L and A Apparel Limited was started on 01 Jul 2016 and issued a business number of 9429042438038. This registered LTD company has been supervised by 5 directors: Brendan James Laney - an active director whose contract started on 01 Jul 2016,
Christopher Laurence England - an active director whose contract started on 21 Dec 2020,
Christopher Geoffrey Charles Smith - an active director whose contract started on 21 Dec 2020,
Nicola Marie Johnson - an inactive director whose contract started on 01 Jul 2016 and was terminated on 22 Feb 2021,
Garry Lambert Clarke - an inactive director whose contract started on 01 Jul 2016 and was terminated on 22 Feb 2021.
According to our information (updated on 16 Mar 2024), the company registered 1 address: Level 1, 270 St Asaph Street, Christchurch, 8011 (types include: registered, physical).
Up to 23 Jul 2021, L and A Apparel Limited had been using Level 1, 270 St Asaph Street, Christchurch as their registered address.
A total of 1000 shares are allocated to 8 groups (9 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Laney, Brendan James (a director) located at Strowan, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Laney, Miranda Vashti - located at Strowan, Christchurch.
The 3rd share allocation (167 shares, 16.7%) belongs to 1 entity, namely:
Smith, Christopher Geoffrey Charles, located at Rd 1, Kaiapoi (a director). L and A Apparel Limited was classified as "Clothing wholesaling" (ANZSIC F371210).
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch, 8140 New Zealand
Registered & physical address used from 03 Mar 2021 to 23 Jul 2021
Address: Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Jul 2016 to 03 Mar 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Laney, Brendan James |
Strowan Christchurch 8052 New Zealand |
01 Jul 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Laney, Miranda Vashti |
Strowan Christchurch 8052 New Zealand |
01 Jul 2016 - |
Shares Allocation #3 Number of Shares: 167 | |||
Director | Smith, Christopher Geoffrey Charles |
Rd 1 Kaiapoi 7691 New Zealand |
08 Mar 2021 - |
Shares Allocation #4 Number of Shares: 166 | |||
Individual | Spark, Catherine Helen |
Rd 1 Kaiapoi 7691 New Zealand |
09 Mar 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Smith, Christopher Geoffrey Charles |
Rd 1 Kaiapoi 7691 New Zealand |
08 Mar 2021 - |
Shares Allocation #6 Number of Shares: 166 | |||
Individual | England, Christopher Laurence |
Rd 6 Swannanoa 7476 New Zealand |
08 Mar 2021 - |
Shares Allocation #7 Number of Shares: 166 | |||
Individual | England, Virginia Anne |
Rd 6 Swannanoa 7476 New Zealand |
08 Mar 2021 - |
Shares Allocation #8 Number of Shares: 332 | |||
Director | Laney, Brendan James |
Strowan Christchurch 8052 New Zealand |
01 Jul 2016 - |
Individual | Laney, Miranda Vashti |
Strowan Christchurch 8052 New Zealand |
01 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Nicola Marie |
Somerfield Christchurch 8024 New Zealand |
04 Nov 2016 - 08 Mar 2021 |
Individual | Clarke, Garry Lambert |
Belleknowes Dunedin 9011 New Zealand |
01 Jul 2016 - 09 Mar 2021 |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin New Zealand |
01 Jul 2016 - 09 Mar 2021 |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin New Zealand |
01 Jul 2016 - 09 Mar 2021 |
Individual | Johnson, Nicola Marie |
Somerfield Christchurch 8024 New Zealand |
01 Jul 2016 - 27 Jul 2016 |
Director | Nicola Marie Johnson |
Somerfield Christchurch 8024 New Zealand |
01 Jul 2016 - 27 Jul 2016 |
Brendan James Laney - Director
Appointment date: 01 Jul 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jul 2016
Christopher Laurence England - Director
Appointment date: 21 Dec 2020
Address: Rd 6, Swannanoa, 7476 New Zealand
Address used since 21 Dec 2020
Christopher Geoffrey Charles Smith - Director
Appointment date: 21 Dec 2020
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 21 Dec 2020
Nicola Marie Johnson - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 22 Feb 2021
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Jul 2016
Garry Lambert Clarke - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 22 Feb 2021
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 01 Jul 2016
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road
Helga May Wholesale Limited
128 Riccarton Road
Kitson Marketing Limited
4 Rochdale Street
Ksm Limited
Level 1, Ainger Tomlin House
Pursuit Action Clothing Limited
314 Riccarton Road
Safeworx South Island Limited
158 Main South Road
Xtrim International (nz) Limited
86 Avonhead Road