Shortcuts

Leaseback Limited

Type: NZ Limited Company (Ltd)
9429036701506
NZBN
1174979
Company Number
Registered
Company Status
Current address
16 Hospital Rd
Te Kuiti 3910
New Zealand
Other address (Address For Share Register) used since 02 Sep 2014
10 Pioneer Road
Aparangi Retirement Village
Te Kauwhata 3710
New Zealand
Other address (Address For Share Register) used since 01 Feb 2018
9 Ribbonwood Close
Te Kauwhata
Te Kauwhata 3710
New Zealand
Registered & physical & service address used since 26 Oct 2022

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.

Addresses

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

Contact info
siteacquisition.co.nz
07 Jun 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 98
Director Young, Dylan Scott Moray Te Kauwhata
Te Kauwhata
3710
New Zealand
Individual Young, Christine Dawn Te Kauwhata
Te Kauwhata
3710
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Young, Christine Dawn Te Kauwhata
Te Kauwhata
3710
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Young, Dylan Scott Moray Te Kauwhata
Te Kauwhata
3710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Dylan Scott Vanuatu

Vanuatu
Individual Young, Dylan Scott 3 Raumati Rd Remuera
Auckland
Other Mercham Trustee Company No.6 Limited Mt Eden
Auckland
1023
New Zealand
Individual Young, Dylan Scott Mission Bay
Auckland.
Individual Barrow, Kym Paula C/-scott Young
3 Raumati Rd Remuera, Auckland
Directors

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