Leaseback Limited, a registered company, was launched on 21 Nov 2001. 9429036701506 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Dylan Scott Moray Young - an active director whose contract started on 21 Feb 2020,
Joan Merilyn Fuller - an inactive director whose contract started on 27 Apr 2015 and was terminated on 21 Feb 2020,
Dylan Scott Moray Young - an inactive director whose contract started on 02 Sep 2014 and was terminated on 01 May 2015,
Bruce Gordon Fuller - an inactive director whose contract started on 29 Mar 2011 and was terminated on 02 Sep 2014,
Dylan Scott Young - an inactive director whose contract started on 21 Nov 2001 and was terminated on 05 Apr 2011.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 9 Ribbonwood Close, Te Kauwhata, Te Kauwhata, 3710 (registered address),
9 Ribbonwood Close, Te Kauwhata, Te Kauwhata, 3710 (physical address),
9 Ribbonwood Close, Te Kauwhata, Te Kauwhata, 3710 (service address),
10 Pioneer Road, Aparangi Retirement Village, Te Kauwhata, 3710 (other address) among others.
Leaseback Limited had been using 7 Magnolia Close, Te Kauwhata, Te Kauwhata as their registered address up until 26 Oct 2022.
Former names for the company, as we established at BizDb, included: from 07 Apr 2010 to 06 Apr 2020 they were called International Supply Management Services Limited, from 21 Nov 2001 to 07 Apr 2010 they were called Young & Co Projects Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 7 Magnolia Close, Te Kauwhata, Te Kauwhata, 3710 New Zealand
Registered & physical address used from 03 Jun 2021 to 26 Oct 2022
Address #2: Suite 34, 203 Kirkbride Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 15 Apr 2020 to 03 Jun 2021
Address #3: 10 Pioneer Road, Aparangi Retirement Village, Te Kauwhata, 3710 New Zealand
Physical & registered address used from 12 Feb 2018 to 15 Apr 2020
Address #4: 16 Hospital Road, Te Kuiti, 3910 New Zealand
Physical & registered address used from 11 Apr 2012 to 12 Feb 2018
Address #5: C/ Progressive Accountants Ltd, 100 Crosby Road, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 12 Oct 2010 to 11 Apr 2012
Address #6: C/ Progressive Accountants Ltd, 100 Crosby Road, Chartwell, Hamilton New Zealand
Registered address used from 27 Jun 2007 to 12 Oct 2010
Address #7: C/- Phil Young Chartered Accountant, 100 Crosby Road,, Chartwell, Hamilton
Registered address used from 15 Oct 2002 to 27 Jun 2007
Address #8: 115c Franklin Road, Freemans Bay, Auckland New Zealand
Physical address used from 21 Nov 2001 to 12 Oct 2010
Address #9: 115c Franklin Road, Freemans Bay, Auckland
Registered address used from 21 Nov 2001 to 15 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Young, Dylan Scott Moray |
Te Kauwhata Te Kauwhata 3710 New Zealand |
08 Apr 2020 - |
Individual | Young, Christine Dawn |
Te Kauwhata Te Kauwhata 3710 New Zealand |
08 Apr 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Young, Christine Dawn |
Te Kauwhata Te Kauwhata 3710 New Zealand |
08 Apr 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Young, Dylan Scott Moray |
Te Kauwhata Te Kauwhata 3710 New Zealand |
08 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Dylan Scott |
Vanuatu Vanuatu |
20 Jun 2007 - 05 Apr 2011 |
Individual | Young, Dylan Scott |
3 Raumati Rd Remuera Auckland |
06 Oct 2005 - 06 Oct 2005 |
Other | Mercham Trustee Company No.6 Limited |
Mt Eden Auckland 1023 New Zealand |
05 Apr 2011 - 07 Jun 2022 |
Individual | Young, Dylan Scott |
Mission Bay Auckland. |
21 Nov 2001 - 06 Oct 2005 |
Individual | Barrow, Kym Paula |
C/-scott Young 3 Raumati Rd Remuera, Auckland |
06 Oct 2005 - 06 Oct 2005 |
Dylan Scott Moray Young - Director
Appointment date: 21 Feb 2020
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 02 Aug 2023
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 04 Aug 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 21 Feb 2020
Joan Merilyn Fuller - Director (Inactive)
Appointment date: 27 Apr 2015
Termination date: 21 Feb 2020
Address: Aparangi Retirement Village, Te Kauwhata, 3710 New Zealand
Address used since 01 Feb 2018
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 27 Apr 2015
Dylan Scott Moray Young - Director (Inactive)
Appointment date: 02 Sep 2014
Termination date: 01 May 2015
Address: Nambatu Area, Port Vila, Vanuatu
Address used since 02 Sep 2014
Bruce Gordon Fuller - Director (Inactive)
Appointment date: 29 Mar 2011
Termination date: 02 Sep 2014
Address: Te Kuiti, 3910 New Zealand
Address used since 29 Mar 2011
Dylan Scott Young - Director (Inactive)
Appointment date: 21 Nov 2001
Termination date: 05 Apr 2011
Address: Port Vila, Vanuatu, Vanuatu
Address used since 04 Oct 2010
Te Kauwhata Auto & General Store Limited
35
All About Apparel Limited
14a Main Road
B & B Farms Limited
14a Main Road
Rg & Dj Holdings Limited
14a Main Road
Tk Trustee Company Limited
14a Main Road
Wheeler Enterprises Limited
14a Main Road