Leading Edge Construction Limited, a registered company, was incorporated on 13 Jul 2009. 9429032159165 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. This company has been managed by 1 director, named James Frederick Dodd - an active director whose contract began on 13 Jul 2009.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 204A Ripponvale Road, Cromwell, Cromwell, 9384 (types include: registered, service).
Leading Edge Construction Limited had been using 21 Souter Street, Mosgiel as their physical address up until 26 Jul 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: P O Box 467, Crommwell, 9342 New Zealand
Postal address used from 18 Jul 2019
Address #5: 5 Caledonian Place, Cromwell, Cromwell, 9310 New Zealand
Delivery address used from 09 Jul 2020
Address #6: 204a Ripponvale Road, Cromwell, Cromwell, 9384 New Zealand
Office & delivery address used from 12 Jul 2023
Address #7: 204a Ripponvale Road, Cromwell, Cromwell, 9384 New Zealand
Registered & service address used from 21 Jul 2023
Principal place of activity
5 Caledonian Place, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 21 Souter Street, Mosgiel, 9024 New Zealand
Physical address used from 25 Nov 2014 to 26 Jul 2017
Address #2: 21 Souter Street, Mosgiel, 9024 New Zealand
Registered address used from 25 Nov 2014 to 27 Jul 2017
Address #3: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Jul 2012 to 25 Nov 2014
Address #4: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand
Physical & registered address used from 06 Aug 2009 to 23 Jul 2012
Address #5: Flat 1 6 Glasgow St, Mosgiel, Dunedin
Registered address used from 13 Jul 2009 to 06 Aug 2009
Address #6: Flat 1 6 Glasgow St, Mosgiel, Dunedin, New Zealand
Physical address used from 13 Jul 2009 to 06 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Dodd, James Frederick |
Cromwell Cromwell 9384 New Zealand |
13 Jul 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dodd, Melissa |
Cromwell Cromwell 9384 New Zealand |
23 Jan 2013 - |
James Frederick Dodd - Director
Appointment date: 13 Jul 2009
Address: Cromwell, Cromwell, 9384 New Zealand
Address used since 12 Jul 2023
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 03 Jul 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 13 Jul 2012
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
Malibu Holdings Limited
139 Moray Place
01 Builders Limited
139 Moray Place
Greg Peoples Builders Limited
258 Stuart Street
Je Clinics Limited
221 Stuart Street
Luke Cunliffe Builder Limited
Carnegie Centre, 110 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
New Build Otago Limited
139 Moray Place