Leadtone Limited was launched on 11 Jul 2006 and issued an NZBN of 9429033993843. The registered LTD company has been supervised by 3 directors: Igor Ivanov - an active director whose contract began on 24 Feb 2010,
Dmitry M. - an inactive director whose contract began on 04 Sep 2015 and was terminated on 28 Feb 2017,
Alexander Zapisetskiy - an inactive director whose contract began on 11 Jul 2006 and was terminated on 07 Feb 2017.
As stated in our information (last updated on 23 Feb 2024), this company uses 3 addresses: 25A Hyde Road, Rothesay Bay, Auckland, 0630 (registered address),
25A Hyde Road, Rothesay Bay, Auckland, 0630 (physical address),
25A Hyde Road, Rothesay Bay, Auckland, 0630 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address) among others.
Until 14 Nov 2018, Leadtone Limited had been using 1 Mcbreen Avenue, Northcote, Auckland as their physical address.
BizDb found other names for this company: from 11 Jul 2006 to 06 Jun 2007 they were named Venta Trading Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Ivanov, Igor (an individual) located at Rothesay Bay, Auckland postcode 0630.
Previous addresses
Address #1: 1 Mcbreen Avenue, Northcote, Auckland, 0627 New Zealand
Physical address used from 04 Dec 2013 to 14 Nov 2018
Address #2: 23 Stoneyroyd Gardens, Remuera, Auckland, 1050 New Zealand
Physical address used from 01 Nov 2012 to 04 Dec 2013
Address #3: 10a Meadowbank Road, Meadowbank, Auckland, 1072 New Zealand
Physical address used from 14 Mar 2011 to 01 Nov 2012
Address #4: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 14 Mar 2011 to 15 Dec 2016
Address #5: 10a Meadowbank Road, Meadowbank, Auckland 1072 New Zealand
Physical address used from 05 Nov 2009 to 14 Mar 2011
Address #6: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand
Registered address used from 05 Nov 2009 to 14 Mar 2011
Address #7: 10a Meadowbank Road, Meadowbank, Auckland
Physical address used from 06 Nov 2008 to 05 Nov 2009
Address #8: C/-duthie Taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3, Drury, 2343
Registered address used from 06 Nov 2008 to 05 Nov 2009
Address #9: C/-a Zapisetskiy, 10a Meadowbank Road, Meadownbank, Auckland
Registered address used from 13 Jun 2007 to 13 Jun 2007
Address #10: C/-a Zapisetskiy, 11/717 Remuera Road, Remuera
Physical address used from 13 Jun 2007 to 13 Jun 2007
Address #11: Stewart & Co Ltd, Level 2, 323 Great South Road, Greenlane
Registered & physical address used from 11 Jul 2006 to 13 Jun 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 08 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Ivanov, Igor |
Rothesay Bay Auckland 0630 New Zealand |
15 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Aerospace Invest Pte Limited | 23 Sep 2015 - 03 Mar 2017 | |
Entity | Aviation School Of New Zealand Limited Shareholder NZBN: 9429031583503 Company Number: 2452348 |
23 Sep 2015 - 15 Feb 2017 | |
Other | Null - Aerospace Invest Pte Limited | 23 Sep 2015 - 03 Mar 2017 | |
Individual | Zapisetskiy, Alexander |
Birkenhead Auckland 0626 New Zealand |
11 Jul 2006 - 23 Sep 2015 |
Entity | Aviation School Of New Zealand Limited Shareholder NZBN: 9429031583503 Company Number: 2452348 |
23 Sep 2015 - 15 Feb 2017 |
Igor Ivanov - Director
Appointment date: 24 Feb 2010
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 06 Nov 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 Nov 2013
Dmitry M. - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 28 Feb 2017
Alexander Zapisetskiy - Director (Inactive)
Appointment date: 11 Jul 2006
Termination date: 07 Feb 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 22 Nov 2012
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road