Leelawadee Limited, a registered company, was started on 09 May 2012. 9429030686397 is the number it was issued. "Web hosting" (ANZSIC J592150) is how the company has been categorised. This company has been managed by 4 directors: Jidapha Khanavirat - an active director whose contract began on 21 May 2020,
Graham Walter Draper - an inactive director whose contract began on 21 May 2020 and was terminated on 01 Dec 2022,
Bruce Cunningham - an inactive director whose contract began on 09 May 2012 and was terminated on 22 May 2020,
Pakwipa Sangrant - an inactive director whose contract began on 09 May 2012 and was terminated on 01 Apr 2015.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: Flat 4, 2 Springfield Road, Morningside, Auckland, 1022 (type: physical, service).
Leelawadee Limited had been using Lev 2, 95 Queen St, Cbd, Auckland as their registered address up until 12 Jul 2021.
All company shares (200 shares exactly) are owned by a single group consisting of 3 entities, namely:
Draper, Graham Walter (an individual) located at Te Atatu South, Auckland postcode 0610,
Draper, Graham Walter (a director) located at Te Atatu South, Auckland postcode 0610,
Khanavirat, Jidapha (a director) located at Te Atatu South, Auckland postcode 0610.
Principal place of activity
Lev 2, 95 Queen St, Cbd, Auckland, 1010 New Zealand
Previous addresses
Address: Lev 2, 95 Queen St, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jun 2020 to 12 Jul 2021
Address: 2/76 Sprott Rd, Kohimarama, Auckland, 1700 New Zealand
Physical & registered address used from 09 May 2012 to 08 Jun 2020
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Draper, Graham Walter |
Te Atatu South Auckland 0610 New Zealand |
16 Apr 2021 - |
Director | Draper, Graham Walter |
Te Atatu South Auckland 0610 New Zealand |
16 Apr 2021 - |
Director | Khanavirat, Jidapha |
Te Atatu South Auckland 0610 New Zealand |
16 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunningham, Bruce |
Kohimarama Auckland 1700 New Zealand |
09 May 2012 - 16 Apr 2021 |
Director | Pakwipa Sangrant |
Kohimarama Auckland 1700 New Zealand |
09 May 2012 - 01 Apr 2015 |
Individual | Sangrant, Pakwipa |
Kohimarama Auckland 1700 New Zealand |
09 May 2012 - 01 Apr 2015 |
Jidapha Khanavirat - Director
Appointment date: 21 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Nov 2023
Address: Morningside, Auckland, 1022 New Zealand
Address used since 25 Jun 2021
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 26 Mar 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 21 May 2020
Graham Walter Draper - Director (Inactive)
Appointment date: 21 May 2020
Termination date: 01 Dec 2022
Address: Morningside, Auckland, 1022 New Zealand
Address used since 25 Jun 2021
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 26 Mar 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 21 May 2020
Bruce Cunningham - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 22 May 2020
Address: Kohimarama, Auckland, 1700 New Zealand
Address used since 09 May 2012
Pakwipa Sangrant - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 01 Apr 2015
Address: Kohimarama, Auckland, 1700 New Zealand
Address used since 09 May 2012
Bac Properties Limited
2/76 Sprott Rd
Crs Agencies Limited
72 Sprott Road
Puesta Del Sol Investments Limited
57 Baddeley Ave
Mustard Seed Consultants Limited
59 Baddeley Avenue
Supernatural Properties Limited
55 Baddeley Avenue
Strong Parents - Strong Children Foundation
49 Baddeley Avenue
Bluelight Holdings Limited
1/73 Rukutai St
Dynamic Web Solutions Pty Limited
Flat 2, 336 St Heliers Bay Road
Host-nz (2012) Limited
140 Long Drive
In Frame Limited
18 Polygon Road
Pop Media Limited
111a Atkin Avenue
The New Thirty Limited
10 Maheke Street