Shortcuts

Laras Holdings Limited

Type: NZ Limited Company (Ltd)
9429040118642
NZBN
187239
Company Number
Registered
Company Status
Current address
80 Market Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & registered & service address used since 06 Sep 2019

Laras Holdings Limited was registered on 13 Jul 1965 and issued an NZBN of 9429040118642. The registered LTD company has been managed by 4 directors: Andrew Paul Knox - an active director whose contract began on 03 Feb 1995,
Carol Lynn Knox - an active director whose contract began on 03 Feb 1995,
Valerie Fay Knox - an inactive director whose contract began on 23 Sep 1987 and was terminated on 20 Jan 2017,
Stanley Leslie Knox - an inactive director whose contract began on 23 Sep 1987 and was terminated on 31 Dec 1994.
According to BizDb's information (last updated on 23 Mar 2024), the company filed 1 address: 80 Market Street, Te Awamutu, Te Awamutu, 3800 (type: physical, registered).
Up to 06 Sep 2019, Laras Holdings Limited had been using 80 Market Street, Te Awamutu, Te Awamutu as their physical address.
A total of 27000 shares are issued to 8 groups (8 shareholders in total). In the first group, 12744 shares are held by 1 entity, namely:
Knox, Andrew Paul (B) (an individual) located at Hamilton.
The second group consists of 1 shareholder, holds 47.2% shares (exactly 12744 shares) and includes
Knox, Carol - located at Whitianga.
The 3rd share allocation (180 shares, 0.67%) belongs to 1 entity, namely:
Knox, Carol, located at Whitianga (an individual).

Addresses

Previous addresses

Address: 80 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical address used from 02 Apr 2019 to 06 Sep 2019

Address: 80 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered address used from 09 May 2017 to 06 Sep 2019

Address: 486 Alexandra Street, Te Awamutu New Zealand

Registered address used from 05 Aug 2002 to 09 May 2017

Address: C/- Finn & Partners,, Benchmark Building,, Arawata Street,, Te Awamutu.

Registered address used from 18 Mar 1997 to 05 Aug 2002

Address: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Address: 2 Grassy Downs Place, Hamilton New Zealand

Physical address used from 18 Feb 1992 to 02 Apr 2019

Financial Data

Basic Financial info

Total number of Shares: 27000

Annual return filing month: April

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12744
Individual Knox, Andrew Paul (b) Hamilton
Shares Allocation #2 Number of Shares: 12744
Individual Knox, Carol Whitianga
3510
New Zealand
Shares Allocation #3 Number of Shares: 180
Individual Knox, Carol Whitianga
3510
New Zealand
Shares Allocation #4 Number of Shares: 320
Individual Knox, Andrew Paul (b) Hamilton
Shares Allocation #5 Number of Shares: 256
Individual Knox, Carol L (c) Whitianga
3510
New Zealand
Shares Allocation #6 Number of Shares: 180
Individual Knox, Andrew Paul (b) Hamilton
Shares Allocation #7 Number of Shares: 320
Individual Knox, Carol Whitianga
3510
New Zealand
Shares Allocation #8 Number of Shares: 256
Individual Knox, Andrew Paul (c) Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knox, Estate Stanley Leslie Hamilton

New Zealand
Individual Knox, Stanley Leslie (a) Hamilton
Directors

Andrew Paul Knox - Director

Appointment date: 03 Feb 1995

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 02 Jun 2016


Carol Lynn Knox - Director

Appointment date: 03 Feb 1995

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 17 Apr 2023

Address: Whitianga, 3510 New Zealand

Address used since 06 Oct 2020

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 02 Jun 2016


Valerie Fay Knox - Director (Inactive)

Appointment date: 23 Sep 1987

Termination date: 20 Jan 2017

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 02 Jun 2016


Stanley Leslie Knox - Director (Inactive)

Appointment date: 23 Sep 1987

Termination date: 31 Dec 1994

Address: Hamilton,

Address used since 23 Sep 1987

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way