Leith Contractors Limited, a registered company, was started on 18 Apr 2002. 9429036533152 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Anthony Stephen Leith - an active director whose contract started on 18 Apr 2002,
Vincent Charles Leith - an active director whose contract started on 14 Jun 2022,
Judith Diane Leith - an inactive director whose contract started on 18 Apr 2002 and was terminated on 19 Feb 2018.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: physical, registered).
Leith Contractors Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address up to 06 Mar 2019.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group consists of 2500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (50%).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 26 Aug 2016 to 06 Mar 2019
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 20 Feb 2015 to 26 Aug 2016
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 02 Feb 2015 to 26 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered address used from 05 Mar 2010 to 02 Feb 2015
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Physical address used from 07 Mar 2003 to 20 Feb 2015
Address: Bdo Spicers (mr T Ward), Chartered Accountants, 123 Spey Street, Invercargill
Registered address used from 18 Apr 2002 to 05 Mar 2010
Address: Scholefield Cockroft Lloyd, Solicitors (mr I J Cockroft), 58 Don Street, Invercargill
Physical address used from 18 Apr 2002 to 07 Mar 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Director | Leith, Vincent Charles |
Gore Gore 9710 New Zealand |
15 Jul 2022 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Leith, Anthony Stephen |
Rd 1 Tokanui 9884 New Zealand |
24 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leith, Judith Diane |
No 1 R D Tokanui New Zealand |
18 Apr 2002 - 02 Oct 2019 |
Individual | Leith, Judith Diane |
No 1 R D Tokanui New Zealand |
18 Apr 2002 - 02 Oct 2019 |
Individual | Leith, Judith Diane |
No 1 R D Tokanui New Zealand |
18 Apr 2002 - 02 Oct 2019 |
Individual | Leith, Anthony Stephen |
Rd 9 Invercargill 9879 New Zealand |
18 Apr 2002 - 10 May 2018 |
Individual | Leith, Judith Diane |
No 1 R D Tokanui New Zealand |
24 Feb 2005 - 10 May 2018 |
Anthony Stephen Leith - Director
Appointment date: 18 Apr 2002
Address: Rd 1, Tokanui, 9884 New Zealand
Address used since 18 Aug 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 25 Oct 2016
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 10 May 2018
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 17 Jun 2019
Vincent Charles Leith - Director
Appointment date: 14 Jun 2022
Address: Gore, Gore, 9710 New Zealand
Address used since 14 Jun 2022
Judith Diane Leith - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 19 Feb 2018
Address: Rd 1, Tokanui, 9884 New Zealand
Address used since 26 Feb 2010
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street