Laskey Carpets Limited, a registered company, was incorporated on 06 Apr 1965. 9429040283272 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Gordon Alexander Grimson - an active director whose contract started on 30 Jun 2017,
Christopher Horton Te Apatu Stewart - an active director whose contract started on 23 Sep 2022,
Roger John Faber - an inactive director whose contract started on 12 Jun 1998 and was terminated on 01 Apr 2020,
William Brady Harrison - an inactive director whose contract started on 12 Jun 1998 and was terminated on 01 Feb 2019,
Rosemary Ellen Laskey - an inactive director whose contract started on 23 May 1990 and was terminated on 12 Jun 1998.
Updated on 28 Mar 2024, our database contains detailed information about 2 addresses this company uses, specifically: 1 Peel Street, Gisborne, Gisborne, 4010 (office address),
480 Gladstone Road, Te Hapara, Gisborne, 4010 (physical address),
480 Gladstone Road, Te Hapara, Gisborne, 4010 (registered address),
480 Gladstone Road, Te Hapara, Gisborne, 4010 (service address) among others.
Laskey Carpets Limited had been using 1 Peel Street, Gisborne as their physical address up until 04 Sep 2018.
A total of 200000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 20000 shares (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20000 shares (10 per cent). Finally there is the third share allocation (58000 shares 29 per cent) made up of 1 entity.
Principal place of activity
1 Peel Street, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 1 Peel Street, Gisborne New Zealand
Physical & registered address used from 18 Jun 2009 to 04 Sep 2018
Address #2: Bdo Spicers Gisborne Ltd, Chartered Accountants, 1 Peel Street, Gisborne
Physical address used from 19 Jun 2008 to 18 Jun 2009
Address #3: Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne
Registered address used from 19 Jun 2008 to 18 Jun 2009
Address #4: Flavell & Chamberlain, 299 Palmerston Rd, Gisborne
Registered address used from 25 Jun 1998 to 19 Jun 2008
Address #5: Flavell & Chamberlain, 299 Palmerston Road, Gisborne
Physical address used from 25 Jun 1998 to 25 Jun 1998
Address #6: Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne
Physical address used from 25 Jun 1998 to 19 Jun 2008
Address #7: -
Physical address used from 17 Feb 1992 to 25 Jun 1998
Basic Financial info
Total number of Shares: 200000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Stewart, Hannah Jane |
Te Hapara Gisborne 4010 New Zealand |
05 Oct 2022 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Stewart, Christopher Horton Te Apatu |
Te Hapara Gisborne 4010 New Zealand |
05 Oct 2022 - |
Shares Allocation #3 Number of Shares: 58000 | |||
Individual | Grimson, Elizabeth Anne |
Rd 1 Gisborne 4071 New Zealand |
27 May 2020 - |
Shares Allocation #4 Number of Shares: 102000 | |||
Individual | Grimson, Gordon Alexander |
Rd 1 Gisborne 4071 New Zealand |
07 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, William Brady |
Gisborne |
06 Apr 1965 - 07 Jul 2017 |
Individual | Harrison, Kerry Margaret |
Gisborne |
06 Apr 1965 - 07 Jul 2017 |
Individual | Faber, Roger John |
Whataupoko Gisborne 4010 New Zealand |
06 Apr 1965 - 27 May 2020 |
Individual | Faber, Jannah Marea |
Gisborne New Zealand |
06 Apr 1965 - 23 Nov 2016 |
Gordon Alexander Grimson - Director
Appointment date: 30 Jun 2017
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 30 Jun 2017
Christopher Horton Te Apatu Stewart - Director
Appointment date: 23 Sep 2022
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 23 Sep 2022
Roger John Faber - Director (Inactive)
Appointment date: 12 Jun 1998
Termination date: 01 Apr 2020
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 30 Nov 2015
William Brady Harrison - Director (Inactive)
Appointment date: 12 Jun 1998
Termination date: 01 Feb 2019
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 29 Jun 2016
Rosemary Ellen Laskey - Director (Inactive)
Appointment date: 23 May 1990
Termination date: 12 Jun 1998
Address: Gisborne,
Address used since 23 May 1990
Gary Ian Laskey - Director (Inactive)
Appointment date: 23 May 1990
Termination date: 12 Jun 1998
Address: Gisborne,
Address used since 23 May 1990
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street