Laser Systems Limited, a registered company, was incorporated on 17 Sep 2003. 9429035772170 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company has been classified. The company has been managed by 14 directors: Michelle Elisa Van Gaalen - an active director whose contract started on 16 May 2018,
Martin Alexander Fairweather - an active director whose contract started on 18 Apr 2019,
David M. - an inactive director whose contract started on 02 Mar 2018 and was terminated on 18 Mar 2020,
Gerard D. - an inactive director whose contract started on 02 Mar 2018 and was terminated on 16 Mar 2020,
Simon Paul David Whitfield - an inactive director whose contract started on 02 Mar 2018 and was terminated on 31 Jan 2019.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 17-307, Greenlane, Auckland, 1546 (type: postal, office).
Laser Systems Limited had been using 1St Floor, 7 Anzac Road, Browns Bay, Auckland as their registered address up until 23 Mar 2018.
A single entity controls all company shares (exactly 3000 shares) - Belron Nz Limited - located at 1546, Mount Wellington, Auckland.
Other active addresses
Address #4: Po Box 17-307, Greenlane, Auckland, 1546 New Zealand
Postal address used from 10 Mar 2023
Address #5: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 10 Mar 2023
Previous addresses
Address #1: 1st Floor, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 28 Oct 2015 to 23 Mar 2018
Address #2: 1st Floor, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 28 Oct 2015 to 05 Jul 2018
Address #3: 1st Floor, 7 Anzac Road, Browns Bay, North Shore, 0630 New Zealand
Physical & registered address used from 04 Jul 2011 to 28 Oct 2015
Address #4: 489 Rosebank Road, Avondale, Auckland New Zealand
Physical & registered address used from 20 Oct 2004 to 04 Jul 2011
Address #5: Level 2, 1 Rhone Avenue, Te Atatu Peninsula, Auckland
Physical & registered address used from 17 Sep 2003 to 20 Oct 2004
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
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 |
---|---|---|---|
Individual | Bassett, Peter John |
St Heliers Auckland New Zealand |
11 Dec 2007 - 11 May 2011 |
Entity | Lgh Limited Shareholder NZBN: 9429030262065 Company Number: 4403480 |
25 Aug 2014 - 05 Mar 2018 | |
Other | Keil Holdings Pty Limited Company Number: 165943135 |
428 Little Bourke Street Melbourne 3000 Australia |
20 Jul 2016 - 05 Mar 2018 |
Individual | Morris, Joanne Elizabeth |
Cockle Bay Howick, Auckland |
11 Dec 2007 - 05 Aug 2009 |
Entity | Clembass Holdings Limited Shareholder NZBN: 9429035772118 Company Number: 1396608 |
17 Sep 2003 - 11 Dec 2007 | |
Entity | Clemmett Nz Limited Shareholder NZBN: 9429034082188 Company Number: 1824243 |
14 Dec 2007 - 25 Aug 2014 | |
Entity | Clembass Holdings Limited Shareholder NZBN: 9429035772118 Company Number: 1396608 |
17 Sep 2003 - 11 Dec 2007 | |
Individual | Morris, Scott Richard |
Cockle Bay Howick, Auckland |
11 Dec 2007 - 05 Aug 2009 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
11 Dec 2007 - 05 Aug 2009 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
11 Dec 2007 - 05 Aug 2009 | |
Other | Null - Keil Pty Limited | 11 Dec 2007 - 20 Jul 2016 | |
Individual | Running, Sharon Jean |
Northcross Auckland 0632 New Zealand |
11 Dec 2007 - 27 Aug 2014 |
Individual | Bassett, Tania Marie |
St Heliers Auckland 1071 New Zealand |
11 Dec 2007 - 27 Aug 2014 |
Other | Keil Pty Limited | 11 Dec 2007 - 20 Jul 2016 | |
Entity | Clemmett Nz Limited Shareholder NZBN: 9429034082188 Company Number: 1824243 |
14 Dec 2007 - 25 Aug 2014 | |
Entity | Lgh Limited Shareholder NZBN: 9429030262065 Company Number: 4403480 |
25 Aug 2014 - 05 Mar 2018 |
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
Stephen Keil - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 02 Mar 2018
ASIC Name: Keil Holdings Pty Ltd
Address: Eltham, Victoria 3095, Australia
Address used since 01 Oct 2007
Address: Melbourne, 3000 Australia
Address: Melbourne, 3000 Australia
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 19 Oct 2015
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
Peter John Bassett - Director (Inactive)
Appointment date: 17 Sep 2003
Termination date: 28 Aug 2010
Address: St Heliers, Auckland,
Address used since 11 Dec 2007
Ashley David Clemmett - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 03 Jun 2010
Address: Coburg, Melbourne, Victoria 3058, Australia,
Address used since 15 Sep 2008
Scott Richard Morris - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 21 May 2010
Address: Cockle Bay, Howick, Auckland,
Address used since 01 Oct 2007
David John Clemmett - Director (Inactive)
Appointment date: 17 Sep 2003
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 Electrical Australia Limited
1 Rockridge Avenue
Laser Electrical Group Limited
1 Rockridge Avenue
Belron Nz Limited
1 Rockridge Avenue
Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road
Capst Planning Systems Limited
Level 1, 411 Great South Road
Data Foundation Limited
45 O'rorke Road
Excellent Software Limited
5a Bassant Avenue
International Telematics Holdings Limited
1st Floor 326 Church Street
Renz Limited
James Fletcher House, Level 4
Solutionsoft Limited
35n Maurice Rd