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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Forsyth Barr Group Limited Shareholder NZBN: 9429037174804 |
Dunedin Central Dunedin 9016 New Zealand |
26 Jul 1999 - |
Ultimate Holding Company
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
Sms New Zealand Limited
Level 16
Origin Energy Resources Nz (rimu) Limited
Level 24
Central Wellington Services Limited
Level 11
Hr (oceania) Nz Limited
Level 24-mobil On The Park
Hr (oceania) Qt Limited
Level 24-mobil On The Park
Pvh Brands Nz Limited
157 Lambton Quay,