Northland Laundromat Company Limited (issued an NZ business identifier of 9429045867064) was launched on 20 Dec 2016. 2 addresses are currently in use by the company: 50A Ossian Street, Ahuriri, Napier, 4110 (type: registered, service). Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier had been their registered address, up until 10 Jan 2024. 200 shares are issued to 8 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 50 shares (25% of shares), namely:
B & R Davidson Trustees Limited (an entity) located at Ahuriri, Napier postcode 4110,
Davidson, Bruce Lyall (a director) located at Bluff Hill, Napier postcode 4110,
Davidson, Raewyn Anita (an individual) located at Bluff Hill, Napier postcode 4110. When considering the second group, a total of 2 shareholders hold 37.5% of all shares (75 shares); it includes
Baker, Michael Charles (a director) - located at Rd 4, Whangarei,
Gb Trustees Limited (an entity) - located at Whangarei, Whangarei. The next group of shareholders, share allocation (75 shares, 37.5%) belongs to 3 entities, namely:
Baker, Steven Telfer, located at Kamo, Whangarei (a director),
Baker, Michael Charles, located at Rd 4, Whangarei (a director),
Gb Trustees Limited, located at Whangarei, Whangarei (an entity). "Self-service laundry operation" (ANZSIC S953190) is the category the Australian Bureau of Statistics issued to Northland Laundromat Company Limited. Our database was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Physical | 20 Dec 2016 |
50a Ossian Street, Ahuriri, Napier, 4110 | Registered & service | 10 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Bruce Lyall Davidson
Bluff Hill, Napier, 4110
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - current |
Michael Charles Baker
Rd 4, Whangarei, 0174
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - current |
Steven Telfer Baker
Kamo, Whangarei, 0112
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - current |
Previous address | Type | Period |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Registered & service | 20 Dec 2016 - 10 Jan 2024 |
Shareholder Name | Address | Period |
---|---|---|
B & R Davidson Trustees Limited Shareholder NZBN: 9429043419906 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
20 Dec 2016 - current |
Davidson, Bruce Lyall Director |
Bluff Hill Napier 4110 |
20 Dec 2016 - current |
Davidson, Raewyn Anita Individual |
Bluff Hill Napier 4110 |
20 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Baker, Michael Charles Director |
Rd 4 Whangarei 0174 |
20 Dec 2016 - current |
Gb Trustees Limited Shareholder NZBN: 9429036872282 Entity (NZ Limited Company) |
Whangarei Whangarei 0110 |
20 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Baker, Steven Telfer Director |
Kamo Whangarei 0112 |
20 Dec 2016 - current |
Baker, Michael Charles Director |
Rd 4 Whangarei 0174 |
20 Dec 2016 - current |
Gb Trustees Limited Shareholder NZBN: 9429036872282 Entity (NZ Limited Company) |
Whangarei Whangarei 0110 |
20 Dec 2016 - current |
Auckland Laundromat Company Limited Level 1, Gardiner Knobloch House |
|
Hortpro Limited Level 1, Gardiner Knobloch House |
|
Central Laundromat Limited Level 1, Gardiner Knobloch House |
|
Complete Contracting Hb Limited Level 1 |
|
Maco Developments Limited Level 1, Gardiner Knobloch House |
|
Taihape Towing Limited Level 1, Gardiner Knobloch House |
Auckland Laundromat Company Limited 50a Ossian Street |
Liquid Laundromats NZ Limited Level 1, Gardiner Knobloch House |
Justy Noble Limited 106 Marine Parade |
Rinse & Spin Limited 339 Queen Street |
Paico Holdings Limited 1181 Cameron Road |
Tim Jeffs Holdings Limited 50 Acacia Crescent |