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 inactive director whose contract started on 11 Apr 1999 and was terminated on 27 Feb 2025,
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 29 May 2025, 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.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (50%).
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: 02 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | McMillan, Graeme Donald |
Rosedale Invercargill 9810 New Zealand |
27 Feb 2025 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | McMillan, Florence Marion |
Rosedale Invercargill 9810 New Zealand |
27 Feb 2025 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pryde, Thomas Mcneil |
Invercargill |
14 Jul 1995 - 27 Feb 2025 |
Individual | Pryde, Thomas Mcneil |
Invercargill |
14 Jul 1995 - 27 Feb 2025 |
Entity | Cp Trustees Limited Shareholder NZBN: 9429036827589 Company Number: 1152037 |
Invercargill Invercargill 9810 New Zealand |
14 Jul 1995 - 27 Feb 2025 |
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 (Inactive)
Appointment date: 11 Apr 1999
Termination date: 27 Feb 2025
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
Kruizey Kidz Limited
19a Aberfoyle Street
Snoclothes International (1986) Limited
23 Randolph Tce
Stormline International Limited
15 Teviot Street
Stormline New Zealand Limited
15 Teviot St