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.
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
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 | Period |
|---|---|---|---|
| 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 |
12 May 2017 - |
| Individual | Mclaughlin, Thomas |
Glendowie Auckland 1071 New Zealand |
12 May 2017 - |
| Shares Allocation #2 Number of Shares: 334 | |||
| Entity (NZ Limited Company) | Rasp Holdings Limited Shareholder NZBN: 9429034009239 |
St Heliers Auckland 1071 New Zealand |
26 May 2009 - |
| Shares Allocation #3 Number of Shares: 333 | |||
| Individual | Mclaughlin, Kendall Wallace |
Beachlands Auckland 2018 New Zealand |
08 May 2019 - |
| Individual | Williams, Andrew Thomas |
Glendowie Auckland 1071 New Zealand |
08 May 2019 - |
| Individual | Mclaughlin, Campbell Patrick |
Beachlands Auckland 2018 New Zealand |
08 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Company Eighty-seven Limited Shareholder NZBN: 9429040820637 Company Number: 33062 |
26 May 2009 - 21 May 2012 | |
| Entity | Company Eighty-seven Limited Shareholder NZBN: 9429040820637 Company Number: 33062 |
26 May 2009 - 21 May 2012 | |
| Entity | Gl Imports Limited Shareholder NZBN: 9429031063432 Company Number: 3419392 |
21 May 2012 - 21 May 2012 | |
| Entity | Gl Imports Limited Shareholder NZBN: 9429031063432 Company Number: 3419392 |
21 May 2012 - 21 May 2012 |
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
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street