Leather Direct Limited was launched on 28 Jul 1995 and issued an NZBN of 9429038452987. This registered LTD company has been supervised by 3 directors: Lynette Dawn Jenkins - an active director whose contract started on 28 Jul 1995,
Colin Stuart Jenkins - an active director whose contract started on 30 Jun 1998,
Graham Godfrey Maclean - an inactive director whose contract started on 28 Jul 1995 and was terminated on 30 Jun 1998.
As stated in the BizDb information (updated on 09 Apr 2024), this company registered 4 addresses: 788 Halswell Junction Road, Hornby, Christchurch, 8042 (office address),
788 Halswell Junction Road, Hornby, Christchurch, 8042 (registered address),
788 Halswell Junction Road, Hornby, Christchurch, 8042 (physical address),
788 Halswell Junction Road, Hornby, Christchurch, 8042 (service address) among others.
Up to 18 Nov 2020, Leather Direct Limited had been using 4 Gerald Connolly Place, Hornby, Christchurch as their registered address.
A total of 20000 shares are issued to 2 groups (2 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Somerton Investment Holdings Limited (an entity) located at Hornby, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 10000 shares) and includes
Karina Enterprises Liited - located at Hornby, Christchurch. Leather Direct Limited has been classified as "Leather clothing retailer" (ANZSIC G425120).
Other active addresses
Address #4: 788 Halswell Junction Road, Hornby, Christchurch, 8042 New Zealand
Office address used from 14 Feb 2022
Principal place of activity
615 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 4 Gerald Connolly Place, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Oct 2011 to 18 Nov 2020
Address #2: 127 River Road, Christchurch New Zealand
Registered & physical address used from 28 Jul 1995 to 28 Oct 2011
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 10 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Somerton Investment Holdings Limited Shareholder NZBN: 9429038719271 |
Hornby Christchurch 8042 New Zealand |
28 Jul 1995 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Other (Other) | Karina Enterprises Liited |
Hornby Christchurch 8042 New Zealand |
28 Jul 1995 - |
Ultimate Holding Company
Lynette Dawn Jenkins - Director
Appointment date: 28 Jul 1995
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Feb 2023
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 24 Oct 2014
Colin Stuart Jenkins - Director
Appointment date: 30 Jun 1998
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Feb 2023
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 24 Oct 2014
Graham Godfrey Maclean - Director (Inactive)
Appointment date: 28 Jul 1995
Termination date: 30 Jun 1998
Address: Chartwell, Wellington,
Address used since 28 Jul 1995
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Doggy Stylz Limited
Lower Flat, 52a Balfour Street
Dufferin Douglas Holdings Limited
55 Martin Road