Laurabada Investments Limited was registered on 18 Jun 1999 and issued an NZ business identifier of 9429037555689. This registered LTD company has been supervised by 2 directors: Lyn Joy Goddard - an active director whose contract started on 18 Jun 1999,
Nicholas Jack Goddard - an inactive director whose contract started on 01 Jul 2015 and was terminated on 03 Jul 2018.
As stated in BizDb's data (updated on 20 Mar 2024), this company filed 1 address: 405/8 Kingsland Terrace, Kingsland, Auckland, 1021 (category: physical, registered).
Until 12 Jul 2021, Laurabada Investments Limited had been using Flat 1, 19 Selwyn Avenue, Mission Bay, Auckland as their registered address.
BizDb found more names used by this company: from 18 Jun 1999 to 03 Aug 2015 they were named Goddards Pharmacy Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Goddard, Lyn Joy (an individual) located at Kingsland, Auckland postcode 1021.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Goddard, Anthony Jack - located at Kingsland, Auckland. Laurabada Investments Limited was classified as "Investment operation - own account" (ANZSIC K624060).
Principal place of activity
Unit 405, 8 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address: Flat 1, 19 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 11 Jul 2018 to 12 Jul 2021
Address: 41 Southern Cross Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 13 Jul 2015 to 11 Jul 2018
Address: 94b Rukutai Street, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 09 Nov 2011 to 13 Jul 2015
Address: 105 Bell Road, Remuera New Zealand
Registered address used from 13 Apr 2000 to 09 Nov 2011
Address: 105 Bell Road, Remuera
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 105 Bell Road, Remuera New Zealand
Physical address used from 18 Jun 1999 to 09 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Goddard, Lyn Joy |
Kingsland Auckland 1021 New Zealand |
18 Jun 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Goddard, Anthony Jack |
Kingsland Auckland 1021 New Zealand |
18 Jun 1999 - |
Lyn Joy Goddard - Director
Appointment date: 18 Jun 1999
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Jul 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Jul 2018
Address: Dubai Marina, Dubai, 1071 United Arab Emirates
Address used since 01 Mar 2015
Address: Jumeirah Beach Residences, Dubai, 1071 United Arab Emirates
Address used since 01 Jul 2017
Nicholas Jack Goddard - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 03 Jul 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jul 2015
Enzet Global Trading Limited
36 Southern Cross Road
Harvest Is Ripe Asia-new Zealand
36 Southern Cross Road
Ej Editing Limited
35 Southern Cross Road
Casa Giftware New Zealand Limited
32 Southern Cross Road
Hunter Builders Limited
21a Hopkins Crescent
Brown Fox Limited
21 Godfrey Place
Argyle Securities Limited
186 Kohimarama Road
Bruges Holdings Limited
4/8 Harvey Place
Starlotte Limited
32 William Fraser Crescent
Taramar Holdings Limited
39 Tarawera Terrace
Team 2 Financial Services Limited
326a Kohimarama Road
Wood Romney Limited
44 Allum Street