Leelands Gourmet Lamb 2010 Limited, a registered company, was registered on 26 Apr 2002. 9429036541270 is the NZ business identifier it was issued. "Meat wholesaling - except canned, cured or smoked poultry or rabbit meat" (business classification F360220) is how the company was categorised. The company has been managed by 2 directors: Suzanne Jean French - an active director whose contract began on 26 Apr 2002,
William John French - an active director whose contract began on 26 Apr 2002.
Last updated on 13 Dec 2021, BizDb's database contains detailed information about 2 addresses this company registered, namely: 203 B Mcivor Rd, 6 R D, Invercargill (physical address),
203B Mcivor Road, Rd 6, Invercargill, 9876 (registered address).
Leelands Gourmet Lamb 2010 Limited had been using 751C Queens Drive, Invercargill as their physical address up until 28 Nov 2005.
Old names for this company, as we established at BizDb, included: from 26 Apr 2002 to 06 May 2010 they were named Grandir Enterprises Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
203b Mcivor Road, Rd 6, Invercargill, 9876 New Zealand
Previous addresses
Address #1: 751c Queens Drive, Invercargill
Physical address used from 01 Feb 2004 to 28 Nov 2005
Address #2: 751c Queens Drive, Invercargill
Registered address used from 01 Feb 2004 to 08 Aug 2005
Address #3: 751c Queens Drive, Invercargill
Registered & physical address used from 23 Oct 2003 to 01 Feb 2004
Address #4: Leith Road, No 1 R D, Winton
Physical & registered address used from 26 Apr 2002 to 23 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | William John French |
Rd 6 Invercargill 9876 New Zealand |
26 Apr 2002 - |
Individual | Suzanne Jean French |
Rd 6 Invercargill 9876 New Zealand |
26 Apr 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | William John French |
Rd 6 Invercargill 9876 New Zealand |
26 Apr 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Suzanne Jean French |
Rd 6 Invercargill 9876 New Zealand |
26 Apr 2002 - |
Suzanne Jean French - Director
Appointment date: 26 Apr 2002
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 01 Jul 2011
William John French - Director
Appointment date: 26 Apr 2002
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 01 Jul 2011
Alk Limited
203b Mcivor Road
W & S Property Developments Limited
203b Mcivor Road
John Beaufill Real Estate Limited
201 Mcivor Road
Anslow Properties Limited
201 Mcivor Road
1southernkiwi Limited
196 Mcivor Road
Redmayne Industries Limited
51 Redmayne Road
Alpine Origin Merino Limited
283 Princes Street
Blue Water Products Limited
25 Mailer Street
Gold Apple Nz Trading Limited
37a Waimairi Road
Mr Wycola Chicken Company Limited
9 Prairie Place
Shine's Group International Limited
77e Yaldhurst Road
Shiwase Kobe Cuisine Limited
81 Downies Road