Leningrad Farm Limited, a registered company, was registered on 26 Jun 2000. 9429037217389 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Angela Dawn Martin - an active director whose contract began on 24 Jun 2006,
Matthew John Martin - an active director whose contract began on 24 Jun 2006,
David James Martin - an inactive director whose contract began on 26 Jun 2000 and was terminated on 31 Jan 2019,
Faye Diane Martin - an inactive director whose contract began on 26 Jun 2000 and was terminated on 31 Jan 2019.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical).
Leningrad Farm Limited had been using First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address until 18 Dec 2018.
A total of 10000 shares are issued to 7 shareholders (5 groups). The first group consists of 1 share (0.01 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly the third share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Apr 2016 to 18 Dec 2018
Address: Iates, Level 1, Unit 1, Amuri Park, 25 Churchill Str, Christchurch New Zealand
Registered & physical address used from 02 Aug 2002 to 07 Apr 2016
Address: P S Alexander & Associates, Level 2, Unit 1, Amuri Park, 25 Churchill Str, Christchurch
Physical address used from 27 Jun 2000 to 02 Aug 2002
Address: P S Alexander & Associates, Level 2, Unit 1, Amuri Park, 25 Churchill Str, Christchurch
Registered address used from 26 Jun 2000 to 02 Aug 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Martin, Angela Dawn |
Morven R D 10, Waimate |
29 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Martin, Matthew John |
Rd 9 Waimate 7979 New Zealand |
29 Jun 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Martin, David James |
No 9 Rd Waimate New Zealand |
26 Jun 2000 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Martin, Faye Diane |
No 9 Rd Waimate New Zealand |
26 Jun 2000 - |
Shares Allocation #5 Number of Shares: 9996 | |||
Individual | Martin, David James |
No 9 Rd Waimate New Zealand |
26 Jun 2000 - |
Individual | Martin, Angela Dawn |
Rd 9 Waimate 7979 New Zealand |
29 Jun 2006 - |
Individual | Martin, Matthew John |
Rd 9 Waimate 7979 New Zealand |
29 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Pita Shand |
Christchurch |
04 Jul 2006 - 04 Jul 2006 |
Angela Dawn Martin - Director
Appointment date: 24 Jun 2006
Address: Rd 9, Waimate, 7979 New Zealand
Address used since 22 Apr 2018
Address: Morven, R D 10, Waimate, 7980 New Zealand
Address used since 05 Jul 2016
Matthew John Martin - Director
Appointment date: 24 Jun 2006
Address: Rd 9, Waimate, 7979 New Zealand
Address used since 22 Apr 2018
Address: Morven, R D 10, Waimate, 7980 New Zealand
Address used since 05 Jul 2016
David James Martin - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 31 Jan 2019
Address: No 9 Rd, Waimate, 7979 New Zealand
Address used since 06 Jul 2016
Faye Diane Martin - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 31 Jan 2019
Address: No 9 Rd, Waimate, 7979 New Zealand
Address used since 06 Jul 2016
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street