Shortcuts

Leadervale Limited

Type: NZ Limited Company (Ltd)
9429031111638
NZBN
3377962
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 02 Jul 2019

Leadervale Limited was incorporated on 03 May 2011 and issued a New Zealand Business Number of 9429031111638. The registered LTD company has been managed by 5 directors: Anna Louise Mccormick Lynch - an active director whose contract started on 23 Jan 2012,
Jan Marie Bellaney - an active director whose contract started on 23 Jan 2012,
Jan Marie Mccormick - an active director whose contract started on 23 Jan 2012,
John David Mccormick - an inactive director whose contract started on 23 Jan 2012 and was terminated on 10 Jun 2019,
Peter Mccormick - an inactive director whose contract started on 03 May 2011 and was terminated on 23 Oct 2015.
As stated in our data (last updated on 19 Apr 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Up until 02 Jul 2019, Leadervale Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 100000 shares are issued to 2 groups (7 shareholders in total). In the first group, 50000 shares are held by 6 entities, namely:
Mccormick, John David (an individual) located at Rd 7, Burnham postcode 7677,
Mccormick Lynch, Anna Louise (a director) located at Northwood, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Mccormick, Rosemary June - located at Strowan, Christchurch.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 30 Jun 2016 to 02 Jul 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 30 Jun 2016

Address: 314 Riccarton Road, Riccarton, Christchurch, 8440 New Zealand

Physical & registered address used from 13 May 2013 to 25 May 2015

Address: Ami House, Level 2, 116 Riccarton Road, Riccarton, Christchurch, 8440 New Zealand

Registered & physical address used from 03 May 2011 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Mccormick, John David Rd 7
Burnham
7677
New Zealand
Director Mccormick Lynch, Anna Louise Northwood
Christchurch
8051
New Zealand
Individual Mccormick, Kari Suzanne
Individual Brown, Antony Level 2, 12 Hazeldean Road
Christchurch
8141
New Zealand
Director John David Mccormick Rd 7
Burnham
7677
New Zealand
Individual Mccormick, Jan Marie Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Mccormick, Rosemary June Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Bellaney, Jan Marie Rd 2
Kaiapoi
7692
New Zealand
Individual Mccormick, Peter Strowan
Christchurch
8052
New Zealand
Director Peter Mccormick Strowan
Christchurch
8052
New Zealand
Directors

Anna Louise Mccormick Lynch - Director

Appointment date: 23 Jan 2012

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 10 Aug 2020

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 16 Jun 2020

Address: Rd 1, Palmerston North, 4471 New Zealand

Address used since 14 Mar 2016


Jan Marie Bellaney - Director

Appointment date: 23 Jan 2012

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 23 Jan 2012


Jan Marie Mccormick - Director

Appointment date: 23 Jan 2012

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Dec 2020

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 16 Jun 2020

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 23 Jan 2012


John David Mccormick - Director (Inactive)

Appointment date: 23 Jan 2012

Termination date: 10 Jun 2019

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 14 Mar 2016


Peter Mccormick - Director (Inactive)

Appointment date: 03 May 2011

Termination date: 23 Oct 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 03 May 2011

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street