Shortcuts

Leningrad Farm Limited

Type: NZ Limited Company (Ltd)
9429037217389
NZBN
1044427
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 18 Dec 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Martin, Angela Dawn Morven
R D 10, Waimate
Shares Allocation #2 Number of Shares: 1
Individual Martin, Matthew John Rd 9
Waimate
7979
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Martin, David James No 9 Rd
Waimate

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Martin, Faye Diane No 9 Rd
Waimate

New Zealand
Shares Allocation #5 Number of Shares: 9996
Individual Martin, David James No 9 Rd
Waimate

New Zealand
Individual Martin, Angela Dawn Rd 9
Waimate
7979
New Zealand
Individual Martin, Matthew John Rd 9
Waimate
7979
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Pita Shand Christchurch
Directors

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

Nearby companies

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