Leighs Construction Holdings Limited was incorporated on 12 Jun 2012 and issued a number of 9429030629936. This registered LTD company has been run by 9 directors: Anthony Cameron Leighs - an active director whose contract began on 12 Jun 2012,
Paul John Duffy - an active director whose contract began on 08 Jul 2015,
Anna Elizabeth Cassels-Brown - an active director whose contract began on 01 Apr 2022,
Sinead Horgan - an active director whose contract began on 01 Jul 2022,
Albert George Brantley - an active director whose contract began on 01 Jul 2022.
According to our database (updated on 01 Apr 2024), this company registered 1 address: Level 2, 219 High Street, Christchurch, Christchurch, 8011 (types include: registered, physical).
Until 11 Aug 2014, Leighs Construction Holdings Limited had been using 3 Kereru Lane, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Alisanca Holdings Limited (an entity) located at Riccarton, Christchurch postcode 8011.
Previous addresses
Address: 3 Kereru Lane, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Feb 2013 to 11 Aug 2014
Address: 3 Merivale Lane, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 12 Jun 2012 to 08 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Alisanca Holdings Limited Shareholder NZBN: 9429030630277 |
Riccarton Christchurch 8011 New Zealand |
12 Jun 2012 - |
Ultimate Holding Company
Anthony Cameron Leighs - Director
Appointment date: 12 Jun 2012
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 30 Jan 2013
Paul John Duffy - Director
Appointment date: 08 Jul 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Jul 2015
Anna Elizabeth Cassels-brown - Director
Appointment date: 01 Apr 2022
Address: Grafton, Auckland, 1010 New Zealand
Address used since 01 Apr 2022
Sinead Horgan - Director
Appointment date: 01 Jul 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jul 2022
Albert George Brantley - Director
Appointment date: 01 Jul 2022
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 01 Jul 2022
Brian Henry Nightingale - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 31 Dec 2023
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2013
Mark Darrow - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 30 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2019
Paul Edward Young - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 31 Aug 2019
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 04 Dec 2018
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 01 Apr 2013
Peter William Young - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 14 Aug 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2013
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street