Shortcuts

Laing Contractors Limited

Type: NZ Limited Company (Ltd)
9429040366777
NZBN
138011
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 30 Jun 2021
1/54 Holmwood Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 21 Sep 2023

Laing Contractors Limited, a registered company, was incorporated on 17 Dec 1976. 9429040366777 is the business number it was issued. This company has been managed by 7 directors: Duncan John Laing - an active director whose contract began on 20 Apr 1992,
Patricia Eileen Laing - an inactive director whose contract began on 20 Jun 1992 and was terminated on 02 Jun 2016,
Gerald Frederick Koller - an inactive director whose contract began on 20 Jun 1992 and was terminated on 05 Sep 2008,
Peter Ross Eggleton - an inactive director whose contract began on 27 Jul 1998 and was terminated on 17 Dec 2007,
Regwell Milne Laing - an inactive director whose contract began on 20 Jun 1992 and was terminated on 17 Apr 2003.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 1/54 Holmwood Road, Merivale, Christchurch, 8014 (type: registered, service).
Laing Contractors Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address up until 30 Jun 2021.
A single entity owns all company shares (exactly 200000 shares) - Laing, Duncan John - located at 8014, Christchurch.

Addresses

Previous addresses

Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Apr 2019 to 30 Jun 2021

Address #2: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Physical & registered address used from 24 Aug 2011 to 08 Apr 2019

Address #3: Taurus Group Ltd, Level 3, Urs House, 287 Durham Street, Christchurch, 8013 New Zealand

Physical & registered address used from 06 Dec 2010 to 24 Aug 2011

Address #4: Taurus Accounting Solutions Ltd, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand

Physical & registered address used from 12 Sep 2008 to 06 Dec 2010

Address #5: Koller & Koller, 76 Hereford St, Christchurch

Registered address used from 05 Aug 1999 to 12 Sep 2008

Address #6: Koller & Koller, 4th Floor, 76 Hereford Street, Christchurch

Physical address used from 05 Aug 1999 to 05 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Individual Laing, Duncan John Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laing, Regwell Milne Estate Cashmere
Christchurch
8022
New Zealand
Individual Laing, Patricia Eileen Broomfield
Christchurch
8042
New Zealand
Directors

Duncan John Laing - Director

Appointment date: 20 Apr 1992

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Nov 2015


Patricia Eileen Laing - Director (Inactive)

Appointment date: 20 Jun 1992

Termination date: 02 Jun 2016

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 01 Nov 2011


Gerald Frederick Koller - Director (Inactive)

Appointment date: 20 Jun 1992

Termination date: 05 Sep 2008

Address: Devonport 1309, Auckland,

Address used since 27 Jun 2005


Peter Ross Eggleton - Director (Inactive)

Appointment date: 27 Jul 1998

Termination date: 17 Dec 2007

Address: Christchurch,

Address used since 27 Jul 1998


Regwell Milne Laing - Director (Inactive)

Appointment date: 20 Jun 1992

Termination date: 17 Apr 2003

Address: Christchurch,

Address used since 20 Jun 1992


Craig Eric Laing - Director (Inactive)

Appointment date: 20 Jun 1992

Termination date: 31 Mar 1994

Address: Christchurch,

Address used since 20 Jun 1992


Grant Wayne Laing - Director (Inactive)

Appointment date: 31 Oct 1992

Termination date: 31 Mar 1994

Address: Rd1, Christchurch,

Address used since 31 Oct 1992

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street