Leafstop Nelson Limited, a registered company, was launched on 14 Jun 1999. 9429037567026 is the NZBN it was issued. "Guttering installation or repair - roof" (business classification E323130) is how the company was categorised. This company has been run by 2 directors: David Leslie Harris - an active director whose contract started on 14 Jun 1999,
Margaret Joan Dawson - an inactive director whose contract started on 14 Jun 1999 and was terminated on 05 Aug 2015.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: postal, office).
Leafstop Nelson Limited had been using Level 1,567 Wairakei Road, Burnside, Christchurch as their physical address up to 18 Sep 2017.
Past names for the company, as we established at BizDb, included: from 18 Feb 2003 to 23 May 2005 they were called Leafbusters Nelson Limited, from 14 Jun 1999 to 18 Feb 2003 they were called Cladtex Company(1999) Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Level 1,567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 20 Jun 2016 to 18 Sep 2017
Address #2: Level 1,567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 20 Jun 2016 to 19 Jun 2017
Address #3: 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Jun 2013 to 20 Jun 2016
Address #4: 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 19 Apr 2013 to 20 Jun 2016
Address #5: 50 Riccarton Road, Christchurch New Zealand
Physical address used from 08 Nov 2007 to 24 Jun 2013
Address #6: 50 Riccarton Road, Christchurch New Zealand
Registered address used from 08 Nov 2007 to 19 Apr 2013
Address #7: 5 Golf Haven Way, Tahunanui, Nelson
Physical & registered address used from 06 Jul 2006 to 08 Nov 2007
Address #8: C/- The Offices Of Clifford Chan & Co, Chartered Accountants, 30 June 2000, Christchurch
Physical address used from 07 Jul 2001 to 07 Jul 2001
Address #9: C/- The Offices Of Clifford Chan & Co, Chartered Accountants, 99 Victoria Street, Christchurch
Registered address used from 30 Jun 2000 to 06 Jul 2006
Address #10: C/- The Offices Of Clifford Chan & Co, Chartered Accountants, 99 Victoria Street, Christchurch
Physical address used from 30 Jun 2000 to 07 Jul 2001
Address #11: C/- The Offices Of Clifford Chan & Co, Chartered Accountants, 99 Victoria Street, Christchurch
Registered address used from 12 Apr 2000 to 30 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2021) Limited Shareholder NZBN: 9429049202649 |
Christchurch Central Christchurch 8013 New Zealand |
18 Nov 2021 - |
Individual | Dawson, Margaret Joan |
Middleton Christchurch 8024 New Zealand |
14 Jun 1999 - |
Individual | Harris, David Leslie |
Russley Christchurch 8042 New Zealand |
14 Jun 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dawson, Margaret Joan |
Middleton Christchurch 8024 New Zealand |
14 Jun 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harris, David Leslie |
Russley Christchurch 8042 New Zealand |
14 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris Dawson Family Trust, Harris Dawson Family Trust |
Middleton Christchurch New Zealand |
14 Jun 1999 - 20 Feb 2012 |
Individual | Smith, Richard Vaughan |
Middleton Christchurch 8024 New Zealand |
20 Feb 2012 - 18 Nov 2021 |
David Leslie Harris - Director
Appointment date: 14 Jun 1999
Address: Russley, Christchurch, 8042 New Zealand
Address used since 06 Jun 2023
Address: Middleton, Christchurch, 8042 New Zealand
Address used since 01 Jun 2018
Address: Middleton, Christchurch, 8042 New Zealand
Address used since 03 Jun 2014
Margaret Joan Dawson - Director (Inactive)
Appointment date: 14 Jun 1999
Termination date: 05 Aug 2015
Address: Middleton, Christchurch, 8042 New Zealand
Address used since 03 Jun 2014
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
Aotearoa In Africa Limited
46 Jeffreys Road
Clyne & Bennie (1988) Limited
68 Mandeville Street
Dawson Property Enterprises Limited
5 Glynne Crescent
My Roofing 2016 Limited
62 Riccarton Road
Rpm Roofing Limited
Ainger Tomlin House, Level 1
Waimak Property Maintenance Limited
10 Leith Place