Laing Construction Limited (issued an NZBN of 9429037538132) was started on 07 Jul 1999. 2 addresses are currently in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, up until 14 Jan 2015. Laing Construction Limited used other aliases, namely: Great Kiwi Baches (Nz) Limited from 07 Aug 2007 to 09 Nov 2012, Laing Homes Limited (05 Sep 2001 to 07 Aug 2007) and Laing Properties Limited (07 Jul 1999 - 05 Sep 2001). 20000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 19998 shares (99.99 per cent of shares), namely:
Bws Trustees (2005) Limited (an entity) located at 136 Ilam Road, Ilam, Christchurch postcode 8041,
Laing, Pauline (a director) located at West Melton, West Melton postcode 7618,
Laing, Grant Wayne Albert (a director) located at West Melton postcode 7618. As far as the second group is concerned, a total of 1 shareholder holds 0.01 per cent of all shares (exactly 1 share); it includes
Laing, Pauline (a director) - located at West Melton, West Melton. The next group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Laing, Grant Wayne Albert, located at West Melton (a director). The Businesscheck information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 14 Jan 2015 |
Name and Address | Role | Period |
---|---|---|
Grant Wayne Albert Laing
West Melton, Rd 6, Christchurch, 8145
Address used since 28 Jul 2015
West Melton, 7618
Address used since 29 Jul 2019 |
Director | 07 Jul 1999 - current |
Pauline Laing
West Melton, West Melton, 7618
Address used since 10 Sep 2021 |
Director | 10 Sep 2021 - current |
Brent Washington Smith
Ilam, Christchurch, 8041
Address used since 10 Sep 2021 |
Director | 10 Sep 2021 - current |
Craig Andrew Eric Laing
Christchurch,
Address used since 07 Jul 1999 |
Director | 07 Jul 1999 - 06 Aug 2007 |
Kurt Anthony Girdler
Raumati Beach,
Address used since 07 Jul 1999 |
Director | 07 Jul 1999 - 07 Jul 1999 |
Previous address | Type | Period |
---|---|---|
12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 14 Mar 2012 - 14 Jan 2015 |
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Physical & registered | 29 Jun 2007 - 14 Mar 2012 |
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 22 Jul 2003 - 29 Jun 2007 |
1st Floor, 116 Riccarton Road, Christchurch | Registered | 12 Apr 2000 - 22 Jul 2003 |
1st Floor, 116 Riccarton Road, Christchurch | Physical | 07 Jul 1999 - 22 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Bws Trustees (2005) Limited Shareholder NZBN: 9429034720479 Entity (NZ Limited Company) |
136 Ilam Road, Ilam Christchurch 8041 |
13 Sep 2021 - current |
Laing, Pauline Director |
West Melton West Melton 7618 |
13 Sep 2021 - current |
Laing, Grant Wayne Albert Director |
West Melton 7618 |
13 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Laing, Pauline Director |
West Melton West Melton 7618 |
13 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Laing, Grant Wayne Albert Director |
West Melton 7618 |
13 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Laing Properties Limited Shareholder NZBN: 9429038539848 Company Number: 663389 Entity |
136 Ilam Road, Ilam Christchurch 8041 |
14 Aug 2007 - 13 Sep 2021 |
Smith, Brent Washington Director |
Ilam Christchurch 8041 |
13 Sep 2021 - 13 Sep 2021 |
Laing Properties Limited Shareholder NZBN: 9429038539848 Company Number: 663389 Entity |
136 Ilam Road, Ilam Christchurch 8041 |
14 Aug 2007 - 13 Sep 2021 |
Laing, Criag Andrew Eric Individual |
Christchurch |
07 Jul 1999 - 14 Aug 2007 |
Lang, Grant Wayne Albert Individual |
West Melton |
07 Jul 1999 - 14 Aug 2007 |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
|
Orchard Lane Limited Level 1, Ainger Tomlin House |
|
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
|
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
|
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
|
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |