Laver & Wood Limited was started on 31 Mar 2004 and issued a business number of 9429031784665. This registered LTD company has been managed by 4 directors: James Timothy Laver - an active director whose contract started on 31 Mar 2004,
Simon John Lusk - an active director whose contract started on 01 May 2017,
Simon Howard Baker - an inactive director whose contract started on 01 May 2017 and was terminated on 31 May 2018,
George Peter Wood - an inactive director whose contract started on 31 Mar 2004 and was terminated on 20 Jun 2005.
As stated in our information (updated on 25 Mar 2024), this company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Up to 29 Oct 2019, Laver & Wood Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address.
A total of 5000000 shares are allotted to 6 groups (10 shareholders in total). In the first group, 3959998 shares are held by 3 entities, namely:
King Trustees (2018) Limited (an entity) located at Hastings postcode 4122,
Laver, Nicola Jan (an individual) located at Waimarama postcode 4294,
Laver, James Timothy (an individual) located at Waimarama postcode 4294.
The 2nd group consists of 3 shareholders, holds 0.4 per cent shares (exactly 20000 shares) and includes
Mexted, Katherine Raema - located at Plimmerton, Porirua,
Sharp, Ian Geoffrey Stanton - located at Rd 5, Waipukurau,
Sharp, Christine Raema - located at Rd 5, Waipukurau.
The 3rd share allotment (1 share, 0%) belongs to 1 entity, namely:
Laver, James Timothy, located at Waimarama (an individual).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 07 Jun 2016 to 29 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 02 Jul 2013 to 07 Jun 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 08 Sep 2010 to 02 Jul 2013
Address #4: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 08 Sep 2010 to 07 Jun 2016
Address #5: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Physical & registered address used from 30 Jun 2009 to 08 Sep 2010
Address #6: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 08 May 2007 to 30 Jun 2009
Address #7: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Registered & physical address used from 07 Feb 2006 to 08 May 2007
Address #8: The Atrium Ruataniwha Street, Waipukurau
Physical & registered address used from 31 Mar 2004 to 07 Feb 2006
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3959998 | |||
Entity (NZ Limited Company) | King Trustees (2018) Limited Shareholder NZBN: 9429046548849 |
Hastings 4122 New Zealand |
25 Jan 2018 - |
Individual | Laver, Nicola Jan |
Waimarama 4294 New Zealand |
31 Mar 2004 - |
Individual | Laver, James Timothy |
Waimarama 4294 New Zealand |
31 Mar 2004 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Mexted, Katherine Raema |
Plimmerton Porirua 5026 New Zealand |
27 Sep 2017 - |
Individual | Sharp, Ian Geoffrey Stanton |
Rd 5 Waipukurau 4285 New Zealand |
27 Sep 2017 - |
Individual | Sharp, Christine Raema |
Rd 5 Waipukurau 4285 New Zealand |
27 Sep 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Laver, James Timothy |
Waimarama 4294 New Zealand |
31 Mar 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Laver, Nicola Jan |
Waimarama 4294 New Zealand |
31 Mar 2004 - |
Shares Allocation #5 Number of Shares: 1000000 | |||
Individual | Vemuri, Aditya |
Hyderabad, Telangana 500033 India |
27 Sep 2017 - |
Shares Allocation #6 Number of Shares: 20000 | |||
Individual | Cooper, Donald James |
Rd 2 Waipawa 4277 New Zealand |
27 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Nicholas Cuthbert |
Waipukurau |
31 Mar 2004 - 27 Jun 2010 |
Individual | Dicks, David Russell |
Waipukurau New Zealand |
31 Mar 2004 - 25 Jan 2018 |
Individual | Dicks, David Russell |
Waipukurau New Zealand |
31 Mar 2004 - 25 Jan 2018 |
Individual | Young, Paul |
Havelock North Havelock North 4130 New Zealand |
16 Sep 2019 - 05 Feb 2020 |
Individual | Wood, George Peter |
Hawkes Bay |
31 Mar 2004 - 27 Jun 2010 |
James Timothy Laver - Director
Appointment date: 31 Mar 2004
Address: Waimarama, 4294 New Zealand
Address used since 20 Jul 2018
Address: Rd 2, Otane, Central Hawkes Bay, 4277 New Zealand
Address used since 01 Jul 2015
Simon John Lusk - Director
Appointment date: 01 May 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Jul 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 May 2017
Simon Howard Baker - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 31 May 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 May 2017
George Peter Wood - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 20 Jun 2005
Address: Hawkes Bay,
Address used since 31 Mar 2004
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams