The Laptop Company Limited (issued an NZBN of 9429039724991) was started on 30 Jun 1986. 7 addresess are currently in use by the company: 22 Willeston Street, Wellington Central, Wellington, 6011 (type: office, postal). Level 1, Laptop House, 23 Waring Taylor Street, Wellington had been their registered address, up until 22 Apr 2009. The Laptop Company Limited used more aliases, namely: The Laptop Shop Limited from 22 Jul 1994 to 31 Aug 1995, Computerisation Rental Equipment Limited (30 Jun 1986 to 22 Jul 1994). 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100 per cent of shares), namely:
Softsource Limited (an entity) located at Parnell, Auckland postcode 1052. "Computer wholesaling - including peripherals" (ANZSIC F349210) is the classification the Australian Bureau of Statistics issued The Laptop Company Limited. Businesscheck's database was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 22 Willeston Street, Wellington Central, Wellington, 6011 | Office | unknown |
| Level 12, Willeston Centre, 22-28 Willeston Street, Wellington | Other (Address for Records) & records (Address for Records) | 15 Apr 2009 |
| Level 12, Willeston Centre, 22-28 Willeston Street, Wellington | Registered & physical & service | 22 Apr 2009 |
| 22 Willeston Street, Wellington Central, Wellington, 6011 | Delivery | 20 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
John Alan James Harrop
Rd 2, Auckland, 0782
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
David Robert Small
Mount Roskill, Auckland, 1041
Address used since 01 Mar 2025
Lynfield, Auckland, 1042
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Seton Barnard Wingfield
Hillcrest, Auckland, 0627
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Petar Robert Kust
Waimauku, Waimauku, 0812
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Pablo Miguel Garcia-curtis
Rd 4, Auckland, 0794
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
David Pettengell
Trentham, Upper Hutt, 5018
Address used since 01 Dec 2014 |
Director | 17 Jun 1994 - 31 Oct 2024 |
|
David Pettengell
Karori,, Wellington,
Address used since 30 Jun 1986 |
Director | 30 Jun 1986 - 17 Jun 1994 |
|
Jeannette Marie Pettengell
Maori Bank, Wellington,
Address used since 30 Jun 1986 |
Director | 30 Jun 1986 - 04 Nov 1993 |
|
Lawrence Edric Pawson
Lower Hutt,
Address used since 11 Jun 1993 |
Director | 11 Jun 1993 - 06 Oct 1993 |
| Type | Used since | |
|---|---|---|
| Po Box 11592, Manners Street, Wellington, 6142 | Postal | 25 May 2021 |
| 22 Willeston Street , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Laptop House, 23 Waring Taylor Street, Wellington | Registered | 08 Aug 2003 - 22 Apr 2009 |
| 111 Featherston Street, Wellington | Registered | 29 May 2002 - 08 Aug 2003 |
| Level 1, Laptop House, 23 Waring Taylor Street, Wellington | Physical | 01 Jul 1997 - 22 Apr 2009 |
| 113 Featherston Street, Wellington | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 111 Featherston Street, Wellington | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 18 Buick Street, Petone | Registered | 14 Jul 1992 - 29 May 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Softsource Limited Shareholder NZBN: 9429035156987 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
01 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pettengell, David Individual |
Trentham Upper Hutt 5018 |
30 Jun 1986 - 01 Nov 2024 |
|
Pettengell, David Individual |
Trentham Upper Hutt 5018 |
30 Jun 1986 - 01 Nov 2024 |
![]() |
Lake Holdings Limited 22 Willeston Street |
![]() |
Eye Spy Security Limited 22 Willeston Street |
![]() |
Edventions Limited Level 8 Sovereign House |
![]() |
Emerald Drive Trustee Limited Level 8 22 Sovereign House |
![]() |
Countrylife Trustees Limited Level 8 |
![]() |
Three B Kelvin Limited Level 8 Sovereign House |
|
Actual Size Software Limited 82a Stewart Drive |
|
Leading Edge Advanced Technology Limited 393 Fergusson Drive |
|
Remark-it Solutions Limited Rear Suite |
|
Cloud Productions Limited Level 1, 1 Market Grove |
|
Cando Technology Limited 19 Major Durie Place |
|
Clementson It Consultants Limited 3 Stark Place |