Lese Holdings Limited, a registered company, was incorporated on 18 May 2007. 9429033381145 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Susan Elsie Langley - an active director whose contract began on 18 May 2007,
Lance Ernest Langley - an active director whose contract began on 18 May 2007.
Updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: 24 Edgeview Crescent, Fitzroy, Hamilton, 3206 (type: registered, physical).
Lese Holdings Limited had been using 150 Grantham Street, Hamilton Central, Hamilton as their physical address up to 27 May 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 17 Dec 2018 to 27 May 2021
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 17 Jul 2018 to 17 Dec 2018
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 08 Oct 2012 to 17 Jul 2018
Address: 758a Horotiu Road, Rd 8, Hamilton, 3288 New Zealand
Registered & physical address used from 30 May 2012 to 08 Oct 2012
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 May 2011 to 30 May 2012
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 02 Jun 2010 to 31 May 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical address used from 03 Jun 2008 to 02 Jun 2010
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered address used from 18 Apr 2008 to 02 Jun 2010
Address: 8 Brookbank Place, Glenview, Hamilton
Registered address used from 18 May 2007 to 18 Apr 2008
Address: 8 Brookbank Place, Glenview, Hamilton
Physical address used from 18 May 2007 to 03 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Langley, Lance Ernest |
Tamahere Hamilton 3206 New Zealand |
18 May 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Langley, Susan Elsie |
Tamahere Hamilton 3206 New Zealand |
18 May 2007 - |
Susan Elsie Langley - Director
Appointment date: 18 May 2007
Address: Tamahere, Hamilton, 3206 New Zealand
Address used since 14 May 2013
Lance Ernest Langley - Director
Appointment date: 18 May 2007
Address: Tamahere, Hamilton, 3206 New Zealand
Address used since 14 May 2013
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street