Shortcuts

Laser Group Services Limited

Type: NZ Limited Company (Ltd)
9429033741505
NZBN
1887185
Company Number
Registered
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Physical & registered address used since 23 Mar 2018
1 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Office & postal & delivery address used since 25 Feb 2020
1 Carmont Place
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 21 Dec 2022

Laser Group Services Limited, a registered company, was launched on 17 Nov 2006. 9429033741505 is the NZBN it was issued. "Plumbing - except marine" (business classification E323150) is how the company was categorised. The company has been run by 13 directors: Michelle Elisa Van Gaalen - an active director whose contract began on 16 May 2018,
Martin Alexander Fairweather - an active director whose contract began on 18 Apr 2019,
David M. - an inactive director whose contract began on 02 Mar 2018 and was terminated on 18 Mar 2020,
Gerard D. - an inactive director whose contract began on 02 Mar 2018 and was terminated on 16 Mar 2020,
Simon Paul David Whitfield - an inactive director whose contract began on 02 Mar 2018 and was terminated on 31 Jan 2019.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 17-307, Greenlane, Auckland, 1546 (type: postal, office).
Laser Group Services Limited had been using 1St Floor, 7 Anzac Road, Browns Bay, Auckland as their physical address up to 23 Mar 2018.
Past names used by this company, as we established at BizDb, included: from 17 Nov 2006 to 07 Dec 2009 they were called Asler Limited.
One entity controls all company shares (exactly 1000 shares) - Belron Nz Limited - located at 1546, Mount Wellington, Auckland.

Addresses

Other active addresses

Address #4: Po Box 17-307, Greenlane, Auckland, 1546 New Zealand

Postal address used from 24 Feb 2023

Address #5: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 24 Feb 2023

Principal place of activity

1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 1st Floor, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand

Physical & registered address used from 23 May 2016 to 23 Mar 2018

Address #2: 1st Floor, 7 Anzac Road, Browns Bay, North Shore, 0630 New Zealand

Registered & physical address used from 04 Jul 2011 to 23 May 2016

Address #3: 489 Rosebank Road, Avondale, Auckland New Zealand

Registered & physical address used from 17 Nov 2006 to 04 Jul 2011

Contact info
https://www.lasergroup.co.nz
08 Dec 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 24 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Belron Nz Limited
Shareholder NZBN: 9429039323507
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Larkin, Joanne Burleigh Waters
Queensland
4220
Australia
Individual Larkin, Gary Wayne Burleigh Waters
Queensland
4220
Australia
Individual Bassett, Tania Marie St Heliers
Auckland
1071
New Zealand
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity Clemmett Nz Limited
Shareholder NZBN: 9429034082188
Company Number: 1824243
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480
Individual Howard, Douglas Waiake
North Shore City

New Zealand
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Individual Morris, Joanne Elizabeth Cockle Bay
Howick, Auckland
Entity Clemmett Nz Limited
Shareholder NZBN: 9429034082188
Company Number: 1824243
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Individual Morris, Scott Richard Cockle Bay
Howick, Auckland
Individual Bassett, Peter John St Heliers
Auckland
Individual Running, Sharon Jean Northcross
Auckland
0632
New Zealand
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480

Ultimate Holding Company

01 Mar 2018
Effective Date
S.a. D'leteren N.v
Name
Company
Type
BE
Country of origin
Directors

Michelle Elisa Van Gaalen - Director

Appointment date: 16 May 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 16 May 2018


Martin Alexander Fairweather - Director

Appointment date: 18 Apr 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Jun 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Apr 2019


David M. - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 18 Mar 2020


Gerard D. - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 16 Mar 2020


Simon Paul David Whitfield - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 31 Jan 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 Mar 2018


Wayne Donald Carter - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 31 Jul 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 02 Mar 2018


Keith Norman Goodall - Director (Inactive)

Appointment date: 11 May 2011

Termination date: 02 Mar 2018

Address: Point England, Auckland, 1072 New Zealand

Address used since 11 May 2011


Grant Murray Stapleton - Director (Inactive)

Appointment date: 11 May 2011

Termination date: 02 Mar 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 26 May 2015


Tania Marie Bassett - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 02 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Sep 2014


Ashley David Clemmett - Director (Inactive)

Appointment date: 02 Jun 2010

Termination date: 11 May 2011

Address: Mitcham, Victoria 3109, Australia,

Address used since 03 Jun 2010


Stephen Keil - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 11 May 2011

Address: Eltham, Victoria, 3095 Australia

Address used since 27 Sep 2010


Peter John Bassett - Director (Inactive)

Appointment date: 17 Nov 2006

Termination date: 28 Aug 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 24 Jun 2010


Scott Richard Morris - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 21 May 2010

Address: Cockle Bay, Howick, Auckland,

Address used since 01 Oct 2007

Nearby companies

Get Laser Limited
1 Rockridge Avenue

Laser Systems Limited
1 Rockridge Avenue

Laser Electrical Australia Limited
1 Rockridge Avenue

Laser Electrical Group Limited
1 Rockridge Avenue

Belron Nz Limited
1 Rockridge Avenue

Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road

Similar companies

Cooke Plumbing Company Limited
31 Station Road

Craftsman Plumbing Limited
69 Station Road

Metropolitan Plumbing Limited
Level 1/14 Penrose Road

Parris Plumbing Limited
924 Great South Road

Plumbing Plus Limited
Unit 4, 359 Church Street

Watco Contractors Limited
Suite 1, Level 1, 706 Great South Road