Leonard 61 Limited was launched on 29 Mar 2012 and issued an NZ business identifier of 9429030736313. This removed LTD company has been supervised by 2 directors: Lance John Pearson - an active director whose contract started on 29 Mar 2012,
Richard Malcolm Cawson - an active director whose contract started on 29 Mar 2012.
According to BizDb's data (updated on 29 Mar 2024), the company filed 1 address: 84 Kerrs Road, Wiri, Auckland, 2104 (category: physical, service).
Up until 12 Mar 2021, Leonard 61 Limited had been using 61 Leonard Road, Mount Wellington, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (6 shareholders in total). As far as the first group is concerned, 50 shares are held by 3 entities, namely:
Pearson, Lance John (a director) located at St Heliers, Auckland postcode 1071,
Pearson, Craig (an individual) located at Howick, Auckland postcode 2014,
Pearson, Jenny Marie (an individual) located at St Heliers, Auckland postcode 1071.
The second group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Cawson, Gina Maria - located at St Heliers, Auckland,
Cawson, Richard Malcolm - located at St Heliers, Auckland,
Mcmahon, Raynor Thomas Edward - located at St. Marys Bay, Auckland. Leonard 61 Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
84 Kerrs Road, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address: 61 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 10 Apr 2015 to 12 Mar 2021
Address: 61 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 28 Mar 2014 to 12 Mar 2021
Address: 61 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 28 Mar 2014 to 10 Apr 2015
Address: Boardway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 Mar 2012 to 28 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Pearson, Lance John |
St Heliers Auckland 1071 New Zealand |
29 Mar 2012 - |
Individual | Pearson, Craig |
Howick Auckland 2014 New Zealand |
29 Mar 2012 - |
Individual | Pearson, Jenny Marie |
St Heliers Auckland 1071 New Zealand |
15 Jan 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cawson, Gina Maria |
St Heliers Auckland 1071 New Zealand |
24 Sep 2019 - |
Director | Cawson, Richard Malcolm |
St Heliers Auckland 1071 New Zealand |
29 Mar 2012 - |
Individual | Mcmahon, Raynor Thomas Edward |
St. Marys Bay Auckland 1011 New Zealand |
29 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carr, Jeremy Austin |
Parnell Auckland 1052 New Zealand |
29 Mar 2012 - 24 Sep 2019 |
Individual | Pearson, John |
Glendowie Auckland 1071 New Zealand |
29 Mar 2012 - 05 May 2015 |
Lance John Pearson - Director
Appointment date: 29 Mar 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2015
Richard Malcolm Cawson - Director
Appointment date: 29 Mar 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2015
Seaboard Joinery 2016 Limited
59a Leonard Road
Dhd Commercial Laundry Limited
65 Leonard Road
Ahead Buildings Limited
54-58 Leonard Road
Ahead Hire Limited
54-58 Leonard Road
Access One Hire Limited
54-58 Leonard Road
Access One Scaffolding Limited
54-58 Leonard Road
Abc Property Partnerships Limited
1 Ranier Street
Chhuy & Le Limited
Flat 14, 13 Harrison Road
Evening Rise Investments Limited
12 Gavin Street
R&f International Developing Co., Limited
67b Ferndale Road
Tyrone Investments Limited
L1, 59 Leonard Road
Vickery Capital Investments Limited
134a Penrose Road