Leroynious Inspirations Limited, a registered company, was registered on 30 Jun 2003. 9429035934318 is the NZBN it was issued. "Computer programming service" (business classification M700020) is how the company was classified. This company has been managed by 1 director, named Sean William Roy Carver - an active director whose contract began on 30 Jun 2003.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 4C Rangiatea Road, Epsom, Auckland, 1023 (types include: postal, physical).
Leroynious Inspirations Limited had been using 280 Queen Street, Pukekohe, Pukekohe as their physical address up until 06 May 2022.
A single entity owns all company shares (exactly 1000 shares) - Carver, Sean William Roy - located at 1023, Epsom, Auckland.
Previous addresses
Address #1: 280 Queen Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 16 Sep 2014 to 06 May 2022
Address #2: 280 Queen Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 24 Sep 2013 to 06 May 2022
Address #3: 43 Queen Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 04 Oct 2012 to 16 Sep 2014
Address #4: 43 Queen Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 03 Oct 2012 to 24 Sep 2013
Address #5: 44 Elizabeth St, Tuakau 2121, Franklin New Zealand
Registered address used from 22 Aug 2006 to 03 Oct 2012
Address #6: 44 Elizabeth St, Tuakau 2121, Franklin New Zealand
Physical address used from 22 Aug 2006 to 04 Oct 2012
Address #7: Unit 4, 17 Nihill Crescent, Mission Bay, Auckland
Physical & registered address used from 30 Jun 2003 to 22 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Carver, Sean William Roy |
Epsom Auckland 1023 New Zealand |
30 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gao, Bambice |
17 Nihill Crescent Mission Bay, Auckland |
30 Jun 2003 - 12 Nov 2004 |
Sean William Roy Carver - Director
Appointment date: 30 Jun 2003
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Apr 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Sep 2013
Eyespaw Limited
Unit 29, 151 Kitchener Road
Millnesh Limited
1 Henry Curd Terrace
Graceful Emotions Limited
2 Tuakau Road
Noodle Limited
27 Thomas Moore Place
Rutter Trustees Limited
109 Kitchener Road
Young Accountants Limited
156 Kitchener Road
Hamilton It Limited
745 Runciman Road
Metamorphic Solutions Limited
Level 2, 1 Wesley Street
Offsitebackup Limited
251 Beaver Road West
Petzer & De Jager Limited
3 Dan Bryant Place
Wark Creative Limited
43 Birch Road
Water Solutions (bop) Limited
19 Evans Court