Shortcuts

Leveraged Equities Finance Limited

Type: NZ Limited Company (Ltd)
9429037539917
NZBN
968533
Company Number
Registered
Company Status
Current address
Level 22, Dimension Data House
157 Lambton Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 23 Sep 2019

Leveraged Equities Finance Limited, a registered company, was launched on 26 Jul 1999. 9429037539917 is the number it was issued. The company has been managed by 14 directors: Neil Paviour-Smith - an active director whose contract started on 28 Sep 2001,
Paul Andre Van Koningsveld - an active director whose contract started on 13 Nov 2002,
James Hawker - an active director whose contract started on 31 Mar 2022,
Shane David Edmond - an inactive director whose contract started on 03 Apr 2018 and was terminated on 31 Mar 2022,
Eion Sinclair Edgar - an inactive director whose contract started on 29 Jul 2002 and was terminated on 29 Mar 2018.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Level 22, Dimension Data House, 157 Lambton Quay, Wellington, 6011 (types include: physical, registered).
Leveraged Equities Finance Limited had been using Level 21, Dimension Data House, 157 Lambton Quay, Wellington as their physical address up until 23 Sep 2019.
A single entity controls all company shares (exactly 1000000 shares) - Forsyth Barr Group Limited - located at 6011, Dunedin Central, Dunedin.

Addresses

Previous addresses

Address: Level 21, Dimension Data House, 157 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 17 Jul 2017 to 23 Sep 2019

Address: Level 8, Forsyth Barr House, Cnr Lambton, Quay & Johnston St, Wellinton New Zealand

Registered address used from 08 Nov 2004 to 17 Jul 2017

Address: Level 8, Forsyth Barr House, Cnr Lambton, Quay & Johnston St, Wellington New Zealand

Physical address used from 08 Nov 2004 to 17 Jul 2017

Address: Level 1, City Tower, 95 Custom House Quay, Wellinton

Physical address used from 22 Mar 2004 to 08 Nov 2004

Address: Level 1, City Tower, 95 Customhouse Quay, Wellington

Registered address used from 22 Mar 2004 to 08 Nov 2004

Address: Level 1, City Tower, 95 Custom House Quay, Wellington

Registered address used from 12 Mar 2004 to 12 Mar 2004

Address: Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin

Registered address used from 12 Mar 2004 to 22 Mar 2004

Address: Forsyth Barr House, Cnr Octagon & Stuart Streets, Dunedin

Physical address used from 12 Mar 2004 to 22 Mar 2004

Address: Level 14, City Tower, 95 Customhouse Quay, Wellington

Registered address used from 23 Mar 2001 to 12 Mar 2004

Address: Level 14, City Tower, 95 Customhouse Quay, Wellington

Physical address used from 23 Mar 2001 to 23 Mar 2001

Address: Level 1, City Tower, 95 Custom House Quay, Wellington

Physical address used from 23 Mar 2001 to 12 Mar 2004

Address: Level 14, City Tower, 95 Customhouse Quay, Wellington

Registered address used from 12 Apr 2000 to 23 Mar 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Forsyth Barr Group Limited
Shareholder NZBN: 9429037174804
Dunedin Central
Dunedin
9016
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Forsyth Barr Group Limited
Name
Ltd
Type
1055894
Ultimate Holding Company Number
NZ
Country of origin
Forsyth Barr House
Cnr Octagon & Stuart Street
Dunedin New Zealand
Address
Directors

Neil Paviour-smith - Director

Appointment date: 28 Sep 2001

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 31 Oct 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 28 Sep 2001


Paul Andre Van Koningsveld - Director

Appointment date: 13 Nov 2002

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 04 Mar 2016


James Hawker - Director

Appointment date: 31 Mar 2022

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 31 Mar 2022


Shane David Edmond - Director (Inactive)

Appointment date: 03 Apr 2018

Termination date: 31 Mar 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 03 Apr 2018


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 29 Mar 2018

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 04 Mar 2016


Paul John Chamberlin - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 13 Nov 2002

Address: Dunedin,

Address used since 20 Dec 2001


Paul Andre Van Koningsveld - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 29 Jul 2002

Address: Blockhouse Bay, Auckland,

Address used since 20 Dec 2001


Gerald Andrew Mcdouall - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 15 Dec 2001

Address: Wellington,

Address used since 28 Sep 2001


Max Peter Brown - Director (Inactive)

Appointment date: 26 Jul 1999

Termination date: 28 Sep 2001

Address: Khandallah, Wellington,

Address used since 26 Jul 1999


Neil Alexander Mckay - Director (Inactive)

Appointment date: 26 Jul 1999

Termination date: 28 Sep 2001

Address: Khandallah, Wellington,

Address used since 26 Jul 1999


Peter Alexander Corea - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 28 Sep 2001

Address: Baulkams Hills, N S W 2153, Australia,

Address used since 01 Jan 2001


David John Perkins - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 28 Sep 2001

Address: Mosman, N S W 2088, Australia,

Address used since 01 Jan 2001


John Lloyd Owen - Director (Inactive)

Appointment date: 26 Jul 1999

Termination date: 18 Jun 2001

Address: Kelburn, Wellington,

Address used since 26 Jul 1999


Alistair Jeffrey Nicholson - Director (Inactive)

Appointment date: 26 Jul 1999

Termination date: 03 Dec 1999

Address: Devenport, Auckland,

Address used since 26 Jul 1999

Nearby companies