Shortcuts

Leveraged Reality Limited

Type: NZ Limited Company (Ltd)
9429039349125
NZBN
426164
Company Number
Registered
Company Status
Current address
45 Clements Crescent
Chartwell
Hamilton New Zealand
Registered address used since 11 Apr 2000
45 Clements Crescent
Chartwell
Hamilton New Zealand
Physical & service address used since 04 Apr 2001

Leveraged Reality Limited was launched on 22 Mar 1989 and issued an NZ business identifier of 9429039349125. The registered LTD company has been managed by 6 directors: Mark Graeme Treloar - an active director whose contract began on 20 Apr 1990,
Karen Maree Treloar - an active director whose contract began on 20 Mar 1994,
John Ross Laidlaw - an inactive director whose contract began on 27 Apr 1990 and was terminated on 20 Mar 1994,
Roger Lee Gaskell - an inactive director whose contract began on 05 Apr 1993 and was terminated on 20 Mar 1994,
Robin Lance Congreve - an inactive director whose contract began on 05 Apr 1993 and was terminated on 20 Mar 1994.
According to BizDb's data (last updated on 02 Apr 2024), this company uses 1 address: 45 Clements Crescent, Chartwell, Hamilton (types include: physical, service).
Up to 04 Apr 2001, Leveraged Reality Limited had been using P O Box 12446, Chartwell, Hamilton, Aaaah8Aakaaav85Acj as their physical address.
BizDb found other names for this company: from 17 Sep 1992 to 26 Apr 2002 they were named Allegra Lord Regent Racing Syndicate Limited, from 22 Mar 1989 to 17 Sep 1992 they were named Allegra Premier Racing Syndicate Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Treloar, Mark Graeme (an individual) located at Hamilton.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Treloar, Karen Maree - located at Hamilton.

Addresses

Previous addresses

Address #1: P O Box 12446, Chartwell, Hamilton, Aaaah8aakaaav85acj

Physical address used from 04 Apr 2001 to 04 Apr 2001

Address #2: Unit A, 121 Clevedon Road, Papakura, Auckland

Registered address used from 11 Apr 2000 to 11 Apr 2000

Address #3: Level 7, Tower 11, Shortland Centre, 51-57 Shortland Street, Auckland

Registered address used from 01 May 1996 to 11 Apr 2000

Address #4: Level 8, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland

Registered address used from 13 Oct 1993 to 01 May 1996

Address #5: Level 8, Tower 2, Shortland Centre, 55-56 Shortland Str Auckland

Registered address used from 09 Jun 1992 to 13 Oct 1993

Address #6: Unit A, 121 Clevedon Road, Papakura, Auckland

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #7: P O Box 312446, Chartwell, Hamilton, Aaaah8aakaaav85acj

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #8: 45 Clements Crescent, Chartwell, Hamilton

Physical address used from 20 Feb 1992 to 04 Apr 2001

Address #9: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Treloar, Mark Graeme Hamilton
Shares Allocation #2 Number of Shares: 1
Individual Treloar, Karen Maree Hamilton
Directors

Mark Graeme Treloar - Director

Appointment date: 20 Apr 1990

Address: Hamilton, Hamilton, 3210 New Zealand

Address used since 07 Apr 2016


Karen Maree Treloar - Director

Appointment date: 20 Mar 1994

Address: Hamilton, Hamilton, 3210 New Zealand

Address used since 07 Apr 2016


John Ross Laidlaw - Director (Inactive)

Appointment date: 27 Apr 1990

Termination date: 20 Mar 1994

Address: Auckland 5,

Address used since 27 Apr 1990


Roger Lee Gaskell - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 20 Mar 1994

Address: Roseneath, Wellington,

Address used since 05 Apr 1993


Robin Lance Congreve - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 20 Mar 1994

Address: Takapuna, Auckland,

Address used since 05 Apr 1993


Malcolm David Small - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 20 Mar 1994

Address: Days Bay, Wellington,

Address used since 05 Apr 1993

Nearby companies

Possum Road Forestry Limited
45 Clements Crescent

Link Star Properties Limited
47 Glen Lynne Avenue

Young Sail International Trade Limited
47 Glen Lynne Avenue

The Lab Limited
55 Glen Lynne Avenue

Olive Z Company Limited
56 Glen Lynne Avenue

Starting Point Counselling & Consultancy Services Limited
47 Pulham Crescent