Shortcuts

Leighton Holdings Limited

Type: NZ Limited Company (Ltd)
9429038597299
NZBN
650323
Company Number
Registered
Company Status
Current address
127 Main Highway
Ellerslie
Auckland 1051
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Mar 2010
127 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 13 Mar 2019

Leighton Holdings Limited, a registered company, was incorporated on 23 Sep 1994. 9429038597299 is the NZ business identifier it was issued. The company has been run by 4 directors: Christopher Leighton Watts - an active director whose contract started on 30 May 2019,
Llyween Robyn Watts - an active director whose contract started on 30 May 2019,
Albert Leighton Watts - an inactive director whose contract started on 23 Sep 1994 and was terminated on 15 Jun 2019,
Joan Mary Watts - an inactive director whose contract started on 23 Sep 1994 and was terminated on 04 Mar 2003.
Updated on 19 Feb 2024, the BizDb database contains detailed information about 1 address: 127 Main Highway, Ellerslie, Auckland, 1051 (type: registered, physical).
Leighton Holdings Limited had been using 127 Main Highway, Ellerslie, Auckland as their physical address up to 13 Mar 2019.
All company shares (1000 shares exactly) are owned by a single group consisting of 4 entities, namely:
Watts, Christopher Leighton (an individual) located at Avondale, Auckland postcode 1026,
Watts, Rebecca Jane (an individual) located at Waimauku postcode 0882,
Watts, Carolyn Mary (an individual) located at Parnell, Auckland postcode 1052.

Addresses

Previous addresses

Address #1: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 29 Mar 2010 to 13 Mar 2019

Address #2: C/- Jolly Duncan & Wells, Chartered Accountants, 127 Main Highway, Ellerslie

Physical & registered address used from 23 Sep 1994 to 29 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Watts, Christopher Leighton Avondale
Auckland
1026
New Zealand
Individual Watts, Rebecca Jane Waimauku
0882
New Zealand
Individual Watts, Carolyn Mary Parnell
Auckland
1052
New Zealand
Individual Watts, Llyween Robyn Northcote Point
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watts, Albert Leighton 507 Sh 16
Kumeu
0892
New Zealand
Other John Johnston
Individual Robinson, Keith Peter Saint Heliers
Auckland
1071
New Zealand
Other Null - John Johnston
Individual Robinson, Keith Peter Saint Heliers
Auckland
1071
New Zealand
Other Watts, Albert Leighton Point Chevalier
Auckland
1022
New Zealand
Directors

Christopher Leighton Watts - Director

Appointment date: 30 May 2019

Address: Avondale, Auckland, 1026 New Zealand

Address used since 30 May 2019


Llyween Robyn Watts - Director

Appointment date: 30 May 2019

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 30 May 2019


Albert Leighton Watts - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 15 Jun 2019

Address: 507 Sh 16, Kumeu, 0892 New Zealand

Address used since 27 Mar 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 29 Feb 2016


Joan Mary Watts - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 04 Mar 2003

Address: Bombay, Rural Delivery,

Address used since 23 Sep 1994

Nearby companies