Leys Associates Limited, a registered company, was launched on 17 Dec 1981. 9429032114850 is the NZ business number it was issued. This company has been supervised by 6 directors: Deborah Ann Leys - an active director whose contract began on 01 May 2019,
Andrew Hilton Leys - an active director whose contract began on 01 May 2019,
Rebecca Jane Leys - an inactive director whose contract began on 06 Dec 2017 and was terminated on 01 Jun 2019,
Jeremy William Leys - an inactive director whose contract began on 06 Dec 2017 and was terminated on 01 May 2019,
Deborah Ann Leys - an inactive director whose contract began on 10 Mar 1989 and was terminated on 21 Dec 2017.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (type: physical, service).
Leys Associates Limited had been using Unit 17, 31 St Benedicts St, Eden Terrace, Auckland as their registered address until 06 Sep 2019.
Former names for the company, as we established at BizDb, included: from 17 Dec 1981 to 21 Feb 2002 they were called Antel Associates Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 98 shares (98%). Lastly we have the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: Unit 17, 31 St Benedicts St, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 16 Mar 2012 to 06 Sep 2019
Address #2: Unit B, 193-195 Dominion Rd, Mt Eden, Auckland New Zealand
Physical address used from 28 Feb 2000 to 29 Jul 2020
Address #3: Unit B, 193-195 Dominion Rd, Mt Eden, Auckland New Zealand
Registered address used from 28 Feb 2000 to 16 Mar 2012
Address #4: C/- Sothertons, 43 Sale Street, Auckland
Registered address used from 28 Feb 2000 to 28 Feb 2000
Address #5: Sothertons, 43 Sale Street, Auckland
Physical address used from 28 Feb 2000 to 28 Feb 2000
Address #6: C/o Bissett Hodge & Rainey, 43 Sale Street, Auckland 1
Registered address used from 13 Jun 1997 to 28 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Leys, Deborah Ann |
Point Chevalier Auckland 1022 New Zealand |
26 Apr 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Leys, Deborah Ann |
Point Chevalier Auckland 1022 New Zealand |
26 Apr 2004 - |
Individual | Leys, Andrew Hilton |
Point Chevalier Auckland 1022 New Zealand |
26 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Leys, Andrew Hilton |
Point Chevalier Auckland 1022 New Zealand |
26 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leys, Rebecca Jane |
Te Atatu South Auckland 0602 New Zealand |
11 Jan 2018 - 28 May 2019 |
Individual | Leys, Jeremy William |
Te Atatu South Auckland 0602 New Zealand |
11 Jan 2018 - 28 May 2019 |
Deborah Ann Leys - Director
Appointment date: 01 May 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Apr 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 May 2019
Andrew Hilton Leys - Director
Appointment date: 01 May 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Apr 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 May 2019
Rebecca Jane Leys - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 01 Jun 2019
Address: Te Atatu South, Auckland, 0602 New Zealand
Address used since 06 Dec 2017
Jeremy William Leys - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 01 May 2019
Address: Te Atatu South, Auckland, 0602 New Zealand
Address used since 06 Dec 2017
Deborah Ann Leys - Director (Inactive)
Appointment date: 10 Mar 1989
Termination date: 21 Dec 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Dec 2003
Andrew Hilton Leys - Director (Inactive)
Appointment date: 10 Mar 1989
Termination date: 06 Dec 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Dec 2003
City Leegar Limited
198 Dominion Road
Microit Limited
193-197 Dominion Road
Le Soleil Investments Limited
197 Dominion Road
Ergoline New Zealand Limited
197 Dominion Road
Mi Plus Limited
197 Dominion Road
Travel Corner Limited
217b Dominion Road