Leadrly Limited, a registered company, was started on 15 Apr 2010. 9429031600385 is the number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company was classified. This company has been run by 8 directors: Leah Fiona Fisher - an active director whose contract started on 15 Apr 2010,
Ian Samuel Knowles - an active director whose contract started on 24 Jul 2013,
Michael Garth Stewart - an active director whose contract started on 23 Feb 2022,
Timothy Robert Jones - an inactive director whose contract started on 15 Apr 2010 and was terminated on 26 Jan 2022,
Paul Andrew Stewart - an inactive director whose contract started on 15 Apr 2010 and was terminated on 21 May 2016.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 6 addresses the company uses, specifically: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (service address),
Po Box 91046, Victoria Street West, Auckland, 1142 (postal address),
48 Greys Avenue, Auckland Central, Auckland, 1010 (physical address),
48 Greys Avenue, Auckland Central, Auckland, 1010 (service address) among others.
Leadrly Limited had been using 3 Glenside Crescent, Eden Terrace, Auckland as their physical address until 08 Nov 2021.
Other names used by the company, as we managed to find at BizDb, included: from 15 Apr 2010 to 23 Mar 2022 they were called Takeon! (Nz) Limited.
One entity controls all company shares (exactly 1000 shares) - Tohorā Holding Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: 48 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & service address used from 08 Nov 2021
Address #5: Po Box 91046, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 18 Oct 2023
Address #6: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Service address used from 27 Oct 2023
Principal place of activity
48 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 3 Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 07 Nov 2019 to 08 Nov 2021
Address #2: 317 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical address used from 24 Oct 2018 to 07 Nov 2019
Address #3: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 25 Feb 2014 to 24 Oct 2018
Address #4: Building 1, Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 20 May 2013 to 25 Feb 2014
Address #5: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 06 Aug 2012 to 20 May 2013
Address #6: Blc Accounting, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand
Registered & physical address used from 15 Apr 2010 to 06 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | TohorĀ Holding Limited Shareholder NZBN: 9429033710129 |
Auckland Central Auckland 1010 New Zealand |
15 Apr 2010 - |
Ultimate Holding Company
Leah Fiona Fisher - Director
Appointment date: 15 Apr 2010
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 03 Nov 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 12 Oct 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Nov 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Aug 2019
Ian Samuel Knowles - Director
Appointment date: 24 Jul 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 28 Feb 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 24 Jul 2013
Michael Garth Stewart - Director
Appointment date: 23 Feb 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Feb 2022
Timothy Robert Jones - Director (Inactive)
Appointment date: 15 Apr 2010
Termination date: 26 Jan 2022
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 05 Apr 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 Oct 2019
Paul Andrew Stewart - Director (Inactive)
Appointment date: 15 Apr 2010
Termination date: 21 May 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Nov 2015
Jeremy Paul Smith - Director (Inactive)
Appointment date: 15 Apr 2010
Termination date: 24 Jul 2013
Address: Kohimarama,
Address used since 15 Apr 2010
Christopher James Walker - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 24 Jul 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Feb 2011
Grant Nicholas Costello - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 24 Jul 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2011
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Agenz Limited
Level 4
Canterbury Fields Management Limited
C/- Level 3
Corporate Leadership Limited
C/- Kensington Swan, Solicitors, Level
On-brand Partners (nz) Limited
18 Viaduct Harbour Avenue
Taylor Partners Limited
Level 6
TohorĀ Holding Limited
18 Viaduct Harbour Avenue