Laundry Hq Limited (issued a business number of 9429031800006) was registered on 05 Nov 2009. 2 addresses are in use by the company: 156 Stafford Street, Timaru, Timaru, 7910 (type: registered, physical). 39 George Street, Timaru had been their registered address, up until 07 Sep 2017. 2000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000 shares (100% of shares), namely:
Baxter, Corey William (an individual) located at Marchwiel, Timaru postcode 7910. "Rental of residential property" (ANZSIC L671160) is the classification the ABS issued to Laundry Hq Limited. Businesscheck's data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
156 Stafford Street, Timaru, Timaru, 7910 | Registered & physical & service | 07 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Corey William Baxter
Marchwiel, Timaru, 7910
Address used since 17 Nov 2020
Pleasant Point, Pleasant Point, 7903
Address used since 15 Oct 2014
Watlington, Timaru, 7910
Address used since 27 Aug 2019 |
Director | 11 Dec 2012 - current |
Andrea Bruning
Marchwiel, Timaru, 7910
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
Joanne Kay Baxter
Pleasant Point, Pleasant Point, 7903
Address used since 15 Oct 2014
Lincoln, Lincoln, 7608
Address used since 27 Aug 2019 |
Director | 05 Nov 2009 - 24 Jul 2020 |
Anne-maree Light
Rd 4, Timaru, 7974
Address used since 04 Aug 2011 |
Director | 05 Nov 2009 - 11 Dec 2012 |
Previous address | Type | Period |
---|---|---|
39 George Street, Timaru, 7910 | Registered & physical | 02 May 2013 - 07 Sep 2017 |
Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 | Registered | 12 Aug 2011 - 02 May 2013 |
Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru | Registered | 19 May 2010 - 12 Aug 2011 |
Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru | Physical | 19 May 2010 - 02 May 2013 |
The Offices Of Noone Ford & Co Ltd, Chartered Accountants, First Floor, 18 Woollcombe St, Timaru 7910 | Registered & physical | 05 Nov 2009 - 19 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Baxter, Corey William Individual |
Marchwiel Timaru 7910 |
05 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Baxter, Joanne Kay Individual |
Pleasant Point Pleasant Point 7903 |
05 Nov 2009 - 03 Aug 2020 |
Baxter, Joanne Kay Individual |
Rd 4 Timaru 7974 |
05 Nov 2009 - 03 Aug 2020 |
Light, Anne-maree Individual |
Rd 4 Timaru 7974 |
05 Nov 2009 - 11 Dec 2012 |
Light, Nicholas Colwell Individual |
Rd 4 Timaru 7974 |
05 Nov 2009 - 11 Dec 2012 |
Simo Enterprises Limited 156 Stafford Street |
|
South Canterbury Hydraulics Limited 156-8 Stafford Street |
|
David Fridd Limited 156-8 Stafford Street |
|
Belem Group Limited 156-8 Stafford Street |
|
Ataahua Developments Limited 156 Stafford Street |
|
Tremayne Properties Limited 156-8 Stafford Street |
Tremayne Properties Limited 156-8 Stafford Street |
Vaiusu Holdings Limited 1 Cains Terrace |
Oxley Investments Limited 39 George Street |
Bellcar Holdings Limited 39 George Street |
Home Base 2011 Limited 26 Canon Street |
A & S Holdings 2016 Limited Level 1 |