Shortcuts

Leaderbrand Produce Limited

Type: NZ Limited Company (Ltd)
9429038225291
NZBN
829392
Company Number
Registered
Company Status
Current address
393 Gladstone Road
Gisborne
Records & other (Address for Records) address used since 03 Oct 2006
346 Lytton Road
Awapuni
Gisborne 4010
New Zealand
Registered & physical & service address used since 06 Sep 2019
393 Gladstone Road
Gisborne
Gisborne 4010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Oct 2022

Leaderbrand Produce Limited, a registered company, was registered on 30 Sep 1996. 9429038225291 is the number it was issued. This company has been supervised by 7 directors: Murray Gordon Mcphail - an active director whose contract started on 30 Sep 1996,
Richard William Stannard - an active director whose contract started on 18 Aug 2010,
Gordon Murray Mcphail - an active director whose contract started on 01 Jun 2012,
Richard Alexander Ian Mcphail - an active director whose contract started on 01 Jun 2012,
Antonio Edward De Farias - an active director whose contract started on 01 Feb 2019.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: an address for share register at 393 Gladstone Road, Gisborne, Gisborne, 4010 (category: other, shareregister).
Leaderbrand Produce Limited had been using Suite 6, Level 6,, 87-89 Albert Street, Auckland as their physical address until 14 Jan 1997.
One entity owns all company shares (exactly 500000 shares) - Leaderbrand Holdings Limited - located at 4010, Awapuni, Gisborne.

Addresses

Previous addresses

Address #1: Suite 6, Level 6,, 87-89 Albert Street, Auckland

Physical & registered address used from 14 Jan 1997 to 14 Jan 1997

Address #2: 352 Lytton Road, Gisborne New Zealand

Physical & registered address used from 14 Jan 1997 to 06 Sep 2019

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Leaderbrand Holdings Limited
Shareholder NZBN: 9429031332774
Awapuni
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcphail, Murray Gordon Makauri
Gisborne

Ultimate Holding Company

21 Jul 1991
Effective Date
Leaderbrand Holdings Limited
Name
Ltd
Type
3178147
Ultimate Holding Company Number
NZ
Country of origin
352 Lytton Road
Awapuni
Gisborne 4010
New Zealand
Address
Directors

Murray Gordon Mcphail - Director

Appointment date: 30 Sep 1996

Address: Gisborne, 4071 New Zealand

Address used since 01 Jun 2021

Address: Makauri, Gisborne, 4071 New Zealand

Address used since 30 Jun 2016


Richard William Stannard - Director

Appointment date: 18 Aug 2010

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 18 Aug 2010


Gordon Murray Mcphail - Director

Appointment date: 01 Jun 2012

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 01 Jun 2012

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 27 Jun 2017


Richard Alexander Ian Mcphail - Director

Appointment date: 01 Jun 2012

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 14 Jun 2018

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 30 Jun 2016


Antonio Edward De Farias - Director

Appointment date: 01 Feb 2019

Address: Ohope, Ohope, 3121 New Zealand

Address used since 28 Feb 2021

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 01 Feb 2019


Susan Huria - Director

Appointment date: 27 Apr 2021

Address: Rd 5, Mangawhai, 0975 New Zealand

Address used since 27 Apr 2021


Krishna Samy Pillay - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 30 Sep 1996

Address: Glenfield, Auckland,

Address used since 30 Sep 1996

Nearby companies

In Line Construction Limited
393 Gladstone Road

Sunworth Limited
393 Gladstone Road

A-dive Limited
393 Gladstone Road

Roche Farming Limited
393 Gladstone Road

Dennis Hall Decorators 2013 Limited
393 Gladstone Road

Eastland Forest And Farm Limited
393 Gladstone Road