Unique Leasing Limited, a registered company, was launched on 23 Oct 1998. 9429037735739 is the NZ business number it was issued. This company has been managed by 5 directors: Philip Wayne Messina - an active director whose contract started on 23 Apr 1999,
Mary Leonie Messina - an active director whose contract started on 23 Apr 1999,
John Walker Robinson - an inactive director whose contract started on 23 Apr 1999 and was terminated on 16 Dec 2003,
Claudette Robyn Reynolds - an inactive director whose contract started on 23 Apr 1999 and was terminated on 16 Dec 2003,
Fraser Capel Powrie - an inactive director whose contract started on 23 Oct 1998 and was terminated on 23 Apr 1999.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 9 addresses the company registered, specifically: 12D Parity Place, Hillcrest, Auckland, 0627 (service address),
12D Parity Place, Hillcrest, Auckland, 0627 (office address),
12D Parity Place, Hillcrest, Auckland, 0627 (delivery address),
Unit D 12 Parity Place, Wairau Valley, Auckland, 0627 (registered address) among others.
Unique Leasing Limited had been using Suite 2, 229A Archers Road, Wairau Valley, Auckland as their registered address up until 13 May 2022.
Past names for the company, as we identified at BizDb, included: from 23 Oct 1998 to 09 Apr 1999 they were named Phosphorus Limited.
A single entity controls all company shares (exactly 50 shares) - Messina, Mary Leonie - located at 0627, Rd 1, Oxford.
Other active addresses
Address #4: Suite 2, 229a Archers Road, Wairau Valley, Auckland, 0627 New Zealand
Other address (Address For Share Register) used from 07 May 2020
Address #5: Suite 2, 229a Archers Road, Wairau Valley, Auckland, 0627 New Zealand
Service & physical address used from 15 May 2020
Address #6: Unit D 12 Parity Place, Wairau Valley, Auckland, 0627 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 05 May 2022
Address #7: Unit D 12 Parity Place, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 13 May 2022
Address #8: 12d Parity Place, Hillcrest, Auckland, 0627 New Zealand
Office & delivery address used from 24 May 2023
Address #9: 12d Parity Place, Hillcrest, Auckland, 0627 New Zealand
Service address used from 01 Jun 2023
Principal place of activity
229a Archers Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Suite 2, 229a Archers Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 15 May 2020 to 13 May 2022
Address #2: 42 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 23 May 2019 to 15 May 2020
Address #3: 42 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 09 May 2012 to 23 May 2019
Address #4: 5a Marken Place, Glenfield, Auckland New Zealand
Registered address used from 22 Apr 2009 to 09 May 2012
Address #5: 42 Parkhill Road, Birkenhead, Auckland
Registered address used from 23 May 2001 to 22 Apr 2009
Address #6: C/- The Offices Of Fraser Powrie, Solicitor, 5 Fenton Street, Eden Terrace, Auckland
Registered address used from 12 Apr 2000 to 23 May 2001
Address #7: C/- The Offices Of Fraser Powrie, Solicitor, 5 Fenton Street, Eden Terrace, Auckland
Registered address used from 15 Sep 1999 to 12 Apr 2000
Address #8: 5 Fenton Street, Eden Terrace, Auckland New Zealand
Physical address used from 23 Oct 1998 to 23 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Messina, Mary Leonie |
Rd 1 Oxford 7495 New Zealand |
30 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Messina, Philip Wayne |
Rd 1 Oxford 7495 New Zealand |
30 Apr 2004 - 30 Apr 2004 |
Individual | Messina, Philip Wayne |
Birkenhead |
30 Apr 2004 - 30 Apr 2004 |
Individual | Robinson, John Walker |
Northcote |
30 Apr 2004 - 30 Apr 2004 |
Individual | Reynolds, Claudette Robyn |
Northcote |
30 Apr 2004 - 30 Apr 2004 |
Philip Wayne Messina - Director
Appointment date: 23 Apr 1999
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 07 May 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 May 2016
Mary Leonie Messina - Director
Appointment date: 23 Apr 1999
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 07 May 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 May 2016
John Walker Robinson - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 16 Dec 2003
Address: Stanlong Street, Devonport,
Address used since 23 Apr 1999
Claudette Robyn Reynolds - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 16 Dec 2003
Address: Stanlong Street, Devonport,
Address used since 23 Apr 1999
Fraser Capel Powrie - Director (Inactive)
Appointment date: 23 Oct 1998
Termination date: 23 Apr 1999
Address: Epsom, Auckland,
Address used since 23 Oct 1998
Toptile & Bathroom Limited
46 Park Hill Road
Aruvo Co Limited
46 Park Hill Road
Molly Jay Limited
25 Park Hill Road
Dakota Moon Limited
58 Park Hill Road
Angela Evans Limited
64 Park Hill Road
Sugar Free Please Limited
56 Park Hill Road