General information

Northland Laundromat Company Limited

Type: NZ Limited Company (Ltd)
9429045867064
New Zealand Business Number
6189962
Company Number
Registered
Company Status
S953190 - Self-service Laundry Operation
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 Registered & service 20 Dec 2016 - 10 Jan 2024
Financial Data
Financial info
200
Total number of Shares
November
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
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
Shares Allocation #2 Number of Shares: 75
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
Shares Allocation #3 Number of Shares: 75
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
Location
Companies nearby
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
Similar companies
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