Shortcuts

Leak Detection Limited

Type: NZ Limited Company (Ltd)
9429035151739
NZBN
1562487
Company Number
Registered
Company Status
Current address
6 Mitchelson Street
Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 12 Jun 2015

Leak Detection Limited, a registered company, was started on 01 Oct 2004. 9429035151739 is the NZBN it was issued. This company has been managed by 6 directors: Zane Justin Bell - an active director whose contract began on 14 Jul 2007,
Luz Alexandra Bell - an inactive director whose contract began on 14 Jul 2007 and was terminated on 14 Dec 2009,
Linda Simmons - an inactive director whose contract began on 01 Oct 2004 and was terminated on 31 Jul 2009,
Steven Carl John Simmons - an inactive director whose contract began on 01 Oct 2004 and was terminated on 31 Jul 2009,
Jullianne Gaye Ollerenshaw - an inactive director whose contract began on 27 Mar 2006 and was terminated on 14 Jul 2007.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (types include: physical, service).
Leak Detection Limited had been using 21 Garland Road, Greenlane, Auckland as their registered address up until 12 Jun 2015.
One entity owns all company shares (exactly 10000 shares) - Bell, Zane Justin - located at 1051, Ramarama, Auckland.

Addresses

Previous addresses

Address: 21 Garland Road, Greenlane, Auckland, 1061 New Zealand

Registered & physical address used from 24 Jul 2012 to 12 Jun 2015

Address: Terry J.carter & Associates Ltd, 21 Garland Road, Greenlane, Auckland New Zealand

Physical & registered address used from 14 Aug 2009 to 24 Jul 2012

Address: A.m.s.limited, 44 York Place, Dunedin

Physical & registered address used from 03 Apr 2006 to 14 Aug 2009

Address: Unit J, 150 Harris Road, East Tamaki, Auckland

Physical & registered address used from 01 Oct 2004 to 03 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Bell, Zane Justin Ramarama
Auckland
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Luz Alexandra Hunua
South Auckland

New Zealand
Individual Ollerenshaw, Jullianne Gaye Rothesay Bay
Auckland
Individual Simmons, Steven Carl John Howick
Auckland
Individual Ollerenshaw, Ross Carlton Rothesay Bay
Auckland
Individual Simmons, Linda Howick
Auckland
Directors

Zane Justin Bell - Director

Appointment date: 14 Jul 2007

Address: Ramarama, Auckland, 2579 New Zealand

Address used since 27 Jan 2021

Address: Hunua, South Auckland, 2583 New Zealand

Address used since 14 Jul 2015


Luz Alexandra Bell - Director (Inactive)

Appointment date: 14 Jul 2007

Termination date: 14 Dec 2009

Address: Hunua, South Auckland,

Address used since 14 Jul 2007


Linda Simmons - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 31 Jul 2009

Address: Howick, Auckland,

Address used since 01 Oct 2004


Steven Carl John Simmons - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 31 Jul 2009

Address: Howick, Auckland,

Address used since 01 Oct 2004


Jullianne Gaye Ollerenshaw - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 14 Jul 2007

Address: Rothesay Bay, Auckland,

Address used since 27 Mar 2006


Ross Carlton Ollerenshaw - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 14 Jul 2007

Address: Rothesay Bay, Auckland,

Address used since 27 Mar 2006

Nearby companies

A L Byrne Waterways Limited
6 Mitchelson Street

Bud-e Digital Limited
6 Mitchelson Street

Ges Ii Limited
6 Mitchelson Street

Base Unit Limited
6 Mitchelson Street

Ddi Cain Investments Limited
6 Mitchelson Street

Franicevich Family Trust Limited
6 Mitchelson Street