Shortcuts

Leading Label Company Limited

Type: NZ Limited Company (Ltd)
9429039322821
NZBN
434220
Company Number
Registered
Company Status
Current address
107 Montreal Street
Christchurch New Zealand
Registered & physical & service address used since 19 Jun 2007

Leading Label Company Limited, a registered company, was started on 29 May 1989. 9429039322821 is the NZ business number it was issued. This company has been supervised by 6 directors: Bryce Warren Coulbeck - an active director whose contract started on 02 Oct 2017,
Murray Hugh Calder - an active director whose contract started on 02 Oct 2017,
Mark Norman Sullivan - an inactive director whose contract started on 22 Jan 2008 and was terminated on 02 Oct 2017,
Roy Douglas Bickers - an inactive director whose contract started on 01 Aug 1990 and was terminated on 17 Aug 2012,
Michael Henry Lugg - an inactive director whose contract started on 22 Jan 2001 and was terminated on 30 Nov 2011.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 107 Montreal Street, Christchurch (types include: registered, physical).
Leading Label Company Limited had been using C/-Searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch as their registered address until 19 Jun 2007.
A total of 531968 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 265984 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 132992 shares (25%). Finally we have the next share allotment (132992 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Registered & physical address used from 22 Sep 2006 to 19 Jun 2007

Address: Level 4, 728 Colombo Street, Christchurch

Registered & physical address used from 09 Apr 2005 to 22 Sep 2006

Address: 4 Oxford Terrace-, Christchurch

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: 4 Oxford Terrace, Christchurch

Physical address used from 20 Feb 1992 to 09 Apr 2005

Address: C/|david K Brown, Chartered Accountant, 4 Oxford Terrace, Christchurch

Registered address used from 24 Jan 1992 to 09 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 531968

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 265984
Entity (NZ Limited Company) Craigie Lea Investments Limited
Shareholder NZBN: 9429046293152
Grafton
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 132992
Individual Coulbeck, Bryce Warren Rangiora
Rangiora
7400
New Zealand
Shares Allocation #3 Number of Shares: 132992
Individual Coulbeck, Lisa Anne Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pro Act Company Limited
Shareholder NZBN: 9429039439536
Company Number: 397134
Individual Sullivan, Mark Norman Christchurch
8081
New Zealand
Entity Wf Trustees 2007 Limited
Shareholder NZBN: 9429033632360
Company Number: 1905128
Entity Wf Trustees 2007 Limited
Shareholder NZBN: 9429033632360
Company Number: 1905128
Entity Ratcliffe Investments Limited
Shareholder NZBN: 9429040337333
Company Number: 141997
Individual Sullivan, Brent Robert Christchurch

New Zealand
Individual Elley, Lynette Mary Christchurch

New Zealand
Entity Wf Trustees 2007 Limited
Shareholder NZBN: 9429033632360
Company Number: 1905128
Individual Lugg, Michael Henry Springston
Christchurch

New Zealand
Entity Ratcliffe Investments Limited
Shareholder NZBN: 9429040337333
Company Number: 141997
Individual Brown, David Kenneth Christchurch
Entity Pro Act Company Limited
Shareholder NZBN: 9429039439536
Company Number: 397134
Individual Sullivan, Mark Norman Christchurch

New Zealand
Individual Elley, John William Christchurch
Director Mark Norman Sullivan Christchurch
8081
New Zealand
Individual Lugg, Rosamund Jane Springston

New Zealand
Individual Sullivan, Mark Norman Christchurch
Directors

Bryce Warren Coulbeck - Director

Appointment date: 02 Oct 2017

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 02 Oct 2017


Murray Hugh Calder - Director

Appointment date: 02 Oct 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 02 Oct 2017


Mark Norman Sullivan - Director (Inactive)

Appointment date: 22 Jan 2008

Termination date: 02 Oct 2017

Address: Christchurch, Christchuch, 8081 New Zealand

Address used since 14 Oct 2015


Roy Douglas Bickers - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 17 Aug 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Aug 1990


Michael Henry Lugg - Director (Inactive)

Appointment date: 22 Jan 2001

Termination date: 30 Nov 2011

Address: Springston, 7674 New Zealand

Address used since 22 Jan 2001


Eric Ratcliffe - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 19 May 2007

Address: B/6, Cranmer Square, Christchurch,

Address used since 01 Aug 1990

Nearby companies

Monstar Holdings Limited
109 Montreal Street

Medical Prize Charitable Trust
109 Montreal Street

Stratos Global Limited
Suite 1, 95 Montreal Street

Asia Harvest Trust
C/o Paul Bendall & Associates Ltd

Southern Tile Warehouse Limited
102 Montreal Street

Dores For Floors Limited
102 Montreal Street