Shortcuts

Las Marine Technologies Limited

Type: NZ Limited Company (Ltd)
9429041036518
NZBN
4858799
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Unit 1b, 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Registered address used since 07 Feb 2014
Unit 1b, 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Physical & service address used since 26 Sep 2017

Las Marine Technologies Limited was registered on 17 Dec 2013 and issued a number of 9429041036518. This registered LTD company has been run by 4 directors: Alexander William Gregg - an active director whose contract began on 17 Dec 2013,
Lorenso Wessels - an active director whose contract began on 17 Dec 2013,
Blair Eric Gray - an inactive director whose contract began on 09 Dec 2015 and was terminated on 24 Apr 2017,
Shaun Johnstone - an inactive director whose contract began on 17 Dec 2013 and was terminated on 13 May 2014.
According to BizDb's database (updated on 01 Apr 2024), this company registered 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (type: physical, service).
Up until 07 Feb 2014, Las Marine Technologies Limited had been using Unit 1B, 55 Epsom Road, Sockburn, Christchurch as their registered address.
A total of 225 shares are allocated to 3 groups (3 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Wessels, Lorenso (a director) located at Linwood, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 75 shares) and includes
Gray, Blair Eric - located at Parklands, Christchurch.
The next share allocation (75 shares, 33.33%) belongs to 1 entity, namely:
Gregg, Alexander William, located at Bryndwr, Christchurch (a director). Las Marine Technologies Limited has been classified as "Wholesale trade nec" (ANZSIC F373970).

Addresses

Previous addresses

Address #1: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Registered address used from 17 Dec 2013 to 07 Feb 2014

Address #2: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Physical address used from 17 Dec 2013 to 26 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 225

Annual return filing month: September

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Director Wessels, Lorenso Linwood
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Gray, Blair Eric Parklands
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 75
Director Gregg, Alexander William Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnstone, Shaun Redwood
Christchurch
8051
New Zealand
Director Shaun Johnstone Redwood
Christchurch
8051
New Zealand
Directors

Alexander William Gregg - Director

Appointment date: 17 Dec 2013

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 17 Dec 2013


Lorenso Wessels - Director

Appointment date: 17 Dec 2013

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 17 Dec 2013

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 19 Apr 2017


Blair Eric Gray - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 24 Apr 2017

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 09 Dec 2015


Shaun Johnstone - Director (Inactive)

Appointment date: 17 Dec 2013

Termination date: 13 May 2014

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 17 Dec 2013

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road

Similar companies

Baby First Limited
25 Nga Mahi Road

Jean Tien's Trading Limited
38 Bucknell Street

Juxin International Trading Limited
14/2 William Lewis Drive

Ling's New Vision Limited
81b Buchanans Road

Nail-x Beauty Supplies (2015) Limited
44 Dakota Crescent

Pellet Fire Solutions Limited
Suite 2, 472 Blenheim Road