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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 265984 | |||
Entity (NZ Limited Company) | Craigie Lea Investments Limited Shareholder NZBN: 9429046293152 |
Grafton Auckland 1010 New Zealand |
04 Oct 2017 - |
Shares Allocation #2 Number of Shares: 132992 | |||
Individual | Coulbeck, Bryce Warren |
Rangiora Rangiora 7400 New Zealand |
04 Oct 2017 - |
Shares Allocation #3 Number of Shares: 132992 | |||
Individual | Coulbeck, Lisa Anne |
Rangiora Rangiora 7400 New Zealand |
04 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pro Act Company Limited Shareholder NZBN: 9429039439536 Company Number: 397134 |
29 May 1989 - 27 Aug 2012 | |
Individual | Sullivan, Mark Norman |
Christchurch 8081 New Zealand |
21 Jan 2013 - 04 Oct 2017 |
Entity | Wf Trustees 2007 Limited Shareholder NZBN: 9429033632360 Company Number: 1905128 |
26 Oct 2007 - 21 Jan 2013 | |
Entity | Wf Trustees 2007 Limited Shareholder NZBN: 9429033632360 Company Number: 1905128 |
26 Oct 2007 - 21 Jan 2013 | |
Entity | Ratcliffe Investments Limited Shareholder NZBN: 9429040337333 Company Number: 141997 |
29 May 1989 - 26 Oct 2007 | |
Individual | Sullivan, Brent Robert |
Christchurch New Zealand |
25 Feb 2008 - 04 Oct 2017 |
Individual | Elley, Lynette Mary |
Christchurch New Zealand |
26 Oct 2007 - 21 Jan 2013 |
Entity | Wf Trustees 2007 Limited Shareholder NZBN: 9429033632360 Company Number: 1905128 |
26 Oct 2007 - 21 Jan 2013 | |
Individual | Lugg, Michael Henry |
Springston Christchurch New Zealand |
29 May 1989 - 09 Dec 2011 |
Entity | Ratcliffe Investments Limited Shareholder NZBN: 9429040337333 Company Number: 141997 |
29 May 1989 - 26 Oct 2007 | |
Individual | Brown, David Kenneth |
Christchurch |
29 May 1989 - 08 Mar 2005 |
Entity | Pro Act Company Limited Shareholder NZBN: 9429039439536 Company Number: 397134 |
29 May 1989 - 27 Aug 2012 | |
Individual | Sullivan, Mark Norman |
Christchurch New Zealand |
25 Feb 2008 - 04 Oct 2017 |
Individual | Elley, John William |
Christchurch |
29 May 1989 - 21 Jan 2013 |
Director | Mark Norman Sullivan |
Christchurch 8081 New Zealand |
21 Jan 2013 - 04 Oct 2017 |
Individual | Lugg, Rosamund Jane |
Springston New Zealand |
26 Oct 2007 - 09 Dec 2011 |
Individual | Sullivan, Mark Norman |
Christchurch |
29 May 1989 - 22 Mar 2012 |
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
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