Shortcuts

Garry Lawrence Roofing Limited

Type: NZ Limited Company (Ltd)
9429038608148
NZBN
647997
Company Number
Registered
Company Status
63186422
GST Number
E329990
Industry classification code
Waterproofing Of Buildings
Industry classification description
Current address
8a Mewburn Ave
Balmoral
Auckland
Other address (Address for Records) used since 09 Aug 2006
8a Mewburn Ave
Mt Eden
Auckland 1024
Other address (Address For Share Register) used since 24 Apr 2009
5/13 Cornwall Park Ave, Epsom
Epsom
Auckland 1051
New Zealand
Other address (Address For Share Register) used since 05 Jul 2018

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.

Addresses

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

Contact info
64 21 969601
12 Aug 2020 Phone
garrylawrence@live.com
12 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Lawrence, Garry Raymond Greenlane
Auckland
1051
New Zealand
Directors

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

Nearby companies
Similar companies

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