Leuschke Group Architects Limited, a registered company, was incorporated on 16 Mar 2006. 9429034237182 is the New Zealand Business Number it was issued. "Architect" (ANZSIC M692110) is how the company has been categorised. The company has been supervised by 4 directors: Alister Hudson Kitchen - an active director whose contract began on 31 Mar 2022,
Andrew Ross Craig - an active director whose contract began on 31 Mar 2022,
Colin Harold Leo Leuschke - an inactive director whose contract began on 16 Mar 2006 and was terminated on 31 Mar 2022,
Brian Ernest Cocker - an inactive director whose contract began on 16 Mar 2006 and was terminated on 31 Mar 2022.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: physical, registered).
Leuschke Group Architects Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address until 10 Apr 2019.
Old names for the company, as we managed to find at BizDb, included: from 16 Mar 2006 to 02 Dec 2014 they were called Leuschke Group Interiors Limited.
A total of 999 shares are allocated to 8 shareholders (3 groups). The first group includes 333 shares (33.33%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 333 shares (33.33%). Finally the 3rd share allocation (333 shares 33.33%) made up of 2 entities.
Previous addresses
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Apr 2014 to 10 Apr 2019
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Apr 2011 to 15 Apr 2014
Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 15 Apr 2010 to 20 Apr 2011
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 24 Aug 2006 to 15 Apr 2010
Address: 6 Eden Street, Newmarket, Auckland
Registered & physical address used from 16 Mar 2006 to 24 Aug 2006
Basic Financial info
Total number of Shares: 999
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Riechelmann, David Joshua |
Glen Eden Auckland 0602 New Zealand |
05 May 2022 - |
Individual | Knight, Claire Elizabeth |
Titirangi Auckland 0604 New Zealand |
27 Apr 2017 - |
Individual | Knight, Robert Nolan |
Titirangi Auckland 0604 New Zealand |
27 Apr 2017 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Millar, Grant Desmond |
St Heliers Auckland 1071 New Zealand |
31 Mar 2022 - |
Individual | Garden, Grace Marie |
St Heliers Auckland 1071 New Zealand |
24 Mar 2021 - |
Individual | Craig, Andrew Ross |
St Heliers Auckland 1071 New Zealand |
27 Apr 2017 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Wood, Adrienne Rachel |
Point Chevalier Auckland 1022 New Zealand |
03 Nov 2021 - |
Individual | Kitchen, Alister Hudson |
Point Chevalier Auckland 1022 New Zealand |
27 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reichelmann, David Joshua |
Glen Eden Auckland 0602 New Zealand |
31 Mar 2022 - 05 May 2022 |
Entity | Hillside Trustee Limited Shareholder NZBN: 9429033103280 Company Number: 1999320 |
Remuera Auckland |
19 Jun 2008 - 31 Mar 2022 |
Individual | Jamieson, Ronald Spencer |
Freemans Bay Auckland 1011 New Zealand |
19 Jun 2008 - 08 Mar 2017 |
Individual | Leuschke, Linda Gwendoline |
Ponsonby Auckland 1011 New Zealand |
08 Mar 2017 - 31 Mar 2022 |
Individual | Riechelmann, David Joshua |
Glen Eden Auckland 0602 New Zealand |
27 Apr 2017 - 31 Mar 2022 |
Individual | Riechelmann, David Joshua |
Glen Eden Auckland 0602 New Zealand |
27 Apr 2017 - 31 Mar 2022 |
Individual | Leuschke, Linda Gwendoline |
Ponsonby Auckland 1011 New Zealand |
08 Mar 2017 - 31 Mar 2022 |
Entity | Hillside Trustee Limited Shareholder NZBN: 9429033103280 Company Number: 1999320 |
Remuera Auckland |
19 Jun 2008 - 31 Mar 2022 |
Entity | Hillside Trustee Limited Shareholder NZBN: 9429033103280 Company Number: 1999320 |
Remuera Auckland |
19 Jun 2008 - 31 Mar 2022 |
Individual | Montenegro, Gabriel Ignacio |
Glendowie Auckland 1071 New Zealand |
27 Apr 2017 - 31 Mar 2022 |
Individual | Montenegro, Gabriel Ignacio |
Glendowie Auckland 1071 New Zealand |
27 Apr 2017 - 31 Mar 2022 |
Individual | Montenegro, Gabriel Ignacio |
Glendowie Auckland 1071 New Zealand |
27 Apr 2017 - 31 Mar 2022 |
Individual | Drumm, Denis Vincent |
Mount Albert Auckland 1025 New Zealand |
19 Jun 2008 - 31 Mar 2022 |
Individual | Drumm, Denis Vincent |
Mount Albert Auckland 1025 New Zealand |
19 Jun 2008 - 31 Mar 2022 |
Individual | Leuschke, Colin Harold Leo |
Ponsonby Auckland 1011 New Zealand |
05 Nov 2008 - 31 Mar 2022 |
Individual | Cocker, Brian Ernest |
Remuera Auckland 1050 New Zealand |
05 Nov 2008 - 31 Mar 2022 |
Individual | Cocker, Brian Ernest |
Remuera |
16 Mar 2006 - 19 Jun 2008 |
Individual | Garden, Grace Maree |
St Heliers Auckland 1071 New Zealand |
27 Apr 2017 - 24 Mar 2021 |
Individual | Garden, Grace Maree |
St Heliers Auckland 1071 New Zealand |
27 Apr 2017 - 24 Mar 2021 |
Individual | Garden, Grace Marie |
Newmarket Auckland 1023 New Zealand |
27 Apr 2017 - 27 Apr 2017 |
Individual | Leuschke, Colin Harold Leo |
Parnell |
16 Mar 2006 - 27 Jun 2010 |
Alister Hudson Kitchen - Director
Appointment date: 31 Mar 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Mar 2022
Andrew Ross Craig - Director
Appointment date: 31 Mar 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2022
Colin Harold Leo Leuschke - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 31 Mar 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Aug 2015
Brian Ernest Cocker - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 31 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2015
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Abri Architects Limited
Staples Rodway Ltd
Bespoke Homes Nz Limited
Suit5e,17 Albert Street
Leuschke Group Limited
9th Floor
Opa Architects Limited
Suite 5e, 17 Albert Street
Peter Shaw Architecture Limited
Bds Chartered Accountants Ltd
Won Architecture Limited
Bds Chartered Accountants