Leaders Real Estate Masterton Limited, a registered company, was started on 08 Jul 1997. 9429038059995 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Robert Graham Garlick - an active director whose contract started on 08 Jul 1997,
Peter Te Rangi Scott - an active director whose contract started on 05 Dec 2018.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 77 Thorndon Quay, Pipitea, Wellington, 6011 (types include: registered, physical).
Leaders Real Estate Masterton Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up to 13 Oct 2016.
Old names for this company, as we identified at BizDb, included: from 08 Jul 1997 to 18 Nov 2015 they were called Service Express Limited.
A single entity owns all company shares (exactly 120000 shares) - Leaders Group Holdings Limited - located at 6011, Pipitea, Wellington.
Previous addresses
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 Mar 2016 to 13 Oct 2016
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 30 Oct 2014 to 07 Mar 2016
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 11 Oct 2013 to 07 Mar 2016
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 02 Nov 2010 to 11 Oct 2013
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 02 Nov 2010 to 30 Oct 2014
Address: C/-sherwin Chan & Walshe Chartered, Accountants Level 6 Transalta, Building 45 Knights Rd, Lower Hutt New Zealand
Registered address used from 12 Apr 2000 to 02 Nov 2010
Address: C/-sherwin Chan & Walshe Chartered, Accountants Level 6 Transalta, Building 45 Knights Rd, Lower Hutt
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: 45 Knights Rd, Lower Hutt New Zealand
Physical address used from 18 Jul 1997 to 02 Nov 2010
Basic Financial info
Total number of Shares: 120000
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Entity (NZ Limited Company) | Leaders Group Holdings Limited Shareholder NZBN: 9429047934979 |
Pipitea Wellington 6011 New Zealand |
20 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Charles, Leigh |
Seatoun Wellington 6022 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Warren, Geoffrey Robert |
Glenside Wellington 6037 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Staines, Carlene |
Khandallah Wellington 6035 New Zealand |
25 May 2016 - 20 Mar 2020 |
Entity | Independent Trust Company Limited Shareholder NZBN: 9429038181900 Company Number: 838382 |
Hutt Central Lower Hutt 5010 New Zealand |
25 May 2016 - 20 Mar 2020 |
Entity | Property Shop Limited Shareholder NZBN: 9429040753362 Company Number: 40606 |
57 Willis Street Wellington 6011 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Dentice, Paul Trevor |
Ngaio Wellington 6035 New Zealand |
25 May 2016 - 20 Mar 2020 |
Entity | Independent Trust Company Limited Shareholder NZBN: 9429038181900 Company Number: 838382 |
Hutt Central Lower Hutt 5010 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Aspell, Everard Joseph |
Oriental Bay Wellington 6011 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Charles, Leigh |
Seatoun Wellington 6022 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Cramond, Anthony |
Seatoun Wellington 6022 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Platt, Stephen |
Plimmerton Porirua 5026 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Baker, Marie Anne |
Khandallah Wellington 6035 New Zealand |
25 May 2016 - 20 Mar 2020 |
Entity | Property Shop Limited Shareholder NZBN: 9429040753362 Company Number: 40606 |
57 Willis Street Wellington 6011 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Scott, Peter Te Rangi |
Ngaio Wellington 6035 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Reeve, Nicholas Liam Denis |
Seatoun Wellington 6022 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Scott, Michelle Margaret |
Ngaio Wellington 6035 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Platt, David |
Khandallah Wellington 6035 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Garlick, Robert Graham |
Northland Wellington |
08 Jul 1997 - 25 May 2016 |
Individual | Cramond, Anthony |
Seatoun Wellington 6022 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Cramond, Geoffrey |
Seatoun Wellington 6022 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Reeve, Catherine Elizabeth |
Seatoun Wellington 6022 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Aspell, Antonella Therese |
Oriental Bay Wellington 6011 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Gemmell, Ashley John |
Ngaio Wellington 6035 New Zealand |
25 May 2016 - 20 Mar 2020 |
Individual | Cramond, Geoffrey |
Seatoun Wellington 6022 New Zealand |
25 May 2016 - 20 Mar 2020 |
Robert Graham Garlick - Director
Appointment date: 08 Jul 1997
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 05 Jul 2016
Peter Te Rangi Scott - Director
Appointment date: 05 Dec 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 Dec 2018
Calibrated Fluid Control Limited
Level 1 262 Thorndon Quay
Packaworld International Limited
Level 1 (near Cafe) 262 Thorndon Quay, Pipitea
Leaders Real Estate City Limited
Level 1, 77 Thorndon Quay
The Wellington Regional Sports Education Trust
Level 1, 223 Thorndon Quay
Irelax (wellington) Limited
1 Bunny Street
Kitwie Limited
Flat 303, 28 Waterloo Quay