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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Watts, Christopher Leighton |
Avondale Auckland 1026 New Zealand |
15 May 2018 - |
Individual | Watts, Rebecca Jane |
Waimauku 0882 New Zealand |
27 Jun 2022 - |
Individual | Watts, Carolyn Mary |
Parnell Auckland 1052 New Zealand |
15 May 2018 - |
Individual | Watts, Llyween Robyn |
Northcote Point Auckland 0627 New Zealand |
15 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watts, Albert Leighton |
507 Sh 16 Kumeu 0892 New Zealand |
27 Mar 2019 - 27 Jun 2022 |
Other | John Johnston | 23 Sep 1994 - 23 Mar 2011 | |
Individual | Robinson, Keith Peter |
Saint Heliers Auckland 1071 New Zealand |
23 Mar 2011 - 15 May 2018 |
Other | Null - John Johnston | 23 Sep 1994 - 23 Mar 2011 | |
Individual | Robinson, Keith Peter |
Saint Heliers Auckland 1071 New Zealand |
23 Mar 2011 - 15 May 2018 |
Other | Watts, Albert Leighton |
Point Chevalier Auckland 1022 New Zealand |
23 Sep 1994 - 27 Mar 2019 |
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
Bespoke Media Limited
127 Main Highway
View Master Windows & Doors Limited
127 Main Highway
Bespoke Tuners Limited
127 Main Highway
Alpine Holdings Limited
127 Main Highway
Leather Forever New Zealand Limited
127 Main Highway
Waterloo Developments Limited
127 Main Highway