Leda Industries Limited, a registered company, was launched on 14 Jul 1995. 9429038456923 is the number it was issued. "Clothing mfg - waterproof" (business classification C135117) is how the company has been categorised. The company has been run by 4 directors: Graeme Donald Mcmillan - an active director whose contract started on 06 Jun 1996,
Florence Marion Mcmillan - an active director whose contract started on 11 Apr 1999,
John Francis Ward - an inactive director whose contract started on 14 Jul 1995 and was terminated on 06 Jun 1996,
Roger Neil Wilson - an inactive director whose contract started on 14 Jul 1995 and was terminated on 06 Jun 1996.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 730, Invercargill, 9810 (type: postal, office).
Leda Industries Limited had been using Ward Wilson & Partners, 62 Deveron Street, Invercargill as their registered address up to 09 Jul 2007.
Previous aliases for the company, as we established at BizDb, included: from 19 Jul 2011 to 21 Jul 2011 they were named Hannibal Construction Limited, from 15 Jul 2011 to 19 Jul 2011 they were named Leda Industries Limited and from 06 Jun 1996 to 15 Jul 2011 they were named Stormline Leda Corporation Limited.
All company shares (200 shares exactly) are owned by a single group consisting of 2 entities, namely:
Cp Trustees Limited (an entity) located at Invercargill, Invercargill postcode 9810,
Pryde, Thomas Mcneil (an individual) located at Invercargill.
Other active addresses
Address #4: 15 Teviot Street, Appleby, Invercargill, 9812 New Zealand
Office & delivery address used from 04 Jul 2019
Address #5: Po Box 730, Invercargill, Invercargill, 9840 New Zealand
Invoice address used from 04 Jul 2019
Principal place of activity
15 Teviot Street, Appleby, Invercargill, 9812 New Zealand
Previous addresses
Address #1: Ward Wilson & Partners, 62 Deveron Street, Invercargill
Registered address used from 20 Nov 2001 to 09 Jul 2007
Address #2: Ward Wilson & Partners, 62 Deveron Street, Invercargill
Physical address used from 20 Nov 2001 to 20 Nov 2001
Address #3: Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill
Physical address used from 20 Nov 2001 to 05 Aug 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Cp Trustees Limited Shareholder NZBN: 9429036827589 |
Invercargill Invercargill 9810 New Zealand |
14 Jul 1995 - |
Individual | Pryde, Thomas Mcneil |
Invercargill |
14 Jul 1995 - |
Graeme Donald McMillan - Director
Appointment date: 06 Jun 1996
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 04 Sep 2009
Florence Marion McMillan - Director
Appointment date: 11 Apr 1999
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 04 Sep 2009
John Francis Ward - Director (Inactive)
Appointment date: 14 Jul 1995
Termination date: 06 Jun 1996
Address: Invercargill,
Address used since 14 Jul 1995
Roger Neil Wilson - Director (Inactive)
Appointment date: 14 Jul 1995
Termination date: 06 Jun 1996
Address: Otatara, No 9 R D, Invercargill,
Address used since 14 Jul 1995
Graeme Holdings Limited
15 Teviot Street
Stormline International Limited
15 Teviot Street
Trophy Ridge Orchards Limited
15 Teviot Street
Trophy Ridge Cherries Nz Limited
15 Teviot Street
Central Otago Orchards Limited
15 Teviot Street
Stormline New Zealand Limited
15 Teviot St
Brightwater Trading Company Limited
18 Lord Rutherford Road
Geared Nz Limited
14 Napier Terrace
Snoclothes International (1986) Limited
23 Randolph Tce
Stormline International Limited
15 Teviot Street
Stormline New Zealand Limited
15 Teviot St
Toi Design Limited
62 Clifford Road