Laver & Wood Limited (New Zealand Business Number 9429031784665) was launched on 31 Mar 2004. 4 addresses are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, up until 29 Oct 2019. 5000000 shares are issued to 10 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 3959998 shares (79.2 per cent of shares), namely:
King Trustees (2018) Limited (an entity) located at Hastings postcode 4122,
Laver, Nicola Jan (an individual) located at Waimarama postcode 4294,
Laver, James Timothy (an individual) located at Waimarama postcode 4294. When considering the second group, a total of 3 shareholders hold 0.4 per cent of all shares (exactly 20000 shares); it includes
Mexted, Katherine Raema (an individual) - located at Plimmerton, Porirua,
Sharp, Ian Geoffrey Stanton (an individual) - located at Rd 5, Waipukurau,
Sharp, Christine Raema (an individual) - located at Rd 5, Waipukurau. Moving on to the 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Laver, James Timothy, located at Waimarama (an individual). Our data was updated on 13 Feb 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical & service | 29 Oct 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 01 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
James Timothy Laver
Waimarama, 4294
Address used since 20 Jul 2018
Rd 2, Otane, Central Hawkes Bay, 4277
Address used since 01 Jul 2015 |
Director | 31 Mar 2004 - current |
Simon John Lusk
Havelock North, Havelock North, 4130
Address used since 07 Jul 2021
Havelock North, Havelock North, 4130
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Simon Howard Baker
Karori, Wellington, 6012
Address used since 01 May 2017 |
Director | 01 May 2017 - 31 May 2018 |
George Peter Wood
Hawkes Bay,
Address used since 31 Mar 2004 |
Director | 31 Mar 2004 - 20 Jun 2005 |
Previous address | Type | Period |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered | 07 Jun 2016 - 29 Oct 2019 |
405n King Street, Hastings, 4122 | Registered | 02 Jul 2013 - 07 Jun 2016 |
405n King Street, Hastings, 4122 | Registered | 08 Sep 2010 - 02 Jul 2013 |
405n King Street, Hastings, 4122 | Physical | 08 Sep 2010 - 07 Jun 2016 |
Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 | Physical & registered | 30 Jun 2009 - 08 Sep 2010 |
Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier | Registered & physical | 08 May 2007 - 30 Jun 2009 |
Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier | Registered & physical | 07 Feb 2006 - 08 May 2007 |
The Atrium Ruataniwha Street, Waipukurau | Physical & registered | 31 Mar 2004 - 07 Feb 2006 |
Shareholder Name | Address | Period |
---|---|---|
King Trustees (2018) Limited Shareholder NZBN: 9429046548849 Entity (NZ Limited Company) |
Hastings 4122 |
25 Jan 2018 - current |
Laver, Nicola Jan Individual |
Waimarama 4294 |
31 Mar 2004 - current |
Laver, James Timothy Individual |
Waimarama 4294 |
31 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mexted, Katherine Raema Individual |
Plimmerton Porirua 5026 |
27 Sep 2017 - current |
Sharp, Ian Geoffrey Stanton Individual |
Rd 5 Waipukurau 4285 |
27 Sep 2017 - current |
Sharp, Christine Raema Individual |
Rd 5 Waipukurau 4285 |
27 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Laver, James Timothy Individual |
Waimarama 4294 |
31 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Laver, Nicola Jan Individual |
Waimarama 4294 |
31 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Vemuri, Aditya Individual |
Hyderabad, Telangana 500033 |
27 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Donald James Individual |
Rd 2 Waipawa 4277 |
27 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, Nicholas Cuthbert Individual |
Waipukurau |
31 Mar 2004 - 27 Jun 2010 |
Dicks, David Russell Individual |
Waipukurau |
31 Mar 2004 - 25 Jan 2018 |
Dicks, David Russell Individual |
Waipukurau |
31 Mar 2004 - 25 Jan 2018 |
Young, Paul Individual |
Havelock North Havelock North 4130 |
16 Sep 2019 - 05 Feb 2020 |
Wood, George Peter Individual |
Hawkes Bay |
31 Mar 2004 - 27 Jun 2010 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |