Shortcuts

Laser Electrical Group Limited

Type: NZ Limited Company (Ltd)
9429037319304
NZBN
1023302
Company Number
Registered
Company Status
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 & invoice address used since 25 Feb 2020
1 Carmont Place
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 21 Dec 2022

Laser Electrical Group Limited was launched on 22 Mar 2000 and issued a New Zealand Business Number of 9429037319304. The registered LTD company has been managed by 14 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.
According to BizDb's data (last updated on 23 Feb 2024), this company registered 1 address: Po Box 17-307, Penrose, Auckland, 1061 (type: postal, office).
Up until 23 Mar 2018, Laser Electrical Group Limited had been using 1St Floor, 7 Anzac Road, Browns Bay, Auckland as their registered address.
BizDb identified previous aliases for this company: from 04 Aug 2005 to 30 Mar 2006 they were called Laser Group Limited, from 30 Sep 2002 to 04 Aug 2005 they were called Laser Franchise Group Limited and from 02 Jul 2002 to 30 Sep 2002 they were called Laser Group Management Limited.
A total of 5200 shares are allocated to 1 group (1 sole shareholder). In the first group, 5200 shares are held by 1 entity, namely:
Belron Nz Limited (an entity) located at Mount Wellington, Auckland postcode 1060. Laser Electrical Group Limited has been categorised as "Electrical services" (business classification E323220).

Addresses

Other active addresses

Address #4: Po Box 17-307, Penrose, Auckland, 1061 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

Registered & physical address used from 24 Feb 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 24 Feb 2016

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

Physical address used from 25 Mar 2004 to 04 Jul 2011

Address #4: 489 Rosebank Road, Avondale, Auckland New Zealand

Registered address used from 20 Feb 2004 to 04 Jul 2011

Address #5: Level 2, 1 Rhone Avenue, Te Atatu Peninsula, Auckland

Registered address used from 08 Jul 2002 to 20 Feb 2004

Address #6: Level 2, 1 Rhone Avenue, Te Atatu Peninsula, Auckland

Physical address used from 08 Jul 2002 to 25 Mar 2004

Address #7: 489 Rosebank Road, Avondale, Auckland

Registered address used from 12 Apr 2000 to 08 Jul 2002

Address #8: 489 Rosebank Road, Avondale, Auckland

Physical address used from 22 Mar 2000 to 08 Jul 2002

Contact info
www.lasergroup.co.nz
24 Feb 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 5200

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: 5200
Entity (NZ Limited Company) Belron Nz Limited
Shareholder NZBN: 9429039323507
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Individual Bassett, Peter John Mt Eden
Auckland
Individual Clemmett, David John Te Atatu Peninsula
Auckland
Individual Bassett, Tania Marie Mt Eden
Auckland
Individual Bassett, Peter John Mt Eden
Auckland
Individual Bassett, Tania Marie Mt Eden
Auckland
Entity Lgh Limited
Shareholder NZBN: 9429030262065
Company Number: 4403480
Individual Running, Sharon Jean Northcross
Auckland
0632
New Zealand
Individual Bassett, Peter John St Heliers
Auckland
Individual Morris, Joanne Elizabeth Cockle Bay
Howick, Auckland
Individual Bassett, Peter John Mt Eden
Auckland
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Individual Clemment, David John Te Atatu Peninsula
Auckland
Individual Bassett, Tania Marie St Heliers
Auckland
1071
New Zealand
Entity Clembass Holdings Limited
Shareholder NZBN: 9429035772118
Company Number: 1396608
Individual Clemmett, David John Te Atatu Peninsula
Auckland
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity Clemmett Nz Limited
Shareholder NZBN: 9429034082188
Company Number: 1824243
Individual Morris, Scott Richard Cockle Bay
Howick, Auckland
Entity Clemmett Nz Limited
Shareholder NZBN: 9429034082188
Company Number: 1824243

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 16 Feb 2016


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: 15 Sep 2008

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: 22 Mar 2000

Termination date: 28 Aug 2010

Address: St Heliers, Auckland,

Address used since 11 Dec 2007


Scott Richard Morris - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 21 May 2010

Address: Cockle Bay, Howick, Auckland,

Address used since 11 Dec 2007


David John Clemmett - Director (Inactive)

Appointment date: 22 Mar 2000

Termination date: 15 Sep 2008

Address: Kawana Waters, Queensland 4575, Australia,

Address used since 11 Dec 2007

Nearby companies

Get Laser Limited
1 Rockridge Avenue

Laser Group Services Limited
1 Rockridge Avenue

Laser Systems Limited
1 Rockridge Avenue

Laser Electrical Australia Limited
1 Rockridge Avenue

Belron Nz Limited
1 Rockridge Avenue

Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road

Similar companies