Leaderbrand Holdings Limited was started on 27 Oct 2010 and issued an NZBN of 9429031332774. This registered LTD company has been managed by 7 directors: Murray Gordon Mcphail - an active director whose contract started on 27 Oct 2010,
Gordon Murray Mcphail - an active director whose contract started on 01 Jun 2012,
Richard Alexander Ian Mcphail - an active director whose contract started on 01 Jun 2012,
Antonio Edward De Farias - an active director whose contract started on 01 Feb 2019,
Susan Huria - an active director whose contract started on 28 Feb 2020.
As stated in our information (updated on 11 May 2025), this company registered 1 address: Po Box 648, Gisborne, 4040 (category: postal, office).
Up until 06 Sep 2019, Leaderbrand Holdings Limited had been using 352 Lytton Road, Awapuni, Gisborne as their registered address.
A total of 10000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 2500 shares are held by 2 entities, namely:
Mcphail, Gordon Murray (a director) located at Rd 1, Gisborne postcode 4071,
Mcphail, Richard Alexander Ian (a director) located at Whataupoko, Gisborne postcode 4010.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Mcphail, Murray Gordon - located at R D 1, Gisborne. Leaderbrand Holdings Limited has been categorised as "Corporate Head Office Management Services" (ANZSIC M696110).
Other active addresses
Address #4: Po Box 648, Gisborne, 4040 New Zealand
Postal address used from 03 Dec 2024
Address #5: 346 Lytton Road, Awapuni, Gisborne, 4010 New Zealand
Office & delivery address used from 03 Dec 2024
Previous address
Address #1: 352 Lytton Road, Awapuni, Gisborne, 4010 New Zealand
Registered & physical address used from 27 Oct 2010 to 06 Sep 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500 | |||
| Director | Mcphail, Gordon Murray |
Rd 1 Gisborne 4071 New Zealand |
19 Jun 2012 - |
| Director | Mcphail, Richard Alexander Ian |
Whataupoko Gisborne 4010 New Zealand |
19 Jun 2012 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Director | Mcphail, Murray Gordon |
R D 1 Gisborne 4071 New Zealand |
27 Oct 2010 - |
Murray Gordon Mcphail - Director
Appointment date: 27 Oct 2010
Address: R D 1, Gisborne, 4071 New Zealand
Address used since 17 Nov 2015
Gordon Murray Mcphail - Director
Appointment date: 01 Jun 2012
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 10 Nov 2016
Richard Alexander Ian Mcphail - Director
Appointment date: 01 Jun 2012
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 07 Nov 2018
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 17 Nov 2015
Antonio Edward De Farias - Director
Appointment date: 01 Feb 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 28 Feb 2021
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 01 Feb 2019
Susan Huria - Director
Appointment date: 28 Feb 2020
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 28 Feb 2020
Teresa Farac-ciprian - Director
Appointment date: 28 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Aug 2024
Richard William Stannard - Director (Inactive)
Appointment date: 23 May 2011
Termination date: 03 May 2024
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 23 May 2011
In Line Construction Limited
393 Gladstone Road
Sunworth Limited
393 Gladstone Road
A-dive Limited
393 Gladstone Road
Roche Farming Limited
393 Gladstone Road
Dennis Hall Decorators 2013 Limited
393 Gladstone Road
Eastland Forest And Farm Limited
393 Gladstone Road
Big Barrel Group Limited
50 Austin Street
Enviro Clean And Restoration Nz (2016) Limited
1 Margate Avenue
Hampden Developments Limited
32 Hill Road
Maddy's Limited
157c Milton Road
Minhas Investment Limited
Flat 1, 314 Frimley Avenue
Tauhara North No.2 Farming Limited
283 Vaughan Road