Laedi Holdings Limited, a registered company, was launched on 14 Mar 1975. 9429040492933 is the NZ business identifier it was issued. This company has been run by 4 directors: Monica Johns - an active director whose contract started on 19 Aug 2002,
Thomas Joseph Johns - an inactive director whose contract started on 13 Aug 1990 and was terminated on 01 Aug 2003,
Maurice Raymond Nicholson - an inactive director whose contract started on 27 Aug 2002 and was terminated on 18 Oct 2002,
Keith Ernest Budden - an inactive director whose contract started on 13 Aug 1990 and was terminated on 07 Jan 1997.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 60 Grafton Road, Grafton, Auckland (category: registered, physical).
Laedi Holdings Limited had been using P O Box 7013, Auckland as their physical address up to 18 Aug 1998.
More names used by this company, as we established at BizDb, included: from 08 Jun 2007 to 10 Sep 2007 they were named Laedi Garages Limited, from 24 Nov 1988 to 08 Jun 2007 they were named Ideal Garages Limited and from 14 Mar 1975 to 24 Nov 1988 they were named Ideal Constructions (Auckland) Limited.
A total of 99000 shares are allocated to 7 shareholders (3 groups). The first group includes 50490 shares (51%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 23760 shares (24%). Lastly the next share allotment (24750 shares 25%) made up of 1 entity.
Previous addresses
Address: P O Box 7013, Auckland
Physical address used from 18 Aug 1998 to 18 Aug 1998
Address: Same As Registered Office Address
Physical address used from 18 Aug 1998 to 04 Apr 2008
Address: 95 Gavin St, Penrose, Auckland
Physical address used from 18 Aug 1998 to 18 Aug 1998
Address: 95 Gavin St, Penrose, Auckland
Registered address used from 01 Jul 1997 to 04 Apr 2008
Basic Financial info
Total number of Shares: 99000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50490 | |||
Individual | Nicholson, Maurice |
Clevedon Auckland New Zealand |
16 Aug 2005 - |
Individual | Johns, Monica |
Clevedon Auckland New Zealand |
16 Aug 2005 - |
Individual | Borich, Joseph Peter |
Mt Albert Auckland New Zealand |
07 Aug 2006 - |
Shares Allocation #2 Number of Shares: 23760 | |||
Individual | Nicholson, Maurice |
Clevedon Auckland New Zealand |
16 Aug 2005 - |
Individual | Johns, Monica |
Clevedon Auckland New Zealand |
16 Aug 2005 - |
Individual | Borich, Joseph Peter |
Mt Albert Auckland New Zealand |
07 Aug 2006 - |
Shares Allocation #3 Number of Shares: 24750 | |||
Individual | Johns, Monica |
Clevedon Auckland New Zealand |
16 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mgh Trustees Limited Shareholder NZBN: 9429037975906 Company Number: 881134 |
14 Mar 1975 - 16 Aug 2005 | |
Entity | Mgh Trustees Limited Shareholder NZBN: 9429037975906 Company Number: 881134 |
14 Mar 1975 - 16 Aug 2005 | |
Individual | Johns, Thomas Joseph |
Manurewa Auckland |
14 Mar 1975 - 16 Aug 2005 |
Individual | Doyle, Lance Jason |
Greenlane Auckland |
14 Mar 1975 - 16 Aug 2005 |
Individual | Johns, Thomas J |
Manurewa Auckland |
14 Mar 1975 - 16 Aug 2005 |
Individual | Malloy, Merton |
Level 1, 5 Broadway Newmarket, Auckland |
16 Aug 2005 - 16 Aug 2005 |
Entity | Mgh Trustees Limited Shareholder NZBN: 9429037975906 Company Number: 881134 |
14 Mar 1975 - 16 Aug 2005 |
Monica Johns - Director
Appointment date: 19 Aug 2002
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 26 Aug 2009
Thomas Joseph Johns - Director (Inactive)
Appointment date: 13 Aug 1990
Termination date: 01 Aug 2003
Address: Manurewa, Auckland,
Address used since 13 Aug 1990
Maurice Raymond Nicholson - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 18 Oct 2002
Address: St Heliers, Auckland 5,
Address used since 27 Aug 2002
Keith Ernest Budden - Director (Inactive)
Appointment date: 13 Aug 1990
Termination date: 07 Jan 1997
Address: Milford,
Address used since 13 Aug 1990
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street