Shortcuts

Nz Laser Tattoo Removal Limited

Type: NZ Limited Company (Ltd)
9429039181084
NZBN
483053
Company Number
Registered
Company Status
Current address
112 Kitchener Road
Milford
Auckland 0620
New Zealand
Physical address used since 19 Mar 2012
6/9 Milford Road
Milford
Auckland 0620
New Zealand
Registered & service address used since 14 Apr 2023

Nz Laser Tattoo Removal Limited was incorporated on 05 Sep 1990 and issued a business number of 9429039181084. The registered LTD company has been managed by 4 directors: John Edwin Jamieson - an active director whose contract started on 05 Sep 1990,
Deborah Leigh Tasi - an active director whose contract started on 14 Aug 2019,
Te Aroha Elizabeth-Ann Michielsen - an inactive director whose contract started on 01 May 1993 and was terminated on 03 Aug 2009,
Palu Vainga Jamieson - an inactive director whose contract started on 05 Sep 1990 and was terminated on 01 May 1993.
As stated in our information (last updated on 29 Feb 2024), the company registered 2 addresses: 6/9 Milford Road, Milford, Auckland, 0620 (registered address),
6/9 Milford Road, Milford, Auckland, 0620 (service address),
112 Kitchener Road, Milford, Auckland, 0620 (physical address).
Until 14 Apr 2023, Nz Laser Tattoo Removal Limited had been using 112 Kitchener Road, Milford, Auckland as their registered address.
BizDb found other names used by the company: from 24 Nov 1998 to 19 Aug 2019 they were called Realistic Computers Limited, from 22 Mar 1994 to 24 Nov 1998 they were called Jamieson Enterprises Limited and from 05 Sep 1990 to 22 Mar 1994 they were called Jamieson Insurance Brokers Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 67 shares are held by 1 entity, namely:
Jamieson, John Edwin (an individual) located at Rd 11, Himatangi postcode 4891.
The second group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Tasi, Deborah Leigh - located at Maungaraki, Lower Hutt.

Addresses

Previous addresses

Address #1: 112 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & service address used from 19 Mar 2012 to 14 Apr 2023

Address #2: 166 Kitchener Road, Milford New Zealand

Physical & registered address used from 28 Jun 1997 to 19 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Individual Jamieson, John Edwin Rd 11
Himatangi
4891
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Tasi, Deborah Leigh Maungaraki
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michielsen, Te Aroha Elizabeth-ann Bulls
Individual Christine Margaret, Walker Rd11 Foxton
Directors

John Edwin Jamieson - Director

Appointment date: 05 Sep 1990

Address: Himatangi, R D 11, Foxton, 5551 New Zealand

Address used since 14 Mar 2016


Deborah Leigh Tasi - Director

Appointment date: 14 Aug 2019

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 14 Aug 2019


Te Aroha Elizabeth-ann Michielsen - Director (Inactive)

Appointment date: 01 May 1993

Termination date: 03 Aug 2009

Address: Bulls,

Address used since 18 Mar 2004


Palu Vainga Jamieson - Director (Inactive)

Appointment date: 05 Sep 1990

Termination date: 01 May 1993

Address: Glenfield, Auckland,

Address used since 05 Sep 1990

Nearby companies

Phase 3 Enterprises Limited
112 Kitchener Road

Hetmeg Properties Limited
112 Kitchener Road

Superior Health And Fitness Limited
112 Kitchener Road

Mullins Training Limited
112 Kitchener Road

At-creative Limited
112 Kitchener Road

Zion Tranz (nz) Limited
112 Kitchener Road