Shortcuts

International Leak Detection Nz Limited

Type: NZ Limited Company (Ltd)
9429032240573
NZBN
2245375
Company Number
Registered
Company Status
102408187
GST Number
Current address
10 Maheke Street
St Heliers
Auckland New Zealand
Physical address used since 26 May 2009
Unit 204, 387 Tamaki Drive
St Heliers
Auckland 1071
New Zealand
Registered & service address used since 21 May 2024

International Leak Detection Nz Limited, a registered company, was incorporated on 26 May 2009. 9429032240573 is the NZBN it was issued. This company has been supervised by 8 directors: Steven Van Rhoon - an active director whose contract began on 21 Jul 2015,
Elton Sturmfels - an active director whose contract began on 14 Aug 2015,
Thomas Mclaughlin - an active director whose contract began on 10 May 2017,
Campbell Patrick Mclaughlin - an active director whose contract began on 09 Apr 2019,
Neville Rex Sturmfels - an inactive director whose contract began on 26 May 2009 and was terminated on 21 Jul 2015.
Last updated on 15 May 2025, our data contains detailed information about 2 addresses the company registered, namely: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (registered address),
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (service address),
10 Maheke Street, St Heliers, Auckland (physical address).
International Leak Detection Nz Limited had been using Unit 204, 387 Tamaki Drive, St Heliers, Auckland as their registered address until 21 May 2024.
A total of 1000 shares are issued to 6 shareholders (3 groups). The first group consists of 333 shares (33.3 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 334 shares (33.4 per cent). Lastly there is the third share allotment (333 shares 33.3 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 New Zealand

Registered & service address used from 25 May 2023 to 21 May 2024

Address #2: 10 Maheke Street, St Heliers, Auckland New Zealand

Registered & service address used from 26 May 2009 to 25 May 2023

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 08 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Entity (NZ Limited Company) St Heliers Trustees (mclaughlin) Limited
Shareholder NZBN: 9429046014399
St Heliers
Auckland
1071
New Zealand
Individual Mclaughlin, Thomas Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 334
Entity (NZ Limited Company) Rasp Holdings Limited
Shareholder NZBN: 9429034009239
St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Mclaughlin, Kendall Wallace Beachlands
Auckland
2018
New Zealand
Individual Williams, Andrew Thomas Glendowie
Auckland
1071
New Zealand
Individual Mclaughlin, Campbell Patrick Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Company Eighty-seven Limited
Shareholder NZBN: 9429040820637
Company Number: 33062
Entity Company Eighty-seven Limited
Shareholder NZBN: 9429040820637
Company Number: 33062
Entity Gl Imports Limited
Shareholder NZBN: 9429031063432
Company Number: 3419392
Entity Gl Imports Limited
Shareholder NZBN: 9429031063432
Company Number: 3419392
Directors

Steven Van Rhoon - Director

Appointment date: 21 Jul 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 22 May 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 21 Jul 2015


Elton Sturmfels - Director

Appointment date: 14 Aug 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Oct 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Apr 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 May 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Aug 2015


Thomas Mclaughlin - Director

Appointment date: 10 May 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Apr 2022

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 22 May 2019

Address: Grafton, Auckland, 1023 New Zealand

Address used since 10 May 2017


Campbell Patrick Mclaughlin - Director

Appointment date: 09 Apr 2019

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 20 Apr 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 09 Apr 2019


Neville Rex Sturmfels - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 21 Jul 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 May 2010


Elton Daniel Sturmfels - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 27 Feb 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 May 2013


Peter Graham Stevens - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 22 Dec 2011

Address: Northcross, North Shore City, 0630 New Zealand

Address used since 03 May 2010


Alexander William Valentine - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 22 Dec 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 26 May 2009

Nearby companies