Shortcuts

Invercargill Container Leasing Limited

Type: NZ Limited Company (Ltd)
9429033250441
NZBN
1965043
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 27 Mar 2019

Invercargill Container Leasing Limited was started on 10 Jul 2007 and issued a New Zealand Business Number of 9429033250441. The registered LTD company has been run by 3 directors: Jacob Patrick Neil Stephens - an active director whose contract started on 30 Jan 2019,
Ashley Thomas Stephens - an inactive director whose contract started on 30 Jan 2019 and was terminated on 01 Apr 2021,
Gregory Lindsay Stephens - an inactive director whose contract started on 10 Jul 2007 and was terminated on 27 Jan 2019.
According to our data (last updated on 31 Mar 2024), the company registered 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
Up to 27 Mar 2019, Invercargill Container Leasing Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address.
A total of 1200 shares are allocated to 1 group (1 sole shareholder). In the first group, 1200 shares are held by 1 entity, namely:
Stephens, Jacob Patrick Neil (a director) located at Gladstone, Invercargill postcode 9810.

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 26 Aug 2016 to 27 Mar 2019

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 20 Feb 2015 to 26 Aug 2016

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 02 Feb 2015 to 26 Aug 2016

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Registered address used from 07 Apr 2010 to 02 Feb 2015

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Physical address used from 07 Apr 2010 to 20 Feb 2015

Address: Bdo Spicers, Lexicon House, Corner, Kelvin And Spey Streets, Invercargill

Physical address used from 10 Jul 2007 to 07 Apr 2010

Address: Bdo Spicers, Lexicon House, Corner, Kelvin & Spey Streets, Invercargill

Registered address used from 10 Jul 2007 to 07 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Director Stephens, Jacob Patrick Neil Gladstone
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephens, Ashley Thomas Rd 11
Invercargill
9877
New Zealand
Individual Stephens, Gregory Lindsay Invercargill
9877
New Zealand
Directors

Jacob Patrick Neil Stephens - Director

Appointment date: 30 Jan 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 30 Jan 2019


Ashley Thomas Stephens - Director (Inactive)

Appointment date: 30 Jan 2019

Termination date: 01 Apr 2021

Address: Rd 11, Invercargill, 9877 New Zealand

Address used since 16 Aug 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 28 Nov 2019

Address: Miramar, Wellington, 6022 New Zealand

Address used since 30 Jan 2019


Gregory Lindsay Stephens - Director (Inactive)

Appointment date: 10 Jul 2007

Termination date: 27 Jan 2019

Address: Invercargill, 9877 New Zealand

Address used since 11 Sep 2017

Address: Kew, Invercargill, 9812 New Zealand

Address used since 09 May 2017