Shortcuts

Leacroft Nurseries Limited

Type: NZ Limited Company (Ltd)
9429038007019
NZBN
874496
Company Number
Registered
Company Status
Current address
Fluker Denton Limited
264 Oxford Street
Levin 5510
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 24 Jun 2014
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 29 Jun 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9
Individual Dearsly, James Samuel Whitby
Porirua
5024
New Zealand
Individual Dearsly, Emily Jane Whitby
Porirua
5024
New Zealand
Individual Dearsly, Richard James Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 88
Individual Dearsly, Fabienne Paekakariki Hill Road
Pauatahanui

New Zealand
Individual Chapman, David John Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dearsly, Fabienne Paekakariki Hill Road
Pauatahanui

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Dearsly, James Samuel Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trust, Leacroft Pauatahanui
Rd Porirua

New Zealand
Individual Dearsly, Simon Paekakariki Hill Road
Pauatahanui
Individual Dearsly, Shirley Joyce Pauatahanui
Individual Dearsly, Richard James Paekakariki Hill Road
Pauatahanui
Individual Dearsly, Simon Pauatahanui
Individual Dearsly, Simon Pauatahanui
Individual Trust, Dearsly Family Pauatahanui
Rd Porirua

New Zealand
Directors

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

Nearby companies

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