Noel Leeming Group Limited, a registered company, was started on 20 Jul 2004. 9429000017077 is the NZ business number it was issued. This company has been run by 14 directors: Barry Graeme Moors - an active director whose contract began on 10 Dec 2012,
Kerry Ann Nickels - an active director whose contract began on 06 Jun 2014,
Mark David Powell - an inactive director whose contract began on 10 Dec 2012 and was terminated on 31 Jan 2016,
Stephen Nicholas Small - an inactive director whose contract began on 10 Dec 2012 and was terminated on 15 May 2014,
Mark Youens - an inactive director whose contract began on 20 Jul 2004 and was terminated on 10 Dec 2012.
Updated on 29 Dec 2017, the BizDb data contains detailed information about 1 address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Noel Leeming Group Limited had been using Level 2, 1 Nelson Street, Auckland as their registered address up to 08 Jan 2013.
Previous names used by this company, as we identified at BizDb, included: from 20 Jul 2004 to 23 Aug 2004 they were called Retail Investments Group Limited.
A total of 134097605 shares are allocated to 2 shareholders (2 groups). The first group consists of 134097605 shares (100%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 134097605 shares (100%).
Previous addresses
Address: Level 2, 1 Nelson Street, Auckland New Zealand
Registered & physical address used from 20 Sep 2004 to 08 Jan 2013
Address: C/-bell Gully, Level 21, 48 Shortland Steet, Auckland
Registered address used from 11 Aug 2004 to 20 Sep 2004
Address: C/-bell Gully (hsw), Level 21, 48 Shortland Street, Auckland
Registered address used from 11 Aug 2004 to 11 Aug 2004
Address: C/-bell Gully (hsw), Level 21, 48 Shortland Street, Auckland
Physical address used from 11 Aug 2004 to 20 Sep 2004
Address: C/-bell Gully, Level 21, 48 Shortland Steet, Auckland
Physical address used from 11 Aug 2004 to 11 Aug 2004
Address: C/-bell Gully (hsw), Level 21, 48 Shortlant Street, Auckland
Registered & physical address used from 20 Jul 2004 to 11 Aug 2004
Basic Financial info
Total number of Shares: 134097605
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 29 Mar 2017
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 134097605 | |||
| Entity (NZ Limited Company) | Twp No.4 Limited Shareholder NZBN: 9429030411517 |
4 Graham Street Auckland 1010 New Zealand |
13 Dec 2012 - |
| Shares Allocation #2 Number of Shares: 134097605 | |||
| Entity (NZ Limited Company) | Twp No.4 Limited Shareholder NZBN: 9429030411517 |
4 Graham Street Auckland 1010 New Zealand |
13 Dec 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | My Auckland Limited Shareholder NZBN: 9429035231912 Company Number: 1545174 |
04 Apr 2005 - 13 Dec 2012 | |
| Other | Gresham Private Equity Limited | 20 Jul 2004 - 27 Jun 2010 | |
| Entity | My Auckland Limited Shareholder NZBN: 9429035231912 Company Number: 1545174 |
04 Apr 2005 - 13 Dec 2012 | |
| Other | Null - Gresham Private Equity Limited | 20 Jul 2004 - 27 Jun 2010 |
Ultimate Holding Company
Barry Graeme Moors - Director
Appointment date: 10 Dec 2012
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 10 Dec 2012
Kerry Ann Nickels - Director
Appointment date: 06 Jun 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jun 2014
Mark David Powell - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 31 Jan 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 10 Dec 2012
Stephen Nicholas Small - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 15 May 2014
Address: Parnell, 1052 New Zealand
Address used since 31 Mar 2014
Mark Youens - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 10 Dec 2012
Address: Sydney, New South Wales, Australia,
Address used since 20 Jul 2004
Bruce Cotterill - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 10 Dec 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Feb 2005
Roger Casey - Director (Inactive)
Appointment date: 20 Sep 2012
Termination date: 10 Dec 2012
Address: Collaroy, NSW 2097 Australia
Address used since 20 Sep 2012
Ross Andrew George - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 06 Dec 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Feb 2009
Mark Robert Hutton - Director (Inactive)
Appointment date: 29 Jun 2011
Termination date: 06 Dec 2012
Address: 123 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Address used since 29 Jun 2011
Louis Peter Wilkinson - Director (Inactive)
Appointment date: 20 May 2009
Termination date: 26 Oct 2012
Address: Beechworth, Victoria 3747, Australia,
Address used since 20 May 2009
Agnieszka Pfeiffer-smith - Director (Inactive)
Appointment date: 17 Apr 2009
Termination date: 31 May 2012
Address: North Bondi, New South Wales 2026, Australia,
Address used since 17 Apr 2009
Roy Mckelvie - Director (Inactive)
Appointment date: 03 Aug 2004
Termination date: 17 Apr 2009
Address: 1803/81 Macleay Street, Potts Point, N S W 2011, Australia,
Address used since 12 Jan 2007
Mark Robert Hutton - Director (Inactive)
Appointment date: 28 Sep 2004
Termination date: 31 Jul 2008
Address: Auckland,
Address used since 28 Sep 2004
Nicholas Lowe - Director (Inactive)
Appointment date: 04 Oct 2004
Termination date: 16 Feb 2007
Address: Mission Bay, Auckland,
Address used since 04 Apr 2005
Imake Limited
Level 29, 188 Quay Street
Human Kinetics New Zealand Pty. Ltd.
Level 29, 188 Quay Street
Pipi Limited
Level 3, 18 Stanley Street
Ahuwhenua Limited
Level 3, 18 Stanley Street
Matanga Limited
Level 3, 18 Stanley Street
Millie's House In Lower Hutt Limited
Level 2, Claymore House, 63 Fort Street