Laffey's Bins (2004) Limited was started on 03 Sep 2001 and issued a New Zealand Business Number of 9429036782024. This registered LTD company has been supervised by 4 directors: Anthony James Laffey - an active director whose contract started on 30 Apr 2004,
Michael Denis Corcoran - an inactive director whose contract started on 30 Apr 2004 and was terminated on 29 Aug 2006,
Wendy Faye Harvey - an inactive director whose contract started on 16 Apr 2004 and was terminated on 30 Apr 2004,
Timothy Daniel Whelan - an inactive director whose contract started on 03 Sep 2001 and was terminated on 16 Apr 2004.
According to our data (updated on 08 Apr 2024), this company filed 1 address: 25 Marble Wood Drive, Papanui, Christchurch, 8053 (type: registered, physical).
Up to 22 Aug 2018, Laffey's Bins (2004) Limited had been using 346 Flaxton Road, Rangiora as their physical address.
BizDb identified previous names for this company: from 03 Sep 2001 to 16 Apr 2004 they were called Tim Whelan Limited.
A total of 130 shares are issued to 3 groups (3 shareholders in total). In the first group, 32 shares are held by 1 entity, namely:
Laffey, Matthew Ross (an individual) located at Rangiora, Rangiora postcode 7400.
The second group consists of 1 shareholder, holds 21.54% shares (exactly 28 shares) and includes
Noble-Laffey, Margaret Angela Joanne - located at Papanui, Christchurch.
The next share allocation (70 shares, 53.85%) belongs to 1 entity, namely:
Laffey, Anthony James, located at Papanui, Christchurch (an individual). Laffey's Bins (2004) Limited is categorised as "Rubbish and waste removal" (ANZSIC D291130).
Previous addresses
Address: 346 Flaxton Road, Rangiora, 7400 New Zealand
Physical & registered address used from 16 Apr 2012 to 22 Aug 2018
Address: Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400 New Zealand
Physical & registered address used from 24 Dec 2008 to 16 Apr 2012
Address: Ben H Collins Chartered Accountants, 369 High Street, Rangiora 8254
Physical & registered address used from 29 May 2005 to 24 Dec 2008
Address: 16 Main Street, Gore
Physical & registered address used from 03 Sep 2001 to 29 May 2005
Basic Financial info
Total number of Shares: 130
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Individual | Laffey, Matthew Ross |
Rangiora Rangiora 7400 New Zealand |
31 Mar 2022 - |
Shares Allocation #2 Number of Shares: 28 | |||
Individual | Noble-laffey, Margaret Angela Joanne |
Papanui Christchurch 8053 New Zealand |
31 Mar 2022 - |
Shares Allocation #3 Number of Shares: 70 | |||
Individual | Laffey, Anthony James |
Papanui Christchurch 8053 New Zealand |
13 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corcoran, Michael Denis |
Northwood Christchurch |
13 Aug 2004 - 03 Apr 2006 |
Individual | Whelan, Timothy Daniel |
Gore |
03 Sep 2001 - 13 Aug 2004 |
Anthony James Laffey - Director
Appointment date: 30 Apr 2004
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 02 Oct 2012
Michael Denis Corcoran - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 29 Aug 2006
Address: Northwood, Christchurch,
Address used since 03 Apr 2006
Wendy Faye Harvey - Director (Inactive)
Appointment date: 16 Apr 2004
Termination date: 30 Apr 2004
Address: Wyndham,
Address used since 16 Apr 2004
Timothy Daniel Whelan - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 16 Apr 2004
Address: Gore,
Address used since 03 Sep 2001
Steven Read Limited
228 Lilly Road
Cust Toy Library Incorporated
101 Garterys Road
Cornish Blue Holdings Limited
657 Lineside Road
Mckendry Chalmers Construction Limited
325d Flaxton Road
Dm & Ad Smith Investments Limited
315 Flaxton Road
Daniel Smith Industries Limited
315 Flaxton Road
Dmsw Enterprises Limited
1268 Two Chain Road
G & L Trucking Limited
369 High Street
Jolt Property Solutions Limited
200a Grahams Rd
Junkman Nz Limited
31 New Brighton Road
Mainly Waste Limited
5 Sir Gil Simpson Drive
R & L Mccaw Limited
12 Janelle Place