Shortcuts

Leg Investments Limited

Type: NZ Limited Company (Ltd)
9429037222789
NZBN
1042956
Company Number
Registered
Company Status
Current address
237c Tamaki Drive
Kohimarama
Auckland 1071
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 07 Jul 2015
38k Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Registered & physical & service address used since 05 Mar 2019

Leg Investments Limited, a registered company, was incorporated on 19 Jun 2000. 9429037222789 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Errol Wayne Bailey - an active director whose contract started on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract started on 30 Sep 2004 and was terminated on 21 Oct 2021,
Kevin John Honiss - an inactive director whose contract started on 19 Jun 2000 and was terminated on 30 Sep 2004,
Graham Wallace Ray - an inactive director whose contract started on 19 Jun 2000 and was terminated on 30 Sep 2004.
Updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: 38K Lunn Avenue, Mount Wellington, Auckland, 1072 (types include: registered, physical).
Leg Investments Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their physical address until 05 Mar 2019.
One entity owns all company shares (exactly 1000 shares) - The Pheonix Trust Limited - located at 1072, Mount Wellington, Auckland.

Addresses

Previous addresses

Address #1: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Physical & registered address used from 31 Jul 2018 to 05 Mar 2019

Address #2: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Physical & registered address used from 15 Jul 2015 to 31 Jul 2018

Address #3: 26 St Heliers Bay Road, St Heliers, Auckland 1740 New Zealand

Physical & registered address used from 28 Sep 2009 to 15 Jul 2015

Address #4: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland

Physical & registered address used from 10 May 2006 to 28 Sep 2009

Address #5: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 12 Oct 2004 to 10 May 2006

Address #6: 39 Thackeray Street, Hamilton

Physical & registered address used from 19 Jun 2000 to 12 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) The Pheonix Trust Limited
Shareholder NZBN: 9429037819354
Mount Wellington
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Transland Residential Limited
Shareholder NZBN: 9429037879877
Company Number: 901286
Individual Honiss, Kevin John Hamilton
Individual Ray, Graham Wallace Hamilton
Entity Transland Residential Limited
Shareholder NZBN: 9429037879877
Company Number: 901286
Entity Roy Developments Limited
Shareholder NZBN: 9429037970031
Company Number: 882418
Entity Roy Developments Limited
Shareholder NZBN: 9429037970031
Company Number: 882418
Directors

Errol Wayne Bailey - Director

Appointment date: 21 Oct 2021

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 13 Dec 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 21 Oct 2021


Gregory Martin Olliver - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 21 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Jun 2010


Kevin John Honiss - Director (Inactive)

Appointment date: 19 Jun 2000

Termination date: 30 Sep 2004

Address: Hamilton,

Address used since 19 Jun 2000


Graham Wallace Ray - Director (Inactive)

Appointment date: 19 Jun 2000

Termination date: 30 Sep 2004

Address: Hamilton,

Address used since 19 Jun 2000

Nearby companies

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

J L Shelf Co Limited
237c Tamaki Drive

Lornie & Co Accountants Limited
237c Tamaki Drive

Prictor Holdings Limited
237c Tamaki Drive