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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | De Lautour & Co Limited Shareholder NZBN: 9429038352591 |
Auckland 1010 New Zealand |
19 Apr 1996 - |
Ultimate Holding Company
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
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