Efficiency Leaders (Nz) Limited was started on 21 Feb 2011 and issued a business number of 9429031217866. This registered LTD company has been managed by 5 directors: Daniel Roland Bennett - an active director whose contract started on 16 Dec 2016,
Luke Anthony Shaw - an inactive director whose contract started on 21 Feb 2011 and was terminated on 23 Nov 2018,
Lee James Fisher - an inactive director whose contract started on 21 Feb 2011 and was terminated on 06 Dec 2016,
Mark David Broome - an inactive director whose contract started on 02 Jul 2012 and was terminated on 04 Feb 2015,
Norman George Cogdale - an inactive director whose contract started on 21 Feb 2011 and was terminated on 25 Aug 2011.
According to our information (updated on 25 Mar 2024), the company registered 1 address: Ground Floor, 6 Hazeldean Road, Christchurch, 8240 (category: registered, service).
Until 30 Aug 2016, Efficiency Leaders (Nz) Limited had been using 74 Hawdon Street, Sydenham, Christchurch as their registered address.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 720 shares are held by 1 entity, namely:
Efficiency Leaders Pty Ltd (an other) located at Varsity Lakes, Queensland postcode 4227.
Then there is a group that consists of 1 shareholder, holds 40% shares (exactly 480 shares) and includes
Efficiency Leaders Pty Ltd - located at Varsity Lakes, Queensland. Efficiency Leaders (Nz) Limited has been classified as "Business consultant service" (ANZSIC M696205).
Previous addresses
Address #1: 74 Hawdon Street, Sydenham, Christchurch, 8240 New Zealand
Registered address used from 06 Sep 2013 to 30 Aug 2016
Address #2: 74 Hawdon Street, Sydenham, Christchurch, 8240 New Zealand
Physical address used from 02 Sep 2011 to 30 Aug 2016
Address #3: 74 Hawdon Street, Sydenham, Christchurch, 8240 New Zealand
Registered address used from 02 Sep 2011 to 06 Sep 2013
Address #4: 6 Millennium Hill, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 21 Feb 2011 to 02 Sep 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 720 | |||
Other (Other) | Efficiency Leaders Pty Ltd |
Varsity Lakes Queensland 4227 Australia |
21 Feb 2011 - |
Shares Allocation #2 Number of Shares: 480 | |||
Other (Other) | Efficiency Leaders Pty Ltd |
Varsity Lakes Queensland 4227 Australia |
21 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cogdale, Norman George |
Paraparaumu 5032 New Zealand |
21 Feb 2011 - 25 Aug 2011 |
Director | Norman George Cogdale |
Paraparaumu 5032 New Zealand |
21 Feb 2011 - 25 Aug 2011 |
Ultimate Holding Company
Daniel Roland Bennett - Director
Appointment date: 16 Dec 2016
ASIC Name: Efficiency Leaders (australia) Pty Ltd
Address: Stanthorpe Qld, 4380 Australia
Address: North Narraweena, New South Wales, 2099 Australia
Address used since 01 Aug 2018
Address: Greenwich, New South Wales, 2065 Australia
Address used since 16 Dec 2016
Luke Anthony Shaw - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 23 Nov 2018
ASIC Name: Efficiency Leaders (australia) Pty Ltd
Address: Stanthorpe Qld, 4380 Australia
Address: Goonellabah, Nsw, 2480 Australia
Address used since 24 Mar 2015
Address: Stanthorpe Qld, 4380 Australia
Lee James Fisher - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 06 Dec 2016
ASIC Name: Efficiency Leaders (australia) Pty Ltd
Address: Bonogin, Qld, 4213 Australia
Address used since 24 Mar 2015
Address: Varsity Lakes, 4227 Australia
Address: Varsity Lakes, 4227 Australia
Mark David Broome - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 04 Feb 2015
Address: Manly, Auckland, 0930 New Zealand
Address used since 02 Jul 2012
Norman George Cogdale - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 25 Aug 2011
Address: Paraparaumu, 5032 New Zealand
Address used since 21 Feb 2011
Hydraulic Hose Nz Limited
14 Hazeldean Road
Cogs Limited
3/14 Hazeldean Road,
Albatross Backpackers Limited
14 Hazeldean Road
Timber Treatments (2017) Limited
3/14 Hazeldean Road
Southern Fire Systems Limited
3/14 Hazeldean Road
Dean Catlow Landscapes Limited
14 Hazeldean Road
Bridging The Gap Nz Limited
50 Hazeldean Road
Eastmure & Associates Limited
14 Hazeldean Road
G G Ward Limited
L3, 2 Hazeldean Road
Jt Mcsweeney Limited
L3, 2 Hazeldean Road
Pinchae Consulting Limited
L3,2 Hazeldean Road
S Byrne And Co Limited
60 Grove Road