Garry Lawrence Roofing Limited, a registered company, was registered on 08 Jul 1994. 9429038608148 is the NZ business number it was issued. "Waterproofing of buildings" (ANZSIC E329990) is how the company was categorised. This company has been managed by 6 directors: Garry Raymond Lawrence - an active director whose contract started on 20 Apr 2009,
George Raymond Lawrence - an inactive director whose contract started on 21 Aug 2002 and was terminated on 31 Jul 2011,
Garry Lawrence - an inactive director whose contract started on 13 Jun 2008 and was terminated on 05 Aug 2008,
Garry Raymond Lawrence - an inactive director whose contract started on 08 Jul 1994 and was terminated on 04 Oct 2001,
Susan Mary Hansen - an inactive director whose contract started on 08 Jul 1994 and was terminated on 30 Jul 1999.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 5 addresses the company uses, specifically: an address for share register at Flat 4, 125 Great South Road, Greenlane, Auckland, 1051 (other address),
Flat 4, 125 Great South Road, Greenlane, Auckland, 1051 (shareregister address),
Flat 4, 125 Great South Road, Greenlane, Auckland, 1051 (postal address),
Flat 4, 125 Great South Road, Greenlane, Auckland, 1051 (office address) among others.
Garry Lawrence Roofing Limited had been using 5/13 Cornwall Park Ave, Epsom, Auckland as their physical address up to 03 Aug 2020.
Past names for the company, as we identified at BizDb, included: from 09 Nov 2011 to 09 Oct 2018 they were called Garry Lawrence Property Solutions Limited, from 14 May 2009 to 09 Nov 2011 they were called Garry Lawrence Limited and from 19 Feb 2004 to 14 May 2009 they were called Inspire Consultants Limited.
One entity controls all company shares (exactly 100 shares) - Lawrence, Garry Raymond - located at 1051, Greenlane, Auckland.
Other active addresses
Address #4: Flat 4, 125 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered & service address used from 03 Aug 2020
Address #5: Flat 4, 125 Great South Road, Greenlane, Auckland, 1051 New Zealand
Postal & office & delivery & other (Address For Share Register) & shareregister address used from 12 Aug 2020
Principal place of activity
Flat 4, 125 Great South Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 5/13 Cornwall Park Ave, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 13 Jul 2018 to 03 Aug 2020
Address #2: 8a Mewburn Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 15 Jul 2011 to 13 Jul 2018
Address #3: 8a Mewburn Ave, Mt Eden, Auckland 1024 New Zealand
Registered & physical address used from 01 May 2009 to 15 Jul 2011
Address #4: 55a Cranford Street, St Albans, Christchurch 8001
Registered & physical address used from 06 Jul 2005 to 01 May 2009
Address #5: 28 Dufek Crescent, Awatea Gardens, Christchurch, 8004
Registered address used from 01 Jan 2004 to 06 Jul 2005
Address #6: 28 Dufek Cres, Christchurch 8004
Physical address used from 18 Sep 2003 to 06 Jul 2005
Address #7: 28 Dufek Cres, Christchurch 8004
Registered address used from 18 Sep 2003 to 01 Jan 2004
Address #8: 8 Amiria St, St Marys Bay, Auckland
Physical address used from 08 Aug 2001 to 18 Sep 2003
Address #9: 1/67 Hamilton Road, Herne Bay, Auckland
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address #10: 1/67 Hamilton Road, Herne Bay, Auckland
Registered address used from 08 Aug 2001 to 18 Sep 2003
Address #11: Metro City Apartments, 82 Wakefield St, Auckland
Registered address used from 21 Dec 2000 to 08 Aug 2001
Address #12: 17th Floor, Claredon Towers, Cnr, Worcester Str & Oxford Tce, Christchurch
Physical address used from 21 Dec 2000 to 08 Aug 2001
Address #13: 17th Floor, Claredon Towers, Cnr, Worcester Str & Oxford Tce, Christchurch
Registered address used from 15 Aug 2000 to 21 Dec 2000
Address #14: C/- G Beecroft & Associates, 2nd Floor, 134 Manchester Street, Christchurch
Registered address used from 01 Oct 1999 to 15 Aug 2000
Address #15: C/- G Beecroft & Associates, 2nd Floor, 134 Manchester Street, Christchurch
Physical address used from 01 Oct 1999 to 21 Dec 2000
Address #16: 2nd Floor, 178 Cashel Street, Christchurch
Registered address used from 15 Aug 1998 to 01 Oct 1999
Address #17: 7th Floor, Landsborough House, Cnr, Durham & Gloucester Streets, Christchurch
Physical address used from 15 Aug 1998 to 01 Oct 1999
Address #18: 7th Floor Landsborough House, Cnr Durham & Gloucester Streets, Christchurch
Registered address used from 20 Aug 1996 to 15 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lawrence, Garry Raymond |
Greenlane Auckland 1051 New Zealand |
08 Jul 1994 - |
Garry Raymond Lawrence - Director
Appointment date: 20 Apr 2009
Address: Auckland, 1051 New Zealand
Address used since 12 Aug 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Jun 2010
Address: Auckland, 1051 New Zealand
Address used since 05 Jul 2018
George Raymond Lawrence - Director (Inactive)
Appointment date: 21 Aug 2002
Termination date: 31 Jul 2011
Address: Ilam, Christchurch,
Address used since 19 Jun 2010
Garry Lawrence - Director (Inactive)
Appointment date: 13 Jun 2008
Termination date: 05 Aug 2008
Address: Mt Eden, Auckland,
Address used since 13 Jun 2008
Garry Raymond Lawrence - Director (Inactive)
Appointment date: 08 Jul 1994
Termination date: 04 Oct 2001
Address: Christchurch 8004,
Address used since 08 Jul 1994
Susan Mary Hansen - Director (Inactive)
Appointment date: 08 Jul 1994
Termination date: 30 Jul 1999
Address: Christchurch,
Address used since 08 Jul 1994
Roger Alexander Lewis - Director (Inactive)
Appointment date: 08 Jul 1994
Termination date: 16 Apr 1997
Address: Christchurch,
Address used since 08 Jul 1994
Commercial Information Systems New Zealand Limited
10 Mewburn Avenue
Dj Guichenet Builders Limited
26 Westminster Road
Pro Fitness Personal Training Limited
29 Westminster Road
Sunnyvale Investments Limited
24 Westminster Road
Chillisoft Limited
20 Mewburn Avenue
Sunrise Travel Limited
31 Henley Road
846361 Limited
Level 1
A Plus Waterproofing 2008 Limited
1b Herd Road
Central Membrane Roofing Limited
4 Picton Street
Duracem Limited
13 Crown Street
Sj Projects Limited
11 Queen Mary Avenue
Smg Waterproofing Limited
5 Dornwell Road