Leys Holdings Limited was incorporated on 06 Mar 2008 and issued a business number of 9429032894875. The registered LTD company has been run by 2 directors: Kelly Jane Leys - an active director whose contract began on 06 Mar 2008,
Andrew David Leys - an active director whose contract began on 06 Mar 2008.
As stated in BizDb's information (last updated on 06 Jun 2025), the company uses 4 addresses: 630 Peninsula Road, Kelvin Heights, Kelvin Heights, Queenstown, 9300 (physical address),
630 Peninsula Road, Kelvin Heights, Kelvin Heights, Queenstown, 9300 (registered address),
630 Peninsula Road, Kelvin Heights, Kelvin Heights, Queenstown, 9300 (service address),
630 Peninsula Road, Kelvin Heights, Kelvin Heights, Kelvin Heights, Queenstown, 9300 (postal address) among others.
Up until 20 Jun 2022, Leys Holdings Limited had been using 15B Duke Street, Gladstone, Invercargill as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Leys, Kelly Jane (an individual) located at Gladstone, Invercargill postcode 9810.
The 2nd group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Leys, Andrew David - located at Gladstone, Invercargill,
Leys, Kelly Jane - located at Gladstone, Invercargill.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Leys, Andrew David, located at Gladstone, Invercargill (an individual). Leys Holdings Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Other active addresses
Address #4: 630 Peninsula Road, Kelvin Heights, Kelvin Heights, Queenstown, 9300 New Zealand
Physical & registered & service address used from 20 Jun 2022
Principal place of activity
630 Peninsula Road, Kelvin Heights, Kelvin Heights, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 15b Duke Street, Gladstone, Invercargill, 9810 New Zealand
Registered & physical address used from 18 Jun 2020 to 20 Jun 2022
Address #2: 125 Lewis Street, Gladstone, Invercargill, 9810 New Zealand
Physical & registered address used from 09 Jun 2017 to 18 Jun 2020
Address #3: 4 Walsh Lane, Maori Hill, Dunedin, 9010 New Zealand
Physical & registered address used from 28 May 2014 to 09 Jun 2017
Address #4: 6 Mcleod Court, Invercargill New Zealand
Registered & physical address used from 06 Mar 2008 to 28 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 27 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Leys, Kelly Jane |
Gladstone Invercargill 9810 New Zealand |
06 Mar 2008 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Leys, Andrew David |
Gladstone Invercargill 9810 New Zealand |
06 Mar 2008 - |
Individual | Leys, Kelly Jane |
Gladstone Invercargill 9810 New Zealand |
06 Mar 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Leys, Andrew David |
Gladstone Invercargill 9810 New Zealand |
06 Mar 2008 - |
Kelly Jane Leys - Director
Appointment date: 06 Mar 2008
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 10 Jun 2020
Address: Gladstone, Invercargill, 9010 New Zealand
Address used since 24 May 2016
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 31 May 2017
Andrew David Leys - Director
Appointment date: 06 Mar 2008
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 10 Jun 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 05 May 2015
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 31 May 2017
B Spec Consulting Engineers Limited
19 Park Street
S O'donnell Management Services Limited
11 Park Street
Carrera Developments Limited
11 Park Street
Marketing South Limited
11 Park Street
Insite Energy Limited
39 Swinton Street
Halliday Road Limited
14 Ramrig Street
A B S W Trustees Limited
Hewitson & Associates
C&g Holdings Limited
Level 3, 36 Kelvin Street
Cockerill And Campbell (2007) Limited
111 George Street
Fulton Street Holdings Limited
54 Fulton Street
Hartley Farm Management Limited
85 Gala Street
Johnrobb Holdings Limited
18-24 Yarrow Street