L and A Apparel Limited (issued a New Zealand Business Number of 9429042438038) was registered on 01 Jul 2016. 2 addresses are currently in use by the company: Level 1, 270 St Asaph Street, Christchurch, 8011 (type: registered, physical). Level 1, 270 St Asaph Street, Christchurch had been their registered address, until 23 Jul 2021. 1000 shares are allotted to 9 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Laney, Brendan James (a director) located at Strowan, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Laney, Miranda Vashti (an individual) - located at Strowan, Christchurch. Moving on to the third group of shareholders, share allotment (167 shares, 16.7%) belongs to 1 entity, namely:
Smith, Christopher Geoffrey Charles, located at Rd 1, Kaiapoi (a director). "Clothing wholesaling" (business classification F371210) is the classification the ABS issued L and A Apparel Limited. Our information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 270 St Asaph Street, Christchurch, 8011 | Registered & physical & service | 23 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Brendan James Laney
Strowan, Christchurch, 8052
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - current |
Christopher Laurence England
Rd 6, Swannanoa, 7476
Address used since 21 Dec 2020 |
Director | 21 Dec 2020 - current |
Christopher Geoffrey Charles Smith
Rd 1, Kaiapoi, 7691
Address used since 21 Dec 2020 |
Director | 21 Dec 2020 - current |
Nicola Marie Johnson
Somerfield, Christchurch, 8024
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 22 Feb 2021 |
Garry Lambert Clarke
Belleknowes, Dunedin, 9011
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 22 Feb 2021 |
Previous address | Type | Period |
---|---|---|
Level 1, 270 St Asaph Street, Christchurch, 8140 | Registered & physical | 03 Mar 2021 - 23 Jul 2021 |
Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered | 01 Jul 2016 - 03 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Laney, Brendan James Director |
Strowan Christchurch 8052 |
01 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Laney, Miranda Vashti Individual |
Strowan Christchurch 8052 |
01 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Christopher Geoffrey Charles Director |
Rd 1 Kaiapoi 7691 |
08 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Spark, Catherine Helen Individual |
Rd 1 Kaiapoi 7691 |
09 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Christopher Geoffrey Charles Director |
Rd 1 Kaiapoi 7691 |
08 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
England, Christopher Laurence Individual |
Rd 6 Swannanoa 7476 |
08 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
England, Virginia Anne Individual |
Rd 6 Swannanoa 7476 |
08 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Laney, Brendan James Director |
Strowan Christchurch 8052 |
01 Jul 2016 - current |
Laney, Miranda Vashti Individual |
Strowan Christchurch 8052 |
01 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Nicola Marie Individual |
Somerfield Christchurch 8024 |
04 Nov 2016 - 08 Mar 2021 |
Clarke, Garry Lambert Individual |
Belleknowes Dunedin 9011 |
01 Jul 2016 - 09 Mar 2021 |
Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 Entity |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
01 Jul 2016 - 09 Mar 2021 |
Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 Entity |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
01 Jul 2016 - 09 Mar 2021 |
Johnson, Nicola Marie Individual |
Somerfield Christchurch 8024 |
01 Jul 2016 - 27 Jul 2016 |
Nicola Marie Johnson Director |
Somerfield Christchurch 8024 |
01 Jul 2016 - 27 Jul 2016 |
Smith Elements & Controls Limited Level 1, 136 Ilam Road |
|
Williams Corporation Trading 16 Limited Level 1, 136 Ilam Road |
|
Wwl Trustee Services 119 Limited Level 1, 10 Leslie Hills Drive |
|
Canrecruit Holdings Limited Level 1, 136 Ilam Road |
|
Canrecruit Auckland South Limited Level 1, 136 Ilam Road |
|
Southern Gardening Services Limited Level 1, 136 Ilam Road |
Ksm Limited Level 1, Ainger Tomlin House |
Kitson Marketing Limited 4 Rochdale Street |
Safeworx South Island Limited 158 Main South Road |
Big Brand Outlet Limited 4 Leslie Hills Drive |
Nevis Consulting Limited 1b, 55 Epsom Road |
Canterbury Teamwear 2014 Limited 4 Bounty Street |