Shortcuts

Leader Syndicate Limited

Type: NZ Limited Company (Ltd)
9429036288861
NZBN
1246827
Company Number
Registered
Company Status
Current address
4 Tavern Place
Greta Valley 7387
New Zealand
Registered & physical & service address used since 19 Jul 2011

Leader Syndicate Limited was incorporated on 01 Nov 2002 and issued a number of 9429036288861. This registered LTD company has been supervised by 7 directors: Richard John Reed - an active director whose contract started on 01 Nov 2002,
David Horndon Bush - an active director whose contract started on 01 Nov 2002,
Marcel Dirk Van Reenen - an active director whose contract started on 04 May 2021,
John Mccormick - an inactive director whose contract started on 22 Jun 2010 and was terminated on 15 Apr 2021,
Ronald Wynn Le Pine - an inactive director whose contract started on 07 Mar 2007 and was terminated on 17 Jun 2010.
As stated in our database (updated on 08 May 2024), the company uses 1 address: 4 Tavern Place, Greta Valley, 7387 (type: registered, physical).
Up to 19 Jul 2011, Leader Syndicate Limited had been using Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley 7387, North Canterbury as their physical address.
A total of 750 shares are allotted to 3 groups (4 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Van Reenen Holdings Limited (an entity) located at Richmond postcode 7020.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 250 shares) and includes
Iona Trading Limited - located at Greta Valley.
The next share allotment (250 shares, 33.33%) belongs to 2 entities, namely:
Reed, Richard John, located at Rd 4, Waiau (an individual),
Reed, Rosa Janet, located at Rd 4, Waiau (an individual).

Addresses

Previous addresses

Address: Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley 7387, North Canterbury New Zealand

Physical & registered address used from 15 Jul 2008 to 19 Jul 2011

Address: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 7387, North Canterbury

Physical & registered address used from 19 Jul 2006 to 15 Jul 2008

Address: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 8270, North Canterbury

Registered & physical address used from 15 Jul 2005 to 19 Jul 2006

Address: Stone Daly Marr Limited, Greta Valley, North Canterbury

Physical & registered address used from 01 Nov 2002 to 15 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 750

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Van Reenen Holdings Limited
Shareholder NZBN: 9429034119105
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 250
Entity (NZ Limited Company) Iona Trading Limited
Shareholder NZBN: 9429036314300
Greta Valley
7387
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Reed, Richard John Rd 4
Waiau
7384
New Zealand
Individual Reed, Rosa Janet Rd 4
Waiau
7384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quinn, John James Parnassus R D 4
Cheviot
Other Leadervale Limited 116 Riccarton Rd
Christchurch
8041
New Zealand
Entity Lanercost Farm Limited
Shareholder NZBN: 9429037479398
Company Number: 980242
Entity Lanercost Farm Limited
Shareholder NZBN: 9429037479398
Company Number: 980242
Individual Quinn, Noelene Ann Parnassus R D 4
Cheviot
Individual Mccormick, Peter Leadervale, 175 Mendip Road
Parnassus

New Zealand
Directors

Richard John Reed - Director

Appointment date: 01 Nov 2002

Address: Rd 4, Waiau, 7384 New Zealand

Address used since 06 Jul 2021

Address: Parnassus R D 4, Cheviot, 7384 New Zealand

Address used since 17 Jul 2015


David Horndon Bush - Director

Appointment date: 01 Nov 2002

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 06 Jul 2021

Address: Iona, R D 4, Cheviot, 7384 New Zealand

Address used since 17 Jul 2015


Marcel Dirk Van Reenen - Director

Appointment date: 04 May 2021

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 04 May 2021


John Mccormick - Director (Inactive)

Appointment date: 22 Jun 2010

Termination date: 15 Apr 2021

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 01 Sep 2016


Ronald Wynn Le Pine - Director (Inactive)

Appointment date: 07 Mar 2007

Termination date: 17 Jun 2010

Address: 175 Mendip Road, Parnassus,

Address used since 07 Mar 2007


Anthony John Cox - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 19 Jul 2009

Address: 55 Mendip Road, R D 4, Cheviot,

Address used since 08 Jul 2005


John James Quinn - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 07 Mar 2007

Address: Parnassus R D 4, Cheviot,

Address used since 08 Jul 2005

Nearby companies