Leighton Stuart Trustee Company Limited was registered on 05 Jun 2012 and issued an NZ business number of 9429030639881. This removed LTD company has been run by 3 directors: Sharleena Raewyn Hughey - an active director whose contract started on 05 Jun 2012,
Neilson Bradey Hughey - an active director whose contract started on 05 Jun 2012,
Vanessa Marie Hughey - an inactive director whose contract started on 05 Jun 2012 and was terminated on 25 Oct 2016.
As stated in the BizDb database (updated on 22 Oct 2023), the company registered 3 addresses: 192A Botany Road, Botany Downs, Auckland 2010, Auckland, 2010 (registered address),
192A Botany Road, Botany Downs, Auckland 2010, Auckland, 2010 (physical address),
192A Botany Road, Botany Downs, Auckland 2010, Auckland, 2010 (service address),
192A Botany Road, Botany Downs, Auckland 2010, Auckland, 2010 (other address) among others.
Up until 22 Jun 2022, Leighton Stuart Trustee Company Limited had been using 192A Botany Road, Botany Downs, Auckland 2010, Auckland as their registered address.
A total of 6 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 3 shares are held by 1 entity, namely:
Hughey, Neilson Bradey (a director) located at Matakatia, Whangaparaoa postcode 0930.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 3 shares) and includes
Hughey, Sharleena Raewyn - located at Rd 1, Drury. Leighton Stuart Trustee Company Limited is classified as "Internet retailing" (ANZSIC G431050).
Principal place of activity
271 Cossey Road, Rd 1, Drury, 2577 New Zealand
Previous addresses
Address #1: 192a Botany Road, Botany Downs, Auckland 2010, Auckland, 2010 New Zealand
Registered & physical address used from 15 Jun 2022 to 22 Jun 2022
Address #2: 271 Cossey Road, Rd 1, Drury, 2577 New Zealand
Registered & physical address used from 27 Aug 2019 to 15 Jun 2022
Address #3: 12 Mceldownie Road, Rd 3, Drury, 2579 New Zealand
Physical & registered address used from 09 Jul 2018 to 27 Aug 2019
Address #4: 59 Lough Bourne Drive, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 07 Aug 2017 to 09 Jul 2018
Address #5: Unit H, 28a Verissimo Dr, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 21 Jul 2016 to 07 Aug 2017
Address #6: 7 /113 Pavilion Dr, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 21 Jun 2013 to 21 Jul 2016
Address #7: 38 Airpark Drive, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 05 Jun 2012 to 21 Jun 2013
Basic Financial info
Total number of Shares: 6
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 07 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Director | Hughey, Neilson Bradey |
Matakatia Whangaparaoa 0930 New Zealand |
05 Jun 2012 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Hughey, Sharleena Raewyn |
Rd 1 Drury 2577 New Zealand |
05 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughey, Vanessa Marie |
Waverley Invercargill 9810 New Zealand |
05 Jun 2012 - 01 Jul 2018 |
Sharleena Raewyn Hughey - Director
Appointment date: 05 Jun 2012
Address: Rd 1, Drury, 2577 New Zealand
Address used since 30 Aug 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Jul 2016
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Jul 2018
Neilson Bradey Hughey - Director
Appointment date: 05 Jun 2012
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 30 Aug 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 15 Mar 2017
Vanessa Marie Hughey - Director (Inactive)
Appointment date: 05 Jun 2012
Termination date: 25 Oct 2016
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 19 Jul 2013
Counties Pool And Spa Supplies Limited
63 Lough Bourne Drive
Delta Bravo Limited
55 Lough Bourne Drive
Ivory Key Holdings Limited
47 Lough Bourne Drive
High Boost Electrical Limited
23 Marblewood Grove
Adamson Dela Cruz Consulting Limited
10 Prado Drive
Sparkle Cleaning Services 2013 Limited
11 Marblewood Grove
Edible Gardens Nz Limited
17 Hall Street
Fast Track 101 Limited
107 Princes Street
Lapin And Wolf Limited
24c Alpito Place
Macpherson Trading Limited
18 Richardson Avenue
Nutrizone Limited
12 Cape Hill Rd
Total Automotive Services Limited
22 Queen St