Shortcuts

Leys Associates Limited

Type: NZ Limited Company (Ltd)
9429032114850
NZBN
113144
Company Number
Registered
Company Status
Current address
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Registered address used since 06 Sep 2019
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service address used since 29 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Leys, Deborah Ann Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Leys, Deborah Ann Point Chevalier
Auckland
1022
New Zealand
Individual Leys, Andrew Hilton Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Leys, Andrew Hilton Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leys, Rebecca Jane Te Atatu South
Auckland
0602
New Zealand
Individual Leys, Jeremy William Te Atatu South
Auckland
0602
New Zealand
Directors

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

Nearby companies

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