Leen Independent Trustee Limited was incorporated on 15 Oct 2012 and issued a business number of 9429030476301. The registered LTD company has been supervised by 11 directors: Ian Nigel Stirling - an active director whose contract began on 16 Jul 2013,
Claire Philomena Byrne - an active director whose contract began on 16 Jul 2013,
James Cameron Wilkinson - an active director whose contract began on 16 May 2024,
Aimee Rebecca Mcgowan - an active director whose contract began on 16 May 2024,
Malcolm Stuart Mcleod Galloway - an active director whose contract began on 16 May 2024.
As stated in our information (last updated on 24 May 2025), the company uses 5 addresess: Level 2, Chartered Accountants House 50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Level 2, Chartered Accountants House 50 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Level 5, Chartered Accountants House 50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Level 5, Chartered Accountants House 50 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address) among others.
Up until 15 Oct 2021, Leen Independent Trustee Limited had been using Level 9, 1 Grey Street, Wellington Central, Wellington as their physical address.
A total of 12 shares are issued to 1 group (1 sole shareholder). When considering the first group, 12 shares are held by 1 entity, namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. Leen Independent Trustee Limited was categorised as "Trustee service" (business classification K641965).
Other active addresses
Address #4: Level 5, Chartered Accountants House 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 09 Dec 2022
Address #5: Level 2, Chartered Accountants House 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 04 Nov 2024
Principal place of activity
Gibson Sheat, Level 5, Chartered Accountants House 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 9, 1 Grey Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 25 Jul 2013 to 15 Oct 2021
Address #2: Level 16, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 15 Oct 2012 to 25 Jul 2013
Basic Financial info
Total number of Shares: 12
Annual return filing month: October
Annual return last filed: 24 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 12 | |||
| Entity (NZ Limited Company) | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 |
Lower Hutt 5010 New Zealand |
17 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Southall, Anthony Thomson |
Thorndon Wellington 6011 New Zealand |
15 Oct 2012 - 17 Jul 2013 |
| Director | Anthony Thomson Southall |
Thorndon Wellington 6011 New Zealand |
15 Oct 2012 - 17 Jul 2013 |
Ultimate Holding Company
Ian Nigel Stirling - Director
Appointment date: 16 Jul 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 16 Jul 2013
Claire Philomena Byrne - Director
Appointment date: 16 Jul 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Jul 2013
James Cameron Wilkinson - Director
Appointment date: 16 May 2024
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 16 May 2024
Aimee Rebecca Mcgowan - Director
Appointment date: 16 May 2024
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 16 May 2024
Malcolm Stuart Mcleod Galloway - Director
Appointment date: 16 May 2024
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 16 May 2024
Anthony Robert Herring - Director
Appointment date: 16 May 2024
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 16 May 2024
David Bernard Robinson - Director
Appointment date: 16 May 2024
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 16 May 2024
Julie Lyn Millar - Director (Inactive)
Appointment date: 16 May 2024
Termination date: 18 Nov 2024
Address: Carterton, Carterton, 5713 New Zealand
Address used since 16 May 2024
Nigel Munro Moody - Director (Inactive)
Appointment date: 16 Jul 2013
Termination date: 06 Dec 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 16 Jul 2013
Anthony Thomson Southall - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 30 Jul 2013
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 Oct 2012
James Andrew Robert Johnston - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 28 May 2013
Address: 171 Featherston Street, Wellington, 6011 New Zealand
Address used since 15 Nov 2012
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Baker Objective Trustee Limited
Level 16, 171 Featherston Street
Hartshorn Independent Trustee Limited
Level 16, 171 Featherston Street
Itc (no 2) Limited
Level 16, 171 Featherston Street
Jamieson Independent Trustee Limited
Level 16, 171 Featherston Street
Johnston Lawrence Trustee Services (2013) Limited
Level 11/157 Lambton Quay
Sdw Trustee Limited
Level 3, 44 Victoria Street