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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Accam Limited Shareholder NZBN: 9429047762763 |
Point Chevalier Auckland 1022 New Zealand |
24 May 2021 - |
Entity (NZ Limited Company) | Macca Limited Shareholder NZBN: 9429047762725 |
Riverhead Riverhead 0820 New Zealand |
24 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macleod, Clyth Iain |
Epsom Auckland 1023 New Zealand |
27 Apr 2000 - 24 May 2021 |
Individual | Sloan, Donald Gordon |
Shirley Christchurch |
27 Apr 2000 - 16 Aug 2010 |
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
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