Laundry Hq Limited was registered on 05 Nov 2009 and issued an NZ business identifier of 9429031800006. The registered LTD company has been managed by 4 directors: Corey William Baxter - an active director whose contract began on 11 Dec 2012,
Andrea Bruning - an active director whose contract began on 01 Sep 2023,
Joanne Kay Baxter - an inactive director whose contract began on 05 Nov 2009 and was terminated on 24 Jul 2020,
Anne-Maree Light - an inactive director whose contract began on 05 Nov 2009 and was terminated on 11 Dec 2012.
As stated in BizDb's data (last updated on 19 Mar 2024), this company uses 1 address: 156 Stafford Street, Timaru, Timaru, 7910 (types include: registered, physical).
Up to 07 Sep 2017, Laundry Hq Limited had been using 39 George Street, Timaru as their registered address.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Baxter, Corey William (an individual) located at Marchwiel, Timaru postcode 7910. Laundry Hq Limited is classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 02 May 2013 to 07 Sep 2017
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 12 Aug 2011 to 02 May 2013
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand
Registered address used from 19 May 2010 to 12 Aug 2011
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand
Physical address used from 19 May 2010 to 02 May 2013
Address: The Offices Of Noone Ford & Co Ltd, Chartered Accountants, First Floor, 18 Woollcombe St, Timaru 7910
Registered & physical address used from 05 Nov 2009 to 19 May 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Baxter, Corey William |
Marchwiel Timaru 7910 New Zealand |
05 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baxter, Joanne Kay |
Pleasant Point Pleasant Point 7903 New Zealand |
05 Nov 2009 - 03 Aug 2020 |
Individual | Baxter, Joanne Kay |
Rd 4 Timaru 7974 New Zealand |
05 Nov 2009 - 03 Aug 2020 |
Individual | Light, Anne-maree |
Rd 4 Timaru 7974 New Zealand |
05 Nov 2009 - 11 Dec 2012 |
Individual | Light, Nicholas Colwell |
Rd 4 Timaru 7974 New Zealand |
05 Nov 2009 - 11 Dec 2012 |
Corey William Baxter - Director
Appointment date: 11 Dec 2012
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 17 Nov 2020
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 15 Oct 2014
Address: Watlington, Timaru, 7910 New Zealand
Address used since 27 Aug 2019
Andrea Bruning - Director
Appointment date: 01 Sep 2023
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 01 Sep 2023
Joanne Kay Baxter - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 24 Jul 2020
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 15 Oct 2014
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 27 Aug 2019
Anne-maree Light - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 11 Dec 2012
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 04 Aug 2011
Simo Enterprises Limited
156 Stafford Street
South Canterbury Hydraulics Limited
156-8 Stafford Street
David Fridd Limited
156-8 Stafford Street
Belem Group Limited
156-8 Stafford Street
Ataahua Developments Limited
156 Stafford Street
Tremayne Properties Limited
156-8 Stafford Street
Black House Accommodation Limited
Chartered Accountants
Jbf Property Limited
39 George Street
Oxley Investments Limited
39 George Street
Totara Rentals Limited
39 George Street
Tremayne Properties Limited
156-8 Stafford Street
Vaiusu Holdings Limited
1 Cains Terrace