Laskey Carpets Limited (issued an NZBN of 9429040283272) was incorporated on 06 Apr 1965. 3 addresses are currently in use by the company: 1 Peel Street, Gisborne, Gisborne, 4010 (type: office, physical). 1 Peel Street, Gisborne had been their physical address, up until 04 Sep 2018. 200000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 20000 shares (10 per cent of shares), namely:
Stewart, Hannah Jane (an individual) located at Te Hapara, Gisborne postcode 4010. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 20000 shares); it includes
Stewart, Christopher Horton Te Apatu (an individual) - located at Te Hapara, Gisborne. Next there is the 3rd group of shareholders, share allocation (58000 shares, 29%) belongs to 1 entity, namely:
Grimson, Elizabeth Anne, located at Rd 1, Gisborne (an individual). Our data was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Peel Street, Gisborne, Gisborne, 4010 | Office | unknown |
480 Gladstone Road, Te Hapara, Gisborne, 4010 | Physical & registered & service | 04 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Gordon Alexander Grimson
Rd 1, Gisborne, 4071
Address used since 30 Jun 2017 |
Director | 30 Jun 2017 - current |
Christopher Horton Te Apatu Stewart
Te Hapara, Gisborne, 4010
Address used since 23 Sep 2022 |
Director | 23 Sep 2022 - current |
Roger John Faber
Whataupoko, Gisborne, 4010
Address used since 30 Nov 2015 |
Director | 12 Jun 1998 - 01 Apr 2020 |
William Brady Harrison
Gisborne, Gisborne, 4010
Address used since 29 Jun 2016 |
Director | 12 Jun 1998 - 01 Feb 2019 |
Rosemary Ellen Laskey
Gisborne,
Address used since 23 May 1990 |
Director | 23 May 1990 - 12 Jun 1998 |
Gary Ian Laskey
Gisborne,
Address used since 23 May 1990 |
Director | 23 May 1990 - 12 Jun 1998 |
1 Peel Street , Gisborne , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
1 Peel Street, Gisborne | Physical & registered | 18 Jun 2009 - 04 Sep 2018 |
Bdo Spicers Gisborne Ltd, Chartered Accountants, 1 Peel Street, Gisborne | Physical | 19 Jun 2008 - 18 Jun 2009 |
Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne | Registered | 19 Jun 2008 - 18 Jun 2009 |
Flavell & Chamberlain, 299 Palmerston Rd, Gisborne | Registered | 25 Jun 1998 - 19 Jun 2008 |
Flavell & Chamberlain, 299 Palmerston Road, Gisborne | Physical | 25 Jun 1998 - 25 Jun 1998 |
Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne | Physical | 25 Jun 1998 - 19 Jun 2008 |
- | Physical | 17 Feb 1992 - 25 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Hannah Jane Individual |
Te Hapara Gisborne 4010 |
05 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Christopher Horton Te Apatu Individual |
Te Hapara Gisborne 4010 |
05 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Grimson, Elizabeth Anne Individual |
Rd 1 Gisborne 4071 |
27 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Grimson, Gordon Alexander Individual |
Rd 1 Gisborne 4071 |
07 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrison, William Brady Individual |
Gisborne |
06 Apr 1965 - 07 Jul 2017 |
Harrison, Kerry Margaret Individual |
Gisborne |
06 Apr 1965 - 07 Jul 2017 |
Faber, Roger John Individual |
Whataupoko Gisborne 4010 |
06 Apr 1965 - 27 May 2020 |
Faber, Jannah Marea Individual |
Gisborne |
06 Apr 1965 - 23 Nov 2016 |
Evans Bacon Co (2010) Limited 1 Peel Street |
|
Addington Motels Limited 1 Peel Street |
|
Safe At Work Limited 1 Peel Street |
|
Puhoro Limited 1 Peel Street |
|
Gmwilliams Limited 1 Peel Street |
|
Willows Agriculture Limited 1 Peel Street |