Leisurecom (Nz) Limited, a registered company, was incorporated on 30 Apr 1999. 9429037602901 is the business number it was issued. "Transportable home mfg" (business classification C149140) is how the company has been classified. This company has been run by 4 directors: Robert John Marston - an active director whose contract started on 30 Apr 1999,
Bruce Tweedy - an inactive director whose contract started on 30 Apr 2001 and was terminated on 31 Mar 2002,
Raymond Wrotchford Shield - an inactive director whose contract started on 30 Apr 1999 and was terminated on 20 Dec 2000,
Andrew George Gray - an inactive director whose contract started on 30 Apr 1999 and was terminated on 20 Dec 2000.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: Po Box 510, Cambridge, Cambridge, 3450 (postal address),
30 Duke Street, Cambridge, 3434 (office address),
30 Duke Street, Cambridge, 3434 (delivery address),
30 Duke Street, Cambridge, 3434 (registered address) among others.
Leisurecom (Nz) Limited had been using 30 Duke Street, Cambridge as their physical address up to 09 Jun 2017.
A total of 150 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 148 shares (98.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (1.33%).
Other active addresses
Address #4: Po Box 510, Cambridge, Cambridge, 3450 New Zealand
Postal address used from 04 May 2019
Address #5: 30 Duke Street, Cambridge, 3434 New Zealand
Office & delivery address used from 04 May 2019
Principal place of activity
30 Duke Street, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 30 Duke Street, Cambridge, 3434 New Zealand
Physical & registered address used from 25 Jun 2008 to 09 Jun 2017
Address #2: The Offices Of Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 12 Apr 2000 to 25 Jun 2008
Address #3: The Offices Of Glaister Ennor, Norfolk House, 18 High Street, Auckland
Physical address used from 04 May 1999 to 25 Jun 2008
Basic Financial info
Total number of Shares: 150
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 148 | |||
Individual | Marston, Robert John |
Cambridge Cambridge 3493 New Zealand |
30 Apr 1999 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Marston, Rosanne Elizabeth |
Cambridge Cambridge 3493 New Zealand |
30 Apr 1999 - |
Robert John Marston - Director
Appointment date: 30 Apr 1999
Address: Cambridge, Cambridge, 3493 New Zealand
Address used since 08 Jun 2016
Bruce Tweedy - Director (Inactive)
Appointment date: 30 Apr 2001
Termination date: 31 Mar 2002
Address: Cambridge,
Address used since 30 Apr 2001
Raymond Wrotchford Shield - Director (Inactive)
Appointment date: 30 Apr 1999
Termination date: 20 Dec 2000
Address: Milford, Auckland,
Address used since 30 Apr 1999
Andrew George Gray - Director (Inactive)
Appointment date: 30 Apr 1999
Termination date: 20 Dec 2000
Address: Ellerslie, Auckland,
Address used since 30 Apr 1999
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street
Absolute Group 101 Limited
39 Seymour Road
Amet Investments Limited
188 Glanmire Road
Gear Steel Buildings Limited
57 Spring Street
House Removals Whakatane Limited
237 Western Drain Road
My Kitset Home Limited
107 Market Street, Sth
W A Stewart Limited
Holland Beckett