Nov 1994
Address: West Melton, 7618 New Zealand
Address used since 08 Sep 2015
Brent Washington Smith - Director
Appointment date: 01 Sep 2004
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 09 Aug 2012
Pauline Laing - Director
Appointment date: 04 Nov 2014
Address: West Melton, 7618 New Zealand
Address used since 08 Sep 2015
Myles Grant Laing - Director
Appointment date: 12 Jan 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Nov 2020
Address: West Melton, Christchurch, 8081 New Zealand
Address used since 12 Jan 2016
Craig Andrew Eric Laing - Director (Inactive)
Appointment date: 08 Nov 1994
Termination date: 14 Dec 2006
Address: Christchurch,
Address used since 08 Nov 1994
David Walter Sturman - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 14 Dec 2006
Address: Ilam, Christchurch,
Address used since 31 Mar 2005
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