Shortcuts

Leda Group Limited

Type: NZ Limited Company (Ltd)
9429038353161
NZBN
802372
Company Number
Registered
Company Status
Current address
41 Dockside Lane
Auckland 1010
New Zealand
Registered & physical & service address used since 26 Oct 2022

Leda Group Limited, a registered company, was incorporated on 19 Apr 1996. 9429038353161 is the NZBN it was issued. The company has been managed by 8 directors: Matthew Langley Carson - an active director whose contract started on 18 Oct 2022,
Linda Irene Fox - an active director whose contract started on 18 Oct 2022,
Christopher Richard De Lautour - an inactive director whose contract started on 30 Apr 2007 and was terminated on 18 Oct 2022,
Marck Hoadley De Lautour - an inactive director whose contract started on 12 Nov 2003 and was terminated on 20 Mar 2008,
Miles Bernard De Lautour - an inactive director whose contract started on 03 Dec 2002 and was terminated on 12 Nov 2003.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 41 Dockside Lane, Auckland, 1010 (types include: registered, physical).
Leda Group Limited had been using 19 Reliance Way, Rd 6, Warkworth as their physical address up until 26 Oct 2022.
Former names used by the company, as we managed to find at BizDb, included: from 19 Apr 1996 to 10 May 1996 they were called Property Strategies Limited.
One entity controls all company shares (exactly 100 shares) - De Lautour & Co Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: 19 Reliance Way, Rd 6, Warkworth, 0986 New Zealand

Physical & registered address used from 28 Mar 2017 to 26 Oct 2022

Address: 1st Floor, 171a Target Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 03 Mar 2014 to 28 Mar 2017

Address: 1st Floor, 171a Target Road, Glenfield, North Shore City, 0627 New Zealand

Physical & registered address used from 25 Feb 2011 to 03 Mar 2014

Address: C/-gary Morrison Ltd, Accountants, 1st Floor, 171 Target Road, Glenfield, Auckland New Zealand

Registered & physical address used from 07 Feb 2006 to 25 Feb 2011

Address: Matthew Carson, 407 Remuera Road, Remuera, Auckland

Registered address used from 11 Apr 2000 to 07 Feb 2006

Address: De Lautour & Co, Lower Ground Floor, Rands Robinson Realty Bldg, 300 Parnell, Rd, Parnell, Auckland

Registered address used from 20 Sep 1999 to 11 Apr 2000

Address: De Lautour & Co, Chartered Accountants, 1st Floor 171 Target Rd, Glenfield, Auckland

Physical address used from 20 Sep 1999 to 07 Feb 2006

Address: De Lautour & Co, Lower Ground Floor, Rands Robinson Realty Bldg, 300 Parnell, Rd, Parnell, Auckland

Physical address used from 20 Sep 1999 to 20 Sep 1999

Address: De Lautour & Co, 69 Fanshawe Street, Freemans Bay, Auckland

Registered address used from 10 Mar 1999 to 20 Sep 1999

Address: Matthew Carson, 407 Remuera Road, Remuera, Auckland

Physical address used from 10 Mar 1999 to 20 Sep 1999

Address: Matthew Carson, 407 Remuera Road, Remuera, Auckland

Registered address used from 16 Aug 1996 to 10 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) De Lautour & Co Limited
Shareholder NZBN: 9429038352591
Auckland
1010
New Zealand

Ultimate Holding Company

De Lautour & Co Limited
Name
Ltd
Type
802367
Ultimate Holding Company Number
NZ
Country of origin
19 Reliance Way
Rd 6
Warkworth 0986
New Zealand
Address
Directors

Matthew Langley Carson - Director

Appointment date: 18 Oct 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Nov 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Oct 2022


Linda Irene Fox - Director

Appointment date: 18 Oct 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 18 Oct 2022


Christopher Richard De Lautour - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 18 Oct 2022

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 17 Feb 2011


Marck Hoadley De Lautour - Director (Inactive)

Appointment date: 12 Nov 2003

Termination date: 20 Mar 2008

Address: Parnell, Auckland,

Address used since 12 Nov 2003


Miles Bernard De Lautour - Director (Inactive)

Appointment date: 03 Dec 2002

Termination date: 12 Nov 2003

Address: Ponsonby, Auckland,

Address used since 03 Dec 2002


Christopher Richard De Lautour - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 03 Dec 2002

Address: Parnell, Auckland,

Address used since 19 Apr 1996


Matthew Langley Carson - Director (Inactive)

Appointment date: 24 Jul 1996

Termination date: 20 Jun 1997

Address: Remuera, Auckland,

Address used since 24 Jul 1996


Michael Peter Taillie - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 24 Mar 1997

Address: Freemans Bay, Auckland,

Address used since 19 Apr 1996

Nearby companies

Maximise Real Estate Limited
19 Reliance Way

Maximise Limited
19 Reliance Way

Directory.co.nz Limited
19 Reliance Way

Maximise Corporation Limited
19 Reliance Way

Canterbury Realty Limited
19 Reliance Way

Interactive Media Group Limited
19 Reliance Way