Associated Laundrettes Limited, a registered company, was started on 26 Feb 1987. 9429039656315 is the NZ business identifier it was issued. "Self-service laundry operation" (ANZSIC S953190) is how the company was classified. This company has been managed by 5 directors: Henry Walker Mulholland - an active director whose contract began on 28 Apr 1987,
Daniel John Mulholland - an active director whose contract began on 31 Jul 2014,
Yudy Isaura Angeles Ramirez - an inactive director whose contract began on 27 Jan 2022 and was terminated on 30 Jun 2022,
Kirk Henry Mulholland - an inactive director whose contract began on 31 Jul 2014 and was terminated on 27 Jan 2022,
Ian John Mulholland - an inactive director whose contract began on 28 Apr 1987 and was terminated on 31 Jul 2014.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 251 Rintoul Street, Berhampore, Wellington, 6023 (category: registered, physical).
Associated Laundrettes Limited had been using 104 The Parade, Island Bay, Wellington as their physical address up until 19 Sep 2022.
Past names for this company, as we identified at BizDb, included: from 26 Feb 1987 to 06 Jun 1987 they were named Atomic Holdings Limited.
A total of 83700 shares are allotted to 3 shareholders (3 groups). The first group includes 27900 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 27900 shares (33.33 per cent). Finally the third share allocation (27900 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
104 The Parade, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: 104 The Parade, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 22 Feb 2019 to 19 Sep 2022
Address #2: 140 The Parade, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 21 Feb 2019 to 22 Feb 2019
Address #3: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 23 Sep 2015 to 21 Feb 2019
Address #4: Grant Thornton New Zealand Ltd, L12, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 24 Apr 2014 to 23 Sep 2015
Address #5: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 21 Feb 2013 to 24 Apr 2014
Address #6: 3rd Floor, 89 Courtenay Place, Wellington
Physical & registered address used from 06 Nov 2000 to 06 Nov 2000
Address #7: Grant Thornton, Level 13, 80 The Terrace, Wellington New Zealand
Physical & registered address used from 06 Nov 2000 to 21 Feb 2013
Basic Financial info
Total number of Shares: 83700
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27900 | |||
Individual | Mulholland, Henry Walker |
Island Bay Wellington 6023 New Zealand |
26 Feb 1987 - |
Shares Allocation #2 Number of Shares: 27900 | |||
Individual | Mulholland, Daniel John |
Berhampore Wellington 6023 New Zealand |
20 Aug 2014 - |
Shares Allocation #3 Number of Shares: 27900 | |||
Individual | Mulholland, Kirk Henry |
Island Bay Wellington 6023 New Zealand |
30 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gooder, S |
Melling Wellington |
26 Feb 1987 - 29 Aug 2014 |
Individual | Angeles Ramirez, Yudy Isaura |
Berhampore Wellington 6023 New Zealand |
27 Jan 2022 - 30 Jun 2022 |
Individual | Mulholland, Kirk Henry |
Island Bay Wellington 6023 New Zealand |
20 Aug 2014 - 27 Jan 2022 |
Individual | Mulholland, Tom |
Island Bay Wellington New Zealand |
27 Apr 2004 - 20 Aug 2014 |
Individual | Mulholland, Enid |
Island Bay Wellington |
26 Feb 1987 - 20 Aug 2014 |
Henry Walker Mulholland - Director
Appointment date: 28 Apr 1987
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Oct 2014
Daniel John Mulholland - Director
Appointment date: 31 Jul 2014
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 30 Aug 2016
Yudy Isaura Angeles Ramirez - Director (Inactive)
Appointment date: 27 Jan 2022
Termination date: 30 Jun 2022
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 27 Jan 2022
Kirk Henry Mulholland - Director (Inactive)
Appointment date: 31 Jul 2014
Termination date: 27 Jan 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Jul 2014
Ian John Mulholland - Director (Inactive)
Appointment date: 28 Apr 1987
Termination date: 31 Jul 2014
Address: Hataitai, Wellington,
Address used since 28 Apr 1987
Maven International Limited
Level 2
Re-bags.com Limited
Level 15, Grant Thornton House
Mro Limited
Level 15, Grant Thornton House
Road Controlling Authorities Forum (new Zealand) Incorporated
Level 15
Paul Hoskin Memorial & Catholic Youth Centre Trust Board
217 Lambton Quay
Thorndon Bowling Club Charitable Trust
C/o Gibson Sheat Lawyers
Dexco Limited
214 Main Road
Laundro Group Limited
Level 2, Woodward House
Q Laundromat Limited
7 Halewood Grove
Renaissance Enterprises Limited
27 Brooker Grove
Rinse & Spin Limited
339 Queen Street
Star Works Limited
1st Floor