Shortcuts

Leod And Gunn Limited

Type: NZ Limited Company (Ltd)
9429037272418
NZBN
1033225
Company Number
Registered
Company Status
Current address
14 Raymond Street
Point Chevalier
Auckland 1022
New Zealand
Physical & service & registered address used since 06 Apr 2022

Leod and Gunn Limited, a registered company, was registered on 27 Apr 2000. 9429037272418 is the business number it was issued. The company has been managed by 4 directors: Vicki Dale Macleod - an active director whose contract started on 03 May 2021,
Craig Clyth Macleod - an active director whose contract started on 03 May 2021,
Clyth Iain Macleod - an inactive director whose contract started on 27 Apr 2000 and was terminated on 03 May 2021,
Donald Gordon Sloan - an inactive director whose contract started on 27 Apr 2000 and was terminated on 31 Dec 2012.
Updated on 09 Mar 2024, our data contains detailed information about 1 address: 14 Raymond Street, Point Chevalier, Auckland, 1022 (type: physical, service).
Leod and Gunn Limited had been using Level 2, 83 Victoria Street, Christchurch as their physical address up until 06 Apr 2022.
Former names for the company, as we found at BizDb, included: from 27 Apr 2000 to 31 May 2022 they were named Bizstats Limited.
All shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Accam Limited (an entity) located at Point Chevalier, Auckland postcode 1022,
Macca Limited (an entity) located at Riverhead, Riverhead postcode 0820.

Addresses

Previous addresses

Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 20 Jun 2018 to 06 Apr 2022

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Physical & registered address used from 03 Oct 2011 to 20 Jun 2018

Address: Level 2,, 315 Manchester Street, Christchurch, 8013 New Zealand

Physical & registered address used from 10 Jun 2011 to 03 Oct 2011

Address: Fourth Floor, Development House, 200 Cashel Street, Christchurch New Zealand

Registered & physical address used from 27 Apr 2000 to 10 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Accam Limited
Shareholder NZBN: 9429047762763
Point Chevalier
Auckland
1022
New Zealand
Entity (NZ Limited Company) Macca Limited
Shareholder NZBN: 9429047762725
Riverhead
Riverhead
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macleod, Clyth Iain Epsom
Auckland
1023
New Zealand
Individual Sloan, Donald Gordon Shirley
Christchurch
Directors

Vicki Dale Macleod - Director

Appointment date: 03 May 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 03 May 2021


Craig Clyth Macleod - Director

Appointment date: 03 May 2021

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 03 May 2021


Clyth Iain Macleod - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 03 May 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Mar 2017


Donald Gordon Sloan - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 31 Dec 2012

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 18 May 2011

Nearby companies

Tuthill Properties Limited
237 Wairakei Road

Level 2 Trustee Services Limited
237 Wairakei Road

Sagai Limited
237 Wairakei Road

Garden City Trustees Limited
237 Wairakei Road

March Cato Developments Limited
237 Wairakei Road

Sushi Dojo Limited
237 Wairakei Road