Leadership Insights Limited was registered on 10 Aug 2011 and issued a number of 9429031015653. The registered LTD company has been run by 1 director, named Angela Joy Penteado - an active director whose contract began on 10 Aug 2011.
According to BizDb's database (last updated on 19 Apr 2024), this company uses 1 address: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 (category: registered, service).
Until 17 Aug 2022, Leadership Insights Limited had been using Floor 26, 188 Quay Street, Commercial Harbour, Auckland Central, Auckland as their physical address.
BizDb identified previous aliases for this company: from 31 Oct 2017 to 25 Sep 2020 they were named Stakeholder Engagement Limited, from 11 Aug 2017 to 31 Oct 2017 they were named Transformation Strategies Limited and from 17 Jul 2011 to 11 Aug 2017 they were named Stakeholder Engagement Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Penteado, Jose Enes (an individual) located at Blockhouse Bay, Auckland postcode 0600.
Then there is a group that consists of 1 shareholder, holds 51% shares (exactly 51 shares) and includes
Penteado, Angela Joy - located at Blockhouse Bay, Auckland. Leadership Insights Limited has been classified as "Management consultancy service" (business classification M696245).
Other active addresses
Address #4: Suite 26, 188 Quay Street, Commercial Harbour, Auckland Central, Auckland, 1010 New Zealand
Physical & registered & service address used from 17 Aug 2022
Address #5: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Office address used from 19 Jul 2023
Address #6: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Records address used from 19 Jul 2023
Address #7: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & service address used from 28 Jul 2023
Principal place of activity
Suite 310, 399 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Floor 26, 188 Quay Street, Commercial Harbour, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Aug 2021 to 17 Aug 2022
Address #2: Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Aug 2020 to 30 Aug 2021
Address #3: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Physical address used from 16 Aug 2018 to 06 Aug 2020
Address #4: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 04 Dec 2017 to 06 Aug 2020
Address #5: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Physical address used from 21 Aug 2017 to 16 Aug 2018
Address #6: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 21 Aug 2017 to 04 Dec 2017
Address #7: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 17 Aug 2016 to 21 Aug 2017
Address #8: Suite 310, 399 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 25 Aug 2015 to 17 Aug 2016
Address #9: 278 Whitney Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical address used from 05 Sep 2014 to 25 Aug 2015
Address #10: 278 Whitney Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 04 Sep 2014 to 25 Aug 2015
Address #11: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 04 Mar 2014 to 04 Sep 2014
Address #12: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Physical address used from 04 Mar 2014 to 05 Sep 2014
Address #13: 25a Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 19 Feb 2014 to 04 Mar 2014
Address #14: 23 Union Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 12 Sep 2013 to 19 Feb 2014
Address #15: 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 28 Aug 2013 to 12 Sep 2013
Address #16: Suite 310, 399 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 13 Aug 2012 to 28 Aug 2013
Address #17: 25 Taunton Terrace, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 10 Aug 2011 to 13 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Penteado, Jose Enes |
Blockhouse Bay Auckland 0600 New Zealand |
25 Feb 2014 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Penteado, Angela Joy |
Blockhouse Bay Auckland 0600 New Zealand |
10 Aug 2011 - |
Angela Joy Penteado - Director
Appointment date: 10 Aug 2011
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 25 Sep 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 11 Dec 2019
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 31 Aug 2016
Blockhouse Bay Historical Society Incorporated
3 Taunton Terrace
Invermor Consulting Limited
67 Endeavour Street
Verifind Limited
20 B Mitchell Street
Smk Limited
20b Mitchell Street
New Zealand Violence Prevention Association Incorporated
85 Endeavour Street
New Zealand Family Research Trust
85 Endeavour Street
Achieve Health Safety & Environment Limited
13 Strathnaver Crescent
All Green Lights Limited
44a Bolton Street
Evsol Limited
81b Gilletta Road
Ignition Group Limited
8 Kay Drive
Indistree Productions Limited
5a Bishop Street
Tsv-transform Limited
7 Barton Street East