Leidos New Zealand Limited was incorporated on 28 Feb 2012 and issued an NZBN of 9429030779853. This registered LTD company has been managed by 15 directors: Kathryn Anne Ellis - an active director whose contract began on 20 Dec 2019,
Carly Elizabeth K. - an active director whose contract began on 11 Jul 2023,
Benjamin W. - an inactive director whose contract began on 01 May 2017 and was terminated on 08 Sep 2023,
Christopher Ryan C. - an inactive director whose contract began on 24 Sep 2021 and was terminated on 11 Jul 2023,
James C. - an inactive director whose contract began on 13 Feb 2017 and was terminated on 24 Sep 2021.
According to our information (updated on 22 Mar 2024), this company uses 1 address: an address for share register at Level 11, 41 Shortland Street, Auckland, 1010 (category: other, records).
BizDb identified previous names for this company: from 22 Feb 2012 to 18 Nov 2016 they were called Lockheed Martin Antarctic Services New Zealand Limited.
A total of 150100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 150100 shares are held by 1 entity, namely:
Leidos Inc. (an other) located at Reston, Va 20190. Leidos New Zealand Limited has been categorised as "Natural science - astronomy, chemistry, mathematics, physics, earth sciences research activities" (ANZSIC M691035).
Basic Financial info
Total number of Shares: 150100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150100 | |||
Other (Other) | Leidos Inc. |
Reston Va 20190 United States |
19 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lockheed Martin Overseas Corporation Company Number: 2530147 |
28 Feb 2012 - 19 Aug 2016 | |
Other | Lockheed Martin Corporation | 19 Aug 2016 - 19 Aug 2016 | |
Other | Lockheed Martin Overseas Corporation Company Number: 2530147 |
28 Feb 2012 - 19 Aug 2016 | |
Other | Null - Lockheed Martin Corporation | 19 Aug 2016 - 19 Aug 2016 |
Ultimate Holding Company
Kathryn Anne Ellis - Director
Appointment date: 20 Dec 2019
ASIC Name: Leidos Security Detection & Automation Australia Group Pty Ltd
Address: 1 Farrer Place, Sydney, NSW 2000 Australia
Address: Melbourne, VIC 3000 Australia
Address: Camberwell, Vic, 3124 Australia
Address used since 20 Dec 2019
Carly Elizabeth K. - Director
Appointment date: 11 Jul 2023
Benjamin W. - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 08 Sep 2023
Address: Dunn Loring, Va 22027, 1173 United States
Address used since 01 May 2017
Address: Ne, Vienna, Va 22180, United States
Address used since 10 Jun 2017
Christopher Ryan C. - Director (Inactive)
Appointment date: 24 Sep 2021
Termination date: 11 Jul 2023
James C. - Director (Inactive)
Appointment date: 13 Feb 2017
Termination date: 24 Sep 2021
Address: Unit 1215, Reston, Va, 20190 United States
Address used since 13 Feb 2017
Jane Mcguiggan - Director (Inactive)
Appointment date: 05 Jun 2019
Termination date: 20 Dec 2019
ASIC Name: Inquirion Pty Ltd
Address: 385 Bourke Street, Melbourne, VIC 3000 Australia
Address: Forde Act 2914, Australia
Address used since 05 Jun 2019
Genevieve Joy Ryan - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 05 Jun 2019
ASIC Name: Inquirion Pty Ltd
Address: Melbourne, Vic 3000, Australia
Address: Glen Iris, Vic 3146, Australia
Address used since 18 Mar 2019
Toni Robina Mccormack - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 18 Mar 2019
ASIC Name: Leidos Pty Ltd
Address: 385 Bourke Street, Melbourne, Vic, 3000 Australia
Address: Mckinnon, Victoria, 3204 Australia
Address used since 24 Apr 2017
Vincent A. - Director (Inactive)
Appointment date: 13 Feb 2017
Termination date: 15 Jul 2017
Address: Apt. 1902, Mclean, VA 22102 United States
Address used since 13 Feb 2017
Barbara L. - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 13 Feb 2017
Address: Media, Pa, 19063 United States
Address used since 28 Feb 2012
Arthur I. - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 13 Feb 2017
Address: Gaithersburg, Maryland, 20882 United States
Address used since 27 May 2015
Keith S. - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 13 Feb 2017
Address: Gaithersburg, Maryland, 20882 United States
Address used since 27 May 2015
Graham Brian Lintott - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 13 Feb 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 07 Dec 2015
Richard H. - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 27 May 2015
Address: Houston, Tx, 77058 United States
Address used since 28 Feb 2012
Richard B. - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 27 May 2015
Address: Ellicott City, Md, 21042 United States
Address used since 28 Feb 2012
Marshall Stack Holdings Limited
55 Shortland Street
Penryn Ventures Limited
55 Shortland Street
Heritage Custodians Limited
55 Shortland Street
Waipara Flat Limited
55 Shortland Street
Pacific Channel Nominees Limited
55 Shortland Street
Diasense Limited
55 Shortland Street
Auckland Mathematics And Computation Limited
16 Wallace Street
Auric Consulting Limited
Level 1, 49 Victoria Rd
Boat Safe Limited
2/102 Remuera Road
Dark Sky Nz Limited
9 Castle Drive
Pro Code (nz) Limited
Unit 2302
Sheen Investments Limited
49 Victoria Street