Shortcuts

Laedi Holdings Limited

Type: NZ Limited Company (Ltd)
9429040492933
NZBN
93818
Company Number
Registered
Company Status
Current address
Level 2, 60 Grafton Road
Grafton
Auckland New Zealand
Registered & physical & service address used since 04 Apr 2008

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50490
Individual Nicholson, Maurice Clevedon
Auckland

New Zealand
Individual Johns, Monica Clevedon
Auckland

New Zealand
Individual Borich, Joseph Peter Mt Albert
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 23760
Individual Nicholson, Maurice Clevedon
Auckland

New Zealand
Individual Johns, Monica Clevedon
Auckland

New Zealand
Individual Borich, Joseph Peter Mt Albert
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 24750
Individual Johns, Monica Clevedon
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Individual Johns, Thomas Joseph Manurewa
Auckland
Individual Doyle, Lance Jason Greenlane
Auckland
Individual Johns, Thomas J Manurewa
Auckland
Individual Malloy, Merton Level 1, 5 Broadway
Newmarket, Auckland
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Directors

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

Nearby companies

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