General information

Laskey Carpets Limited

Type: NZ Limited Company (Ltd)
9429040283272
New Zealand Business Number
151986
Company Number
Registered
Company Status

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
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
200000
Total number of Shares
June
Annual return filing month
30 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20000
Shareholder Name Address Period
Stewart, Hannah Jane
Individual
Te Hapara
Gisborne
4010
05 Oct 2022 - current
Shares Allocation #2 Number of Shares: 20000
Shareholder Name Address Period
Stewart, Christopher Horton Te Apatu
Individual
Te Hapara
Gisborne
4010
05 Oct 2022 - current
Shares Allocation #3 Number of Shares: 58000
Shareholder Name Address Period
Grimson, Elizabeth Anne
Individual
Rd 1
Gisborne
4071
27 May 2020 - current
Shares Allocation #4 Number of Shares: 102000
Shareholder Name Address Period
Grimson, Gordon Alexander
Individual
Rd 1
Gisborne
4071
07 Jul 2017 - current

Historic shareholders

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
Location
Companies nearby
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