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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Mrs Macs Properties Limited Shareholder NZBN: 9429043338115 |
Holmes Hill Oamaru 9401 New Zealand |
23 Nov 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Feng, Xi |
Windsor Invercargill 9810 New Zealand |
11 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Huma, Constantin |
North Dunedin Dunedin 9016 New Zealand |
03 Mar 2021 - |
Individual | Huma, Mimi |
North Dunedin Dunedin 9016 New Zealand |
03 Mar 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Namiro, Jacqueline Elizabeth |
Opoho Dunedin 9010 New Zealand |
10 Feb 2017 - |
Individual | Williamson, Michael Francis |
Fairfield Dunedin 9018 New Zealand |
16 Sep 2009 - |
Individual | Williamson, Tatiana Vitalyevna |
Fairfield Dunedin 9018 New Zealand |
16 Sep 2009 - |
Entity (NZ Limited Company) | Pactronics N.z. (1995) Limited Shareholder NZBN: 9429038451362 |
Vauxhall Dunedin 9013 New Zealand |
16 Sep 2009 - |
Individual | Shields, Catherine Joy |
Rolleston Rolleston 7614 New Zealand |
16 Sep 2009 - |
Individual | Shields, Stuart Allan |
Dunedin New Zealand |
16 Sep 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Dowden, Jacqueline Anne |
Rd 2 Mosgiel 9092 New Zealand |
21 Oct 2016 - |
Individual | Dowden, Jason William |
Rd 2 Mosgiel 9092 New Zealand |
21 Oct 2016 - |
Entity (NZ Limited Company) | Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 |
Gore New Zealand |
21 Oct 2016 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Williamson, Michael Francis |
Fairfield Dunedin 9018 New Zealand |
16 Sep 2009 - |
Individual | Williamson, Tatiana Vitalyevna |
Fairfield Dunedin 9018 New Zealand |
16 Sep 2009 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Watt, Russell Craig |
Waihola Outram 9073 New Zealand |
25 Feb 2016 - |
Individual | Watt, Lesley Marie |
Waihola Outram 9073 New Zealand |
25 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carruthers, Stephen James |
Somerfield Christchurch 8024 New Zealand |
26 Jan 2016 - 03 Mar 2021 |
Entity | Webb Farry No2 Limited Shareholder NZBN: 9429032603538 Company Number: 2163979 |
Dunedin 9016 New Zealand |
23 Nov 2016 - 11 Nov 2022 |
Individual | Murray, Donald Stanniford |
Rd 2 Mosgiel 9092 New Zealand |
23 Nov 2016 - 11 Nov 2022 |
Individual | Murray, Margaret-anne |
Rd 2 Mosgiel 9092 New Zealand |
23 Nov 2016 - 11 Nov 2022 |
Individual | Murray, Margaret-anne |
Rd 2 Mosgiel 9092 New Zealand |
23 Nov 2016 - 11 Nov 2022 |
Individual | Murray, Donald Stanniford |
Rd 2 Mosgiel 9092 New Zealand |
23 Nov 2016 - 11 Nov 2022 |
Individual | Angland, John Shearer |
Leeston Leeston 7632 New Zealand |
26 Jan 2016 - 03 Mar 2021 |
Individual | Namiro, Jacqueline Elizabeth |
Opoho Dunedin 9010 New Zealand |
16 Sep 2009 - 23 Nov 2016 |
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
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
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,