Shortcuts

Leisure Land Limited

Type: NZ Limited Company (Ltd)
9429032098778
NZBN
114197
Company Number
Registered
Company Status
20916656
GST Number
B099030
Industry classification code
Mining Nec
Industry classification description
Current address
Po Box 31245
Milford
Auckland 0741
New Zealand
Postal address used since 21 Apr 2020
96b Shakespeare Road
Milford
Auckland 0620
New Zealand
Office & delivery address used since 21 Apr 2020
96b Shakespeare Road
Auckland
Auckland 0620
New Zealand
Registered & physical & service address used since 30 Apr 2020

Leisure Land Limited, a registered company, was registered on 13 May 1982. 9429032098778 is the business number it was issued. "Mining nec" (business classification B099030) is how the company is categorised. The company has been managed by 2 directors: Roger Giles Barry - an active director whose contract began on 27 Jul 1989,
Warwick Filleul - an inactive director whose contract began on 27 Jul 1989 and was terminated on 28 Oct 2003.
Last updated on 18 Apr 2024, our database contains detailed information about 4 addresses this company uses, namely: 96B Shakespeare Road, Auckland, Auckland, 0620 (postal address),
96B Shakespeare Road, Auckland, Auckland, 0620 (registered address),
96B Shakespeare Road, Auckland, Auckland, 0620 (physical address),
96B Shakespeare Road, Auckland, Auckland, 0620 (service address) among others.
Leisure Land Limited had been using 28 Newhaven Terrace, Mairangi Bay, Auckland as their physical address until 30 Apr 2020.
One entity owns all company shares (exactly 60000 shares) - Barry, Roger Giles - located at 0620, Auckland, Auckland.

Addresses

Other active addresses

Address #4: 96b Shakespeare Road, Auckland, Auckland, 0620 New Zealand

Postal address used from 21 Apr 2023

Principal place of activity

96b Shakespeare Road, Milford, Auckland, 0620 New Zealand


Previous addresses

Address #1: 28 Newhaven Terrace, Mairangi Bay, Auckland, 0630 New Zealand

Physical & registered address used from 02 Dec 2019 to 30 Apr 2020

Address #2: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 06 May 2015 to 02 Dec 2019

Address #3: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 22 Sep 2014 to 02 Dec 2019

Address #4: 49b Apollo Drive, Albany, North Shore City, 0632 New Zealand

Physical address used from 19 Apr 2012 to 06 May 2015

Address #5: 49b Apollo Drive, Albany, North Shore City, 0632 New Zealand

Registered address used from 19 Apr 2012 to 22 Sep 2014

Address #6: 5a Piermark Drive, Rosedale, North Shore City, 0632 New Zealand

Physical & registered address used from 11 Apr 2011 to 19 Apr 2012

Address #7: 3 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 01 May 2003 to 11 Apr 2011

Address #8: 177 Parnell Road, Parnell, Auckland

Physical address used from 21 Jul 1999 to 01 May 2003

Address #9: Level 4, 149 Parnell Rd, Parnell, Auckland

Physical address used from 21 Jul 1999 to 21 Jul 1999

Address #10: Level 4/149 Parnell Road, Parnell, Auckland

Registered address used from 01 Oct 1998 to 01 May 2003

Address #11: 6/15 Wootton Ave, Remuera, Auckland

Registered address used from 25 Jul 1994 to 01 Oct 1998

Address #12: 4/746 Remuera Road, Auckland

Registered address used from 06 Dec 1991 to 25 Jul 1994

Contact info
64 21 952249
21 Apr 2020 Phone
rbarry@xtra.co.nz
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: April

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000
Individual Barry, Roger Giles Auckland
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Filleul, Warwick Newmarket
Auckland
Directors

Roger Giles Barry - Director

Appointment date: 27 Jul 1989

Address: Auckland, Auckland, 0620 New Zealand

Address used since 29 Apr 2021

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 21 Apr 2020

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 28 Apr 2015


Warwick Filleul - Director (Inactive)

Appointment date: 27 Jul 1989

Termination date: 28 Oct 2003

Address: Newmarket, Auckland,

Address used since 23 Apr 2003

Nearby companies

Serjet Holdings Limited
11 Apollo Drive

Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale

Yin-yang Foundations Limited
25 Apollo Drive

Iq Pilates Limited
25 Apollo Drive

Drugsite Limited
Suite A, 25 Apollo Drive

Podium Physiotherapy Limited
25 Apollo Drive

Similar companies

Arahura Resources Limited
50a Rock Isle Road

G.w. Laing Limited
41 Cheriton Road

Golden Coast Holding Limited
50a Rock Isle Road

Nzg 2010 Limited
Level 4, Smith & Caughey Building

Stan Semenoff Scoria Limited
26 Te Wai Iti Place

Westcoast Mining Limited
50a Rock Isle Road