Shortcuts

Leeridge Holdings Limited

Type: NZ Limited Company (Ltd)
9429038923333
NZBN
563723
Company Number
Registered
Company Status
Current address
75b Boston Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 25 Mar 2019

Leeridge Holdings Limited was started on 23 Oct 1992 and issued a New Zealand Business Number of 9429038923333. The registered LTD company has been run by 8 directors: Michelle Lee - an active director whose contract started on 08 Mar 2005,
Malcolm John Spencer - an inactive director whose contract started on 29 Aug 1997 and was terminated on 08 Mar 2005,
Shu-Chun Carol Lee - an inactive director whose contract started on 11 May 1998 and was terminated on 01 Mar 2000,
Ian Charles Boustridge - an inactive director whose contract started on 23 Oct 1992 and was terminated on 01 Apr 1998,
Keith Lance Laurie - an inactive director whose contract started on 01 Sep 1993 and was terminated on 29 Aug 1997.
As stated in our data (last updated on 01 Apr 2024), the company filed 1 address: 75B Boston Road, Grafton, Auckland, 1023 (type: registered, physical).
Until 25 Mar 2019, Leeridge Holdings Limited had been using 483D Rosebank Road, Avondale, Auckland as their physical address.
A total of 10000 shares are issued to 1 group (2 shareholders in total). In the first group, 3300 shares are held by 2 entities, namely:
Lee, Yu-Hsiu Chen (an individual) located at Rd 3, Auckland postcode 0793,
Lee, Michelle (a director) located at Rd 3, Albany postcode 0793.

Addresses

Previous addresses

Address: 483d Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 13 Mar 2018 to 25 Mar 2019

Address: 298 Sandringham Road, Sandringham, Auckland New Zealand

Physical & registered address used from 23 Mar 2007 to 13 Mar 2018

Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland

Registered & physical address used from 06 Jan 2003 to 23 Mar 2007

Address: 19 Wellington Street, Howick

Registered address used from 31 Mar 2000 to 06 Jan 2003

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical address used from 31 Mar 2000 to 06 Jan 2003

Address: 19 Wellington Street, Howick

Physical address used from 31 Mar 2000 to 31 Mar 2000

Address: 1 Guinness Street, Greymouth

Registered address used from 05 Aug 1994 to 31 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3300
Individual Lee, Yu-hsiu Chen Rd 3
Auckland
0793
New Zealand
Director Lee, Michelle Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, James Ming Chih Rd 3
Auckland
0793
New Zealand
Individual Ho, Billy Hau Ming Rd 3
Albany
0793
New Zealand
Individual Sin, Ching Fai 450-454 Shanghai Street
Kowloon, Hong Kong

New Zealand
Individual Laurie, Lance Wilfred Birkdale
Auckland
Individual Lee, James Ming Chih Pa-li 24903, Taipei
Taiwan
Individual Lee, M N Pa-li 24903, Taipei
Taiwan
Individual Lee, James Ming Chih Pa-li 24903, Taipei
Taiwan
Directors

Michelle Lee - Director

Appointment date: 08 Mar 2005

Address: Rd 3, Albany, 0793 New Zealand

Address used since 01 Mar 2011


Malcolm John Spencer - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 08 Mar 2005

Address: Titirangi, Auckland,

Address used since 18 Jun 2004


Shu-chun Carol Lee - Director (Inactive)

Appointment date: 11 May 1998

Termination date: 01 Mar 2000

Address: Birkenhead, Auckland,

Address used since 11 May 1998


Ian Charles Boustridge - Director (Inactive)

Appointment date: 23 Oct 1992

Termination date: 01 Apr 1998

Address: Greymouth,

Address used since 23 Oct 1992


Keith Lance Laurie - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 29 Aug 1997

Address: Pt Chevalier, Auckland,

Address used since 01 Sep 1993


Lance Wilfred Laurie - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 01 Sep 1993

Address: Te Atatu South, Auckland,

Address used since 25 Nov 1992


Paul Winston Forsythe - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 01 Sep 1993

Address: Howick, Auckland,

Address used since 25 Nov 1992


Kay Frances Boustridge - Director (Inactive)

Appointment date: 02 Oct 1992

Termination date: 25 Nov 1992

Address: Greymouth,

Address used since 02 Oct 1992

Nearby companies

Taheke Forest Limited
483d Rosebank Road

Duggan Family Trustees Limited
483d Rosebank Road

Squash Xl Limited
483d Rosebank Road

Knezovich Holdings Limited
483d Rosebank Road

Waterview Consulting Limited
483d Rosebank Road

Impact Development Training Limited
483d Rosebank Road