Leusink Holdings Limited, a removed company, was started on 19 Feb 1996. 9429038365973 is the NZ business identifier it was issued. "Interior painting and decorating" (ANZSIC E324415) is how the company has been classified. This company has been managed by 3 directors: Marin Hermanus Jelle Leusink - an active director whose contract started on 28 Feb 1996,
Everhardus Johannes Marinus Leusink - an inactive director whose contract started on 28 Feb 1996 and was terminated on 03 Jul 2013,
Timothy Nolan Williams - an inactive director whose contract started on 28 Feb 1996 and was terminated on 30 Oct 1998.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: 43 Matai Street, Rd 2, Taupo, 3378 (types include: postal, office).
Leusink Holdings Limited had been using 3 Konini Street, Taupo, Taupo as their registered address up until 15 Jul 2013.
Past names used by this company, as we identified at BizDb, included: from 31 May 2010 to 22 Jul 2014 they were named Leusink Solutions Limited, from 25 Nov 1997 to 31 May 2010 they were named Vivace International Limited and from 19 Feb 1996 to 25 Nov 1997 they were named Zummo Australasia Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50000 shares (50%).
Principal place of activity
43 Matai Street, Rd 2, Taupo, 3378 New Zealand
Previous addresses
Address #1: 3 Konini Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 05 Nov 2010 to 15 Jul 2013
Address #2: 3 Joshua Place, Taupo 3330 New Zealand
Physical & registered address used from 16 Nov 2009 to 05 Nov 2010
Address #3: 3 Konini St, Taupo 3330
Registered & physical address used from 06 Nov 2008 to 16 Nov 2009
Address #4: 5julies Way, Taupo
Registered address used from 04 Nov 2003 to 06 Nov 2008
Address #5: 36 Link Road, R D 1, Taupo 2730
Registered address used from 11 Apr 2000 to 04 Nov 2003
Address #6: 36 Link Road, R D 1, Taupo 2730
Registered address used from 08 Feb 2000 to 11 Apr 2000
Address #7: 36 Link Road, R D 1, Taupo 2730
Physical address used from 08 Feb 2000 to 08 Feb 2000
Address #8: 5 Julies Way, Taupo
Physical address used from 08 Feb 2000 to 06 Nov 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 10 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Leusink, Petra Scharenberg |
Rd 2 Taupo 3378 New Zealand |
13 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Leusink, Marin Hermanus Jelle |
Rd 2 Taupo 3378 New Zealand |
19 Feb 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leusink, Everhardus Johannes Marinus |
Rangatira Park Taupo 3330 New Zealand |
19 Feb 1996 - 04 Sep 2014 |
Marin Hermanus Jelle Leusink - Director
Appointment date: 28 Feb 1996
Address: Taupo, 3377 New Zealand
Address used since 01 Feb 2020
Address: Rangatira Park, Taupo, 3330 New Zealand
Address used since 29 Oct 2014
Everhardus Johannes Marinus Leusink - Director (Inactive)
Appointment date: 28 Feb 1996
Termination date: 03 Jul 2013
Address: Rangitira Park, Taupo, 3330 New Zealand
Address used since 09 Nov 2009
Timothy Nolan Williams - Director (Inactive)
Appointment date: 28 Feb 1996
Termination date: 30 Oct 1998
Address: Private Bag, Gisborne,
Address used since 28 Feb 1996
Leusink Solutions Limited
43 Matai Street
Quality Signs Limited
30 Matai Street
Taupo Elektrikal Services (2011) Limited
23 Matai Street
Taupo Smash Repairs (1998) Limited
30 Miro Street
New Zealand Vintage Motorcross Club Incorporated
Darryl August Motorcycles
Centre Stage Taupo Incorporated
The Playhouse
Bosco (2005) Limited
120 Ouruwhero Road
Cmp Decor Limited
8 Teasdale Street
Decorative Services Limited
12 Te Mu Road
Kruse Decorating And Plastering Limited
8 Park Place
Pq Holdings Limited
32 Merriman Place
Vowles Decorating Limited
63 Miro Street