Shortcuts

493 Leith Street Limited

Type: NZ Limited Company (Ltd)
9429031917667
NZBN
2322873
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
10 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 17 Mar 2017
740 East Maddisons Road
Rolleston
Rolleston 7614
New Zealand
Physical & service address used since 13 Mar 2018

493 Leith Street Limited was incorporated on 16 Sep 2009 and issued a business number of 9429031917667. The registered LTD company has been run by 6 directors: Michael Francis Williamson - an active director whose contract started on 12 Oct 2017,
Stuart Allan Shields - an active director whose contract started on 12 Oct 2017,
Catherine Joy Shields - an active director whose contract started on 12 Oct 2017,
Jacqueline Elizabeth Namiro - an active director whose contract started on 12 Oct 2017,
Michael James Win - an inactive director whose contract started on 16 Sep 2009 and was terminated on 13 Oct 2017.
According to the BizDb information (last updated on 19 Mar 2024), the company registered 2 addresses: 740 East Maddisons Road, Rolleston, Rolleston, 7614 (physical address),
740 East Maddisons Road, Rolleston, Rolleston, 7614 (service address),
10 George Street, Dunedin Central, Dunedin, 9016 (registered address).
Up until 13 Mar 2018, 493 Leith Street Limited had been using 10 George Street, Dunedin Central, Dunedin as their physical address.
A total of 8 shares are allocated to 7 groups (17 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mrs Macs Properties Limited (an entity) located at Holmes Hill, Oamaru postcode 9401.
The second group consists of 1 shareholder, holds 12.5 per cent shares (exactly 1 share) and includes
Feng, Xi - located at Windsor, Invercargill.
The 3rd share allocation (1 share, 12.5%) belongs to 2 entities, namely:
Huma, Constantin, located at North Dunedin, Dunedin (an individual),
Huma, Mimi, located at North Dunedin, Dunedin (an individual). 493 Leith Street Limited was categorised as "Property - non-residential - renting or leasing" (business classification L671240).

Addresses

Principal place of activity

740 East Maddisons Road, Rolleston, Rolleston, 7614 New Zealand


Previous addresses

Address #1: 10 George Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 17 Mar 2017 to 13 Mar 2018

Address #2: 169 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 11 Mar 2015 to 17 Mar 2017

Address #3: Rodgers Law, Level 4 Rodgers House, 151-155 Princes Street, Dunedin, 9016 New Zealand

Registered address used from 12 Mar 2012 to 11 Mar 2015

Address #4: /-rodgers Law, Level 4 Rodgers House, 151-155 Princes Street, Dunedin New Zealand

Registered address used from 16 Sep 2009 to 12 Mar 2012

Address #5: /-rodgers Law, Level 4 Rodgers House, 151-155 Princes Street, Dunedin New Zealand

Physical address used from 16 Sep 2009 to 11 Mar 2015

Contact info
64 21 2722343
10 Mar 2019 Phone
stushields@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Mrs Macs Properties Limited
Shareholder NZBN: 9429043338115
Holmes Hill
Oamaru
9401
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Feng, Xi Windsor
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Huma, Constantin North Dunedin
Dunedin
9016
New Zealand
Individual Huma, Mimi North Dunedin
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Namiro, Jacqueline Elizabeth Opoho
Dunedin
9010
New Zealand
Individual Williamson, Michael Francis Fairfield
Dunedin 9018

New Zealand
Individual Williamson, Tatiana Vitalyevna Fairfield
Dunedin 9018

New Zealand
Entity (NZ Limited Company) Pactronics N.z. (1995) Limited
Shareholder NZBN: 9429038451362
Vauxhall
Dunedin
9013
New Zealand
Individual Shields, Catherine Joy Rolleston
Rolleston
7614
New Zealand
Individual Shields, Stuart Allan Dunedin

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Dowden, Jacqueline Anne Rd 2
Mosgiel
9092
New Zealand
Individual Dowden, Jason William Rd 2
Mosgiel
9092
New Zealand
Entity (NZ Limited Company) Hokonui Drive Trustees Limited
Shareholder NZBN: 9429036091072
Gore

New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Williamson, Michael Francis Fairfield
Dunedin 9018

New Zealand
Individual Williamson, Tatiana Vitalyevna Fairfield
Dunedin 9018

New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Watt, Russell Craig Waihola
Outram
9073
New Zealand
Individual Watt, Lesley Marie Waihola
Outram
9073
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carruthers, Stephen James Somerfield
Christchurch
8024
New Zealand
Entity Webb Farry No2 Limited
Shareholder NZBN: 9429032603538
Company Number: 2163979
Dunedin
9016
New Zealand
Individual Murray, Donald Stanniford Rd 2
Mosgiel
9092
New Zealand
Individual Murray, Margaret-anne Rd 2
Mosgiel
9092
New Zealand
Individual Murray, Margaret-anne Rd 2
Mosgiel
9092
New Zealand
Individual Murray, Donald Stanniford Rd 2
Mosgiel
9092
New Zealand
Individual Angland, John Shearer Leeston
Leeston
7632
New Zealand
Individual Namiro, Jacqueline Elizabeth Opoho
Dunedin
9010
New Zealand
Directors

Michael Francis Williamson - Director

Appointment date: 12 Oct 2017

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 12 Oct 2017


Stuart Allan Shields - Director

Appointment date: 12 Oct 2017

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 13 Oct 2017


Catherine Joy Shields - Director

Appointment date: 12 Oct 2017

Address: Rolleston, 7614 New Zealand

Address used since 09 Mar 2020

Address: Rolleston, Christchurch, 7614 New Zealand

Address used since 13 Oct 2017


Jacqueline Elizabeth Namiro - Director

Appointment date: 12 Oct 2017

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 12 Oct 2017


Michael James Win - Director (Inactive)

Appointment date: 16 Sep 2009

Termination date: 13 Oct 2017

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 08 Mar 2016


Stephen John Rodgers - Director (Inactive)

Appointment date: 16 Sep 2009

Termination date: 13 Oct 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 17 Jun 2010

Nearby companies

Frame Up Media Limited
78a Rolleston Drive

R J Building & Maintenance Limited
78a Rolleston Drive

D Archie Contracting Limited
78a Rolleston Drive

C.i. Services Limited
8 Riverstone Drive

Rolleston Garage 2010 Limited
9 Full Moon Lane

Resende Limited
78a Rolleston Drive

Similar companies

B & S Archer Property Limited
80a Rolleston Drive

Bohemian Estate Limited
78a Rolleston Drive

Iris Taylor Ave Limited
135/6 Johnson Road

Loujohn Holdings Limited
181 Larcombs Road

Quaka Limited
45 Edward Street

Quarryside Farm Limited
8 Selwyn Road, Rd 6,