Leawell Development (Nz) Co. Limited, a registered company, was started on 05 Nov 1998. 9429037733469 is the NZBN it was issued. The company has been supervised by 2 directors: Li Huan Zhang - an active director whose contract began on 05 Nov 1998,
Zhiquan Zhu - an inactive director whose contract began on 05 Nov 1998 and was terminated on 10 Oct 2008.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 83 Allum Street, Kohimarama, Auckland, 1071 (types include: registered, physical).
Leawell Development (Nz) Co. Limited had been using 17 Anzac Avenue, Auckland Central, Auckland as their registered address until 03 Jun 2020.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: 17 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 20 Feb 2020 to 03 Jun 2020
Address #2: 83 Allum Street, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 14 Apr 2014 to 06 May 2020
Address #3: 83 Allum Street, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 14 Apr 2014 to 20 Feb 2020
Address #4: 83a Allum Street, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 11 Apr 2014 to 14 Apr 2014
Address #5: Level 2, Unit 3, 12 Laidlaw Drive, East Tamaki, Auckland, 2016 New Zealand
Physical & registered address used from 24 May 2012 to 11 Apr 2014
Address #6: Unit 5b, 169 Harris Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 04 May 2005 to 24 May 2012
Address #7: 113 Tiroroa Avenue, Te Atatu South, Auckland 8
Physical address used from 17 May 2001 to 17 May 2001
Address #8: 68 Cryers Road, East Tamaki, Auckland
Physical address used from 17 May 2001 to 04 May 2005
Address #9: 113 Tiroroa Avenue, Te Atatu South, Auckland 8
Registered address used from 17 May 2001 to 04 May 2005
Address #10: 113 Tiroroa Avenue, Te Atatu South, Auckland 8
Registered address used from 12 Apr 2000 to 17 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Zhang Kw Trustee Limited Shareholder NZBN: 9429035374596 |
Ellerslie Auckland 1051 New Zealand |
07 Apr 2005 - |
Individual | Zhang, Li Huan |
Kohimarama Auckland 1071 New Zealand |
07 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Zhang, Li Huan |
Kohimarama Auckland 1071 New Zealand |
07 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhu, Zhiquan |
Howick Auckland |
05 Nov 1998 - 07 Apr 2008 |
Individual | Zhang, Li Huan |
Dannemora Howick, Auckland |
05 Nov 1998 - 07 Apr 2005 |
Li Huan Zhang - Director
Appointment date: 05 Nov 1998
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Apr 2014
Zhiquan Zhu - Director (Inactive)
Appointment date: 05 Nov 1998
Termination date: 10 Oct 2008
Address: Howick, Auckland,
Address used since 07 Apr 2008
Faster Results Limited
83a Allum Street
M. & A. Property Maintenance Limited
81 Allum Street
Salona Promotions Limited
87 Allum Street
Carolyn And Brent Mckenzie Trustee Limited
87 Allum Street
Zealous Sailing Limited
87 Allum Street
Laisser Faire Limited
77 Allum Street