David Leckie Motor Company Limited, a registered company, was started on 14 Jun 1996. 9429038298752 is the NZ business number it was issued. This company has been managed by 2 directors: David William Leckie - an active director whose contract began on 14 Jun 1996,
Jane Catherine Leckie - an inactive director whose contract began on 14 Jun 1996 and was terminated on 19 Jun 2020.
Updated on 02 May 2025, our data contains detailed information about 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: physical, service).
David Leckie Motor Company Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up until 23 Feb 2017.
A total of 201000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100500 shares (50%).
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 12 May 2014 to 23 Feb 2017
Address: Level 2/256 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 13 Jun 2007 to 12 May 2014
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 26 May 2006 to 13 Jun 2007
Address: Level 7 / 248 Cumberland Street, Dunedin
Physical address used from 18 Jun 2001 to 26 May 2006
Address: Level 2 / 134 Manchester Street, Christchurch
Physical address used from 18 Jun 2001 to 18 Jun 2001
Address: Level 2 / 134 Manchester Street, Christchurch
Registered address used from 18 Jun 2001 to 26 May 2006
Address: C/- G Beecroft Associates, Level 2, 178 Cashel Street, Christchurch
Registered address used from 11 Apr 2000 to 18 Jun 2001
Address: C/- G Beecroft Associates, Level 2, 178 Cashel Street, Christchurch
Registered address used from 03 Jun 1998 to 11 Apr 2000
Address: C/- G Beecroft Associates, Level 2, 178 Cashel Street, Christchurch
Physical address used from 03 Jun 1998 to 18 Jun 2001
Basic Financial info
Total number of Shares: 201000
Annual return filing month: May
Annual return last filed: 13 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100500 | |||
| Individual | Leckie, David William |
Addington Christchurch 8024 New Zealand |
14 Jun 1996 - |
| Shares Allocation #2 Number of Shares: 100500 | |||
| Individual | Leckie, Jane Catherine |
Addington Christchurch 8024 New Zealand |
14 Jun 1996 - |
David William Leckie - Director
Appointment date: 14 Jun 1996
Address: Addington, Christchurch, 8024 New Zealand
Address used since 07 May 2019
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 02 May 2016
Jane Catherine Leckie - Director (Inactive)
Appointment date: 14 Jun 1996
Termination date: 19 Jun 2020
Address: Addington, Christchurch, 8024 New Zealand
Address used since 02 May 2018
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 02 May 2016
Cotton Holdings Limited
35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Bloom Developments Limited
35 Sir William Pickering Drive