Shortcuts

Laskey Carpets Limited

Type: NZ Limited Company (Ltd)
9429040283272
NZBN
151986
Company Number
Registered
Company Status
Current address
480 Gladstone Road
Te Hapara
Gisborne 4010
New Zealand
Physical & registered & service address used since 04 Sep 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20000
Individual Stewart, Hannah Jane Te Hapara
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Stewart, Christopher Horton Te Apatu Te Hapara
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 58000
Individual Grimson, Elizabeth Anne Rd 1
Gisborne
4071
New Zealand
Shares Allocation #4 Number of Shares: 102000
Individual Grimson, Gordon Alexander Rd 1
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrison, William Brady Gisborne
Individual Harrison, Kerry Margaret Gisborne
Individual Faber, Roger John Whataupoko
Gisborne
4010
New Zealand
Individual Faber, Jannah Marea Gisborne

New Zealand
Directors

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

Nearby companies

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