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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Wessels, Lorenso |
Linwood Christchurch 8011 New Zealand |
17 Dec 2013 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Gray, Blair Eric |
Parklands Christchurch 8083 New Zealand |
21 Dec 2015 - |
Shares Allocation #3 Number of Shares: 75 | |||
Director | Gregg, Alexander William |
Bryndwr Christchurch 8053 New Zealand |
17 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Shaun |
Redwood Christchurch 8051 New Zealand |
17 Dec 2013 - 12 Jun 2014 |
Director | Shaun Johnstone |
Redwood Christchurch 8051 New Zealand |
17 Dec 2013 - 12 Jun 2014 |
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
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
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