Leacroft Nurseries Limited, a registered company, was registered on 08 Oct 1997. 9429038007019 is the number it was issued. The company has been run by 3 directors: Simon John Dearsly - an active director whose contract started on 08 Oct 1997,
Shirley Joyce Dearsly - an inactive director whose contract started on 08 Oct 1997 and was terminated on 14 Nov 2004,
James Samuel Dearsly - an inactive director whose contract started on 08 Oct 1997 and was terminated on 14 Nov 2004.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Leacroft Nurseries Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up to 29 Jun 2018.
Previous names for this company, as we found at BizDb, included: from 08 Oct 1997 to 05 Dec 1997 they were named Leacroft Gardens Limited.
A total of 100 shares are allotted to 7 shareholders (4 groups). The first group includes 9 shares (9 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 88 shares (88 per cent). Lastly we have the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 11 Jul 2017 to 29 Jun 2018
Address #2: 264 Oxford Street, Levin, 5510 New Zealand
Registered & physical address used from 02 Jul 2014 to 11 Jul 2017
Address #3: Fluker Denton & Co, 264 Oxford Street, Levin New Zealand
Registered address used from 09 Jul 2004 to 02 Jul 2014
Address #4: Fluker Denton, 264 Oxford Street, Levin New Zealand
Physical address used from 09 Jul 2004 to 02 Jul 2014
Address #5: Ngan Chmabers, Hartham Place, South Porirua, Wellington
Registered address used from 11 Apr 2000 to 09 Jul 2004
Address #6: Ngan Chmabers, Hartham Place, South Porirua, Wellington
Physical address used from 09 Oct 1997 to 09 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Dearsly, James Samuel |
Whitby Porirua 5024 New Zealand |
08 Oct 1997 - |
Individual | Dearsly, Emily Jane |
Whitby Porirua 5024 New Zealand |
12 Jul 2012 - |
Individual | Dearsly, Richard James |
Whitby Porirua 5024 New Zealand |
12 Jul 2012 - |
Shares Allocation #2 Number of Shares: 88 | |||
Individual | Dearsly, Fabienne |
Paekakariki Hill Road Pauatahanui New Zealand |
08 Oct 1997 - |
Individual | Chapman, David John |
Wellington Central Wellington 6011 New Zealand |
12 Jul 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dearsly, Fabienne |
Paekakariki Hill Road Pauatahanui New Zealand |
08 Oct 1997 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Dearsly, James Samuel |
Whitby Porirua 5024 New Zealand |
08 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trust, Leacroft |
Pauatahanui Rd Porirua New Zealand |
15 Oct 2004 - 12 Jul 2012 |
Individual | Dearsly, Simon |
Paekakariki Hill Road Pauatahanui |
08 Oct 1997 - 15 Oct 2004 |
Individual | Dearsly, Shirley Joyce |
Pauatahanui |
08 Oct 1997 - 03 Nov 2010 |
Individual | Dearsly, Richard James |
Paekakariki Hill Road Pauatahanui |
08 Oct 1997 - 15 Oct 2004 |
Individual | Dearsly, Simon |
Pauatahanui |
08 Oct 1997 - 15 Oct 2004 |
Individual | Dearsly, Simon |
Pauatahanui |
08 Oct 1997 - 15 Oct 2004 |
Individual | Trust, Dearsly Family |
Pauatahanui Rd Porirua New Zealand |
15 Oct 2004 - 12 Jul 2012 |
Simon John Dearsly - Director
Appointment date: 08 Oct 1997
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 24 Jun 2015
Shirley Joyce Dearsly - Director (Inactive)
Appointment date: 08 Oct 1997
Termination date: 14 Nov 2004
Address: Pauatahanui,
Address used since 08 Oct 1997
James Samuel Dearsly - Director (Inactive)
Appointment date: 08 Oct 1997
Termination date: 14 Nov 2004
Address: Pauatahanui,
Address used since 08 Oct 1997
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace