Leo Leather Products Limited, a registered company, was incorporated on 24 Nov 1995. 9429038388866 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been managed by 1 director, named Richard Inall Wallie Simpson - an active director whose contract began on 24 Nov 1995.
Updated on 22 Mar 2024, our data contains detailed information about 4 addresses the company uses, namely: 1/6 Monteith Crescent,, Remuera, Auckland, 1050 (physical address),
1/6 Monteith Crescent,, Remuera, Auckland, 1050 (service address),
1/6 Monteith Crescent,, Remuera, Auckland, 1050 (registered address),
Flat 1, 6 Monteith Crescent, Remuera, Auckland, 1050 (other address) among others.
Leo Leather Products Limited had been using 68 Middleton Road, Remuera, Auckland as their physical address up to 16 Sep 2021.
Previous aliases used by the company, as we managed to find at BizDb, included: from 24 Nov 1995 to 20 Dec 1995 they were called Lowe Enterprises Limited.
One entity owns all company shares (exactly 100 shares) - Simpson, Richard Inall Wallie - located at 1050, Remuera, Auckland.
Other active addresses
Address #4: 1/6 Monteith Crescent,, Remuera, Auckland, 1050 New Zealand
Physical & service & registered address used from 16 Sep 2021
Principal place of activity
68 Middleton Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 68 Middleton Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 02 Oct 2019 to 16 Sep 2021
Address #2: 324 Kenwood Drive, Matarangi, Rd2, Whitianga, 3592 New Zealand
Registered address used from 27 Sep 2016 to 02 Oct 2019
Address #3: 324 Kenwood Drive, Matarangi, Rd2, Whitianga, 3592 New Zealand
Registered address used from 17 Sep 2015 to 27 Sep 2016
Address #4: 324 Kenwood Drive, Matarangi, Rd2, Whitianga, 3592 New Zealand
Physical address used from 17 Sep 2015 to 02 Oct 2019
Address #5: 324 Kenwood Drive, Matarangi, Rd2, Whitianga New Zealand
Registered & physical address used from 24 Mar 2006 to 17 Sep 2015
Address #6: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City
Physical & registered address used from 12 Oct 2004 to 24 Mar 2006
Address #7: Offices Of Hudson Kasper, Level 1, Parkview Tower, 28 Davies Avenue, Manukau City
Registered address used from 05 Mar 1999 to 12 Oct 2004
Address #8: Offices Of Hudson Kasper, Level1, Parkview Tower, 28 Davies Avenue, Manukau City
Physical address used from 05 Mar 1999 to 05 Mar 1999
Address #9: 24 Earnoch Avenue, Takapuna, Auckland
Registered & physical address used from 08 May 1998 to 05 Mar 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Simpson, Richard Inall Wallie |
Remuera Auckland 1050 New Zealand |
24 Nov 1995 - |
Richard Inall Wallie Simpson - Director
Appointment date: 24 Nov 1995
Address: Auckland, 1050 New Zealand
Address used since 09 Sep 2020
Address: Matarangi, R D 2, Whitianga, 3592 New Zealand
Address used since 09 Sep 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Sep 2019
Sc Johnson Professional Nz Limited
Hudson Kasper
Auckland Clotheslines And Installation Contractors Limited
Hudson Kasper
Blobbaloski Limited
Hudson Kasper
Adstaff Personnel Limited
Hudson Kasper
Heatwave Limited
Hudson Kasper
Grammar Junior Rugby Football Club Incorporated
C/o Brookfields Lawyers
Ejm 1941 Limited
Level 2, Merial Building
Inlet Trustee Limited
3 Osterley Way
K R & A M Jackson Trustee Company Limited
3 Osterley Way
Lewavesi Trustee Limited
3 Osterley Way
Ong Family Trust Limited
3 Osterley Way
The G L Trustee Company Limited
3 Osterley Way