The Laptop Company Limited, a registered company, was incorporated on 30 Jun 1986. 9429039724991 is the NZBN it was issued. "Computer wholesaling - including peripherals" (ANZSIC F349210) is how the company is categorised. This company has been run by 9 directors: John Alan James Harrop - an active director whose contract started on 01 Nov 2024,
David Robert Small - an active director whose contract started on 01 Nov 2024,
Seton Barnard Wingfield - an active director whose contract started on 01 Nov 2024,
Petar Robert Kust - an active director whose contract started on 01 Nov 2024,
Pablo Miguel Garcia-Curtis - an active director whose contract started on 01 Nov 2024.
Updated on 15 May 2025, our database contains detailed information about 5 addresses the company uses, specifically: 22 Willeston Street, Wellington Central, Wellington, 6011 (office address),
Po Box 11592, Manners Street, Wellington, 6142 (postal address),
22 Willeston Street, Wellington Central, Wellington, 6011 (delivery address),
Level 12, Willeston Centre, 22-28 Willeston Street, Wellington (registered address) among others.
The Laptop Company Limited had been using Level 1, Laptop House, 23 Waring Taylor Street, Wellington as their registered address until 22 Apr 2009.
Past names used by the company, as we managed to find at BizDb, included: from 22 Jul 1994 to 31 Aug 1995 they were named The Laptop Shop Limited, from 30 Jun 1986 to 22 Jul 1994 they were named Computerisation Rental Equipment Limited.
One entity controls all company shares (exactly 100000 shares) - Softsource Limited - located at 6011, Parnell, Auckland.
Other active addresses
Address #4: Po Box 11592, Manners Street, Wellington, 6142 New Zealand
Postal address used from 25 May 2021
Principal place of activity
22 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Laptop House, 23 Waring Taylor Street, Wellington
Registered address used from 08 Aug 2003 to 22 Apr 2009
Address #2: 111 Featherston Street, Wellington
Registered address used from 29 May 2002 to 08 Aug 2003
Address #3: Level 1, Laptop House, 23 Waring Taylor Street, Wellington
Physical address used from 01 Jul 1997 to 22 Apr 2009
Address #4: 113 Featherston Street, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #5: 111 Featherston Street, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: 18 Buick Street, Petone
Registered address used from 14 Jul 1992 to 29 May 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 28 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Softsource Limited Shareholder NZBN: 9429035156987 |
Parnell Auckland 1052 New Zealand |
01 Nov 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pettengell, David |
Trentham Upper Hutt 5018 New Zealand |
30 Jun 1986 - 01 Nov 2024 |
Individual | Pettengell, David |
Trentham Upper Hutt 5018 New Zealand |
30 Jun 1986 - 01 Nov 2024 |
John Alan James Harrop - Director
Appointment date: 01 Nov 2024
Address: Rd 2, Auckland, 0782 New Zealand
Address used since 01 Nov 2024
David Robert Small - Director
Appointment date: 01 Nov 2024
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Mar 2025
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 01 Nov 2024
Seton Barnard Wingfield - Director
Appointment date: 01 Nov 2024
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Nov 2024
Petar Robert Kust - Director
Appointment date: 01 Nov 2024
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 01 Nov 2024
Pablo Miguel Garcia-curtis - Director
Appointment date: 01 Nov 2024
Address: Rd 4, Auckland, 0794 New Zealand
Address used since 01 Nov 2024
David Pettengell - Director (Inactive)
Appointment date: 17 Jun 1994
Termination date: 31 Oct 2024
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Dec 2014
David Pettengell - Director (Inactive)
Appointment date: 30 Jun 1986
Termination date: 17 Jun 1994
Address: Karori,, Wellington,
Address used since 30 Jun 1986
Jeannette Marie Pettengell - Director (Inactive)
Appointment date: 30 Jun 1986
Termination date: 04 Nov 1993
Address: Maori Bank, Wellington,
Address used since 30 Jun 1986
Lawrence Edric Pawson - Director (Inactive)
Appointment date: 11 Jun 1993
Termination date: 06 Oct 1993
Address: Lower Hutt,
Address used since 11 Jun 1993
Lake Holdings Limited
22 Willeston Street
Eye Spy Security Limited
22 Willeston Street
Edventions Limited
Level 8 Sovereign House
Emerald Drive Trustee Limited
Level 8 22 Sovereign House
Countrylife Trustees Limited
Level 8
Three B Kelvin Limited
Level 8 Sovereign House
Actual Size Software Limited
40 Melrose Road
Cando Technology Limited
Level One, 21-29 Broderick Road
Capital Computer Services Limited
Apartment 105, 12 Martin Square
Leading Edge Advanced Technology Limited
Box 40-175
Maxbyte Technologies Limited
6 Puketiro Avenue
Remark-it Solutions Limited
C/- Gray Hughson & Associates Limited