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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Jamieson, John Edwin |
Rd 11 Himatangi 4891 New Zealand |
05 Sep 1990 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Tasi, Deborah Leigh |
Maungaraki Lower Hutt 5010 New Zealand |
18 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michielsen, Te Aroha Elizabeth-ann |
Bulls |
05 Sep 1990 - 23 Mar 2006 |
Individual | Christine Margaret, Walker |
Rd11 Foxton |
21 Aug 2005 - 21 Aug 2005 |
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
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