Shortcuts

Lese Holdings Limited

Type: NZ Limited Company (Ltd)
9429033381145
NZBN
1944790
Company Number
Registered
Company Status
Current address
24 Edgeview Crescent
Fitzroy
Hamilton 3206
New Zealand
Registered & physical & service address used since 27 May 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Langley, Lance Ernest Tamahere
Hamilton
3206
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Langley, Susan Elsie Tamahere
Hamilton
3206
New Zealand
Directors

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

Nearby companies

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