Leighs Construction Limited was launched on 17 Feb 1992 and issued an NZBN of 9429039022905. The registered LTD company has been managed by 7 directors: Anthony Cameron Leighs - an active director whose contract started on 17 Feb 1992,
Brian Henry Nightingale - an active director whose contract started on 27 Jan 2012,
Paul John Duffy - an active director whose contract started on 08 Jul 2015,
Mark Darrow - an active director whose contract started on 01 Aug 2019,
Paul Edward Young - an inactive director whose contract started on 27 Jan 2012 and was terminated on 31 Aug 2019.
As stated in BizDb's information (last updated on 02 Jun 2020), the company registered 1 address: Level 2, 219 - 223 High Street, Christchurch, 8011 (category: registered, physical).
Up to 28 Mar 2014, Leighs Construction Limited had been using 35 Klondyke Drive, Christchurch 8042 as their registered address.
BizDb found other names used by the company: from 17 Feb 1992 to 27 Nov 1995 they were called Leighs Properties Limited.
A total of 607413 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 607409 shares are held by 1 entity, namely:
Leighs Construction Holdings Limited (an entity) located at Christchurch, Christchurch postcode 8011. Leighs Construction Limited is categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Principal place of activity
Level 2, 219 High Street, Christchurch, Christchurch, 8011 New Zealand
Previous addresses
Address: 35 Klondyke Drive, Christchurch 8042 New Zealand
Registered & physical address used from 18 Mar 2009 to 28 Mar 2014
Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 23 Apr 2003 to 18 Mar 2009
Address: 379 Heywards Road, R D 2, Kaiapoi
Registered address used from 14 Sep 2001 to 23 Apr 2003
Address: 379 Heywards Road, R D 2, Kaiapoi
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address: Hadlee Kippenberger & Partners, Lvl 15, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 14 Sep 2001 to 23 Apr 2003
Address: 401 Heywards Road, R D 2, Kaiapoi
Physical address used from 13 Sep 1998 to 14 Sep 2001
Address: 401 Heywards Road, R.d. 2, Kaiapoi
Registered address used from 13 Sep 1998 to 14 Sep 2001
Basic Financial info
Total number of Shares: 607413
Annual return filing month: February
Annual return last filed: 24 Feb 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 607409 | |||
Entity (NZ Limited Company) | Leighs Construction Holdings Limited Shareholder NZBN: 9429030629936 |
Christchurch Christchurch 8011 New Zealand |
04 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Earl Shareholding Trustees Limited Shareholder NZBN: 9429030821484 Company Number: 3707791 |
14 May 2012 - 01 Aug 2014 | |
Individual | Graeme David Earl |
Unit B 195 Marshland Road Christchurch 8083 New Zealand |
14 May 2012 - 01 Aug 2014 |
Entity | Alisanca Holdings Limited Shareholder NZBN: 9429030630277 Company Number: 3883136 |
04 Feb 2013 - 04 Feb 2013 | |
Entity | Earl Shareholding Trustees Limited Shareholder NZBN: 9429030821484 Company Number: 3707791 |
14 May 2012 - 01 Aug 2014 | |
Individual | Paul Joseph Dorrance |
Merivale Christchurch 8014 New Zealand |
17 Feb 1992 - 04 Feb 2013 |
Individual | Anthony Cameron Leighs |
Merivale Christchurch 8014 New Zealand |
17 Feb 1992 - 04 Feb 2013 |
Individual | Anthony Cameron Leighs |
Merivale Christchurch 8014 New Zealand |
17 Feb 1992 - 04 Feb 2013 |
Individual | Catherine Jane Leighs |
Merivale Christchurch 8014 New Zealand |
17 Feb 1992 - 04 Feb 2013 |
Entity | Alisanca Holdings Limited Shareholder NZBN: 9429030630277 Company Number: 3883136 |
04 Feb 2013 - 04 Feb 2013 | |
Individual | Stephanie Christina Earl |
Unit B 195 Marshland Road Christchurch 8083 New Zealand |
14 May 2012 - 01 Aug 2014 |
Ultimate Holding Company
Anthony Cameron Leighs - Director
Appointment date: 17 Feb 1992
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 21 Feb 2013
Brian Henry Nightingale - Director
Appointment date: 27 Jan 2012
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 27 Jan 2012
Paul John Duffy - Director
Appointment date: 08 Jul 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Jul 2015
Mark Darrow - Director
Appointment date: 01 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2019
Paul Edward Young - Director (Inactive)
Appointment date: 27 Jan 2012
Termination date: 31 Aug 2019
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 04 Dec 2018
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 27 Jan 2012
Peter William Young - Director (Inactive)
Appointment date: 27 Jan 2012
Termination date: 14 Aug 2019
Address: St Andrews Hill, Christchurch, 8081 New Zealand
Address used since 27 Jan 2012
Gordon Laird Leighs - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 29 Oct 1998
Address: Rd2 Kaiapoi,
Address used since 17 Feb 1992
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Delaney & Bonnie & Friends Limited
Level 1, 270 St Asaph Street
Fg 2012 Limited
Level 1, 270 St Asaph Street
L T Construction Building Company Limited
Level 1, 270 St Asaph Street
Leighs Cockram Jv Limited
Level 2, 219 High Street
Triton Buildworks Limited
192 Cashel Street
Willbuilt Limited
10 Oxford Terrace, Level 4