Laissez Faire Corporation Limited was incorporated on 09 Mar 2015 and issued an NZ business identifier of 9429041625637. The registered LTD company has been managed by 1 director, named Jonathan Michell - an active director whose contract began on 09 Mar 2015.
As stated in our data (last updated on 23 Mar 2024), the company registered 1 address: L1 B'hive, 72 Taharoto Road, Hauraki, Auckland, 0622 (types include: service, registered).
Up to 10 Mar 2022, Laissez Faire Corporation Limited had been using L1 B'hive, 74 Taharoto Road, Takapuna, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Michell, Jonathan (a director) located at Hauraki, Auckland postcode 0622.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Michell, Jonathan - located at Hauraki, Auckland. Laissez Faire Corporation Limited has been classified as "Mortgage broking service" (business classification K641930).
Previous addresses
Address #1: L1 B'hive, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 12 Mar 2020 to 10 Mar 2022
Address #2: 361 Beach Road, Campbells Bay, Auckland, 0630 New Zealand
Physical & registered address used from 01 Feb 2019 to 12 Mar 2020
Address #3: 19a Channel View Road, Campbells Bay, Auckland, 0630 New Zealand
Registered address used from 28 Mar 2018 to 01 Feb 2019
Address #4: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 14 Mar 2017 to 28 Mar 2018
Address #5: 19a Channel View Road, Campbells Bay, Auckland, 0630 New Zealand
Physical address used from 14 Mar 2017 to 01 Feb 2019
Address #6: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 13 Mar 2017 to 14 Mar 2017
Address #7: 11a Kenmure Avenue, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 15 Mar 2016 to 13 Mar 2017
Address #8: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 03 Feb 2016 to 15 Mar 2016
Address #9: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 09 Mar 2015 to 03 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Michell, Jonathan |
Hauraki Auckland 0622 New Zealand |
09 Mar 2015 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Michell, Jonathan |
Hauraki Auckland 0622 New Zealand |
09 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harper, Mark George |
Forrest Hill Auckland 0620 New Zealand |
09 Mar 2015 - 26 Jul 2018 |
Jonathan Michell - Director
Appointment date: 09 Mar 2015
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 02 Mar 2021
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 04 Mar 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 09 Mar 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 06 Mar 2019
J Sinclair Trustee Limited
17 Channel View Road
Jil Trustee Limited
288 Beach Road
Redfire Trustee Company Limited
13 Channel View Road
Nikau North Limited
20a Channel View Road
Abert Trustee Company Limited
2/27 Channel View Road
Functioneight Limited
2/27 Channel View Road
Bellwether Consulting Limited
368 Beach Road
Finance And Insurance Solutions Limited
75b Kowhai Rd
Jde Holdings Limited
73 Matipo Road
Smart Choice Finance Limited
75b Kowhai Rd
Sunbridge Limited
Level 3, Candida Building 4, 61 Constellation Drive
Ungaro And Co Limited
14 Kowhai Rd