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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5200 | |||
Entity (NZ Limited Company) | Belron Nz Limited Shareholder NZBN: 9429039323507 |
Mount Wellington Auckland 1060 New Zealand |
05 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lgh Limited Shareholder NZBN: 9429030262065 Company Number: 4403480 |
25 Aug 2014 - 05 Mar 2018 | |
Entity | Clembass Holdings Limited Shareholder NZBN: 9429035772118 Company Number: 1396608 |
18 Mar 2004 - 11 Dec 2007 | |
Individual | Bassett, Peter John |
Mt Eden Auckland |
18 Mar 2004 - 18 Mar 2004 |
Individual | Clemmett, David John |
Te Atatu Peninsula Auckland |
18 Mar 2004 - 18 Mar 2004 |
Individual | Bassett, Tania Marie |
Mt Eden Auckland |
18 Mar 2004 - 18 Mar 2004 |
Individual | Bassett, Peter John |
Mt Eden Auckland |
18 Mar 2004 - 18 Mar 2004 |
Individual | Bassett, Tania Marie |
Mt Eden Auckland |
18 Mar 2004 - 18 Mar 2004 |
Entity | Lgh Limited Shareholder NZBN: 9429030262065 Company Number: 4403480 |
25 Aug 2014 - 05 Mar 2018 | |
Individual | Running, Sharon Jean |
Northcross Auckland 0632 New Zealand |
11 Dec 2007 - 27 Aug 2014 |
Individual | Bassett, Peter John |
St Heliers Auckland |
11 Dec 2007 - 27 Jan 2011 |
Individual | Morris, Joanne Elizabeth |
Cockle Bay Howick, Auckland |
11 Dec 2007 - 14 Dec 2007 |
Individual | Bassett, Peter John |
Mt Eden Auckland |
18 Mar 2004 - 18 Mar 2004 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
11 Dec 2007 - 14 Dec 2007 | |
Individual | Clemment, David John |
Te Atatu Peninsula Auckland |
18 Mar 2004 - 18 Mar 2004 |
Individual | Bassett, Tania Marie |
St Heliers Auckland 1071 New Zealand |
11 Dec 2007 - 27 Aug 2014 |
Entity | Clembass Holdings Limited Shareholder NZBN: 9429035772118 Company Number: 1396608 |
18 Mar 2004 - 11 Dec 2007 | |
Individual | Clemmett, David John |
Te Atatu Peninsula Auckland |
18 Mar 2004 - 18 Mar 2004 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
11 Dec 2007 - 14 Dec 2007 | |
Entity | Clemmett Nz Limited Shareholder NZBN: 9429034082188 Company Number: 1824243 |
14 Dec 2007 - 25 Aug 2014 | |
Individual | Morris, Scott Richard |
Cockle Bay Howick, Auckland |
11 Dec 2007 - 14 Dec 2007 |
Entity | Clemmett Nz Limited Shareholder NZBN: 9429034082188 Company Number: 1824243 |
14 Dec 2007 - 25 Aug 2014 |
Ultimate Holding Company
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
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
E & I Estimation Services Limited
Unit 3 30 O'rorke Road
K.w.baldry (2012) Limited
149 Station Road
Laser Electrical Australia Limited
1 Rockridge Avenue
Laser Group Services Limited
1 Rockridge Avenue
T S Bishop 1977 Limited
147 Station Road
Ward Chandler Electrical Limited
Level 3