Leighs Marketing Limited, a registered company, was started on 11 Oct 1984. 9429039933409 is the NZ business identifier it was issued. "Flower pot mfg - ceramic" (ANZSIC C202930) is how the company is categorised. This company has been run by 10 directors: Thomas Frederick Leighs - an active director whose contract started on 01 Nov 1992,
Denise Ann Leighs - an active director whose contract started on 12 May 2017,
Penelope Dale Leighs - an inactive director whose contract started on 10 Jun 1992 and was terminated on 12 May 2017,
Thomas Geoffrey Leighs - an inactive director whose contract started on 10 Jun 1992 and was terminated on 12 May 2017,
Mark Steven Leighs - an inactive director whose contract started on 19 Oct 1992 and was terminated on 12 May 2017.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 95 St Albans Street, St Albans, Christchurch, 8014 (category: postal, office).
Leighs Marketing Limited had been using 168 Aylesbury Road, Rd 7, Christchurch as their registered address up to 23 May 2017.
Past names for this company, as we identified at BizDb, included: from 11 Oct 1984 to 11 Nov 1992 they were named Tom and Penny Leighs Marketing Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
95 St Albans Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 168 Aylesbury Road, Rd 7, Christchurch, 7677 New Zealand
Registered & physical address used from 16 Aug 2016 to 23 May 2017
Address #2: 168 Aylesbury Road, Rd 7, Christchurch, 7677 New Zealand
Registered & physical address used from 17 Jun 2016 to 16 Aug 2016
Address #3: 135 Claridges Road, Casebrook, Christchurch, 8051 New Zealand
Physical address used from 05 Jul 2013 to 17 Jun 2016
Address #4: 135 Claridges Road, Casebrook, Christchurch, 8051 New Zealand
Registered address used from 03 Jul 2013 to 17 Jun 2016
Address #5: 567 Wairakei Road, Christchurch 8053 New Zealand
Registered address used from 18 Jun 2009 to 03 Jul 2013
Address #6: 567 Wairakei Road, Christchurch 8053 New Zealand
Physical address used from 18 Jun 2009 to 05 Jul 2013
Address #7: 567n Wairakei Road, Christchurch
Registered address used from 16 Jun 1997 to 18 Jun 2009
Address #8: 567 Wairakei Road, Christchurch
Physical address used from 12 Jun 1997 to 18 Jun 2009
Address #9: 29 Farrington Avenue, Christchurch
Registered address used from 28 Apr 1997 to 16 Jun 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Leighs, Denise Ann |
St Albans Christchurch 8014 New Zealand |
25 Jun 2017 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Leighs, Thomas Frederick |
St Albans Christchurch 8014 New Zealand |
11 Oct 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leighs, Thomas Geoffrey |
Christchurch |
11 Oct 1984 - 05 Jun 2017 |
Individual | Leighs, Mark Stephen |
Christchurch |
11 Oct 1984 - 05 Jun 2017 |
Individual | Blake, Jennifer Kirsten |
Mylor Sa 5153, Australia |
11 Oct 1984 - 05 Jun 2017 |
Individual | Leighs, Penelope Dale |
Christchurch |
11 Oct 1984 - 05 Jun 2017 |
Thomas Frederick Leighs - Director
Appointment date: 01 Nov 1992
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 08 Jun 2010
Denise Ann Leighs - Director
Appointment date: 12 May 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 12 May 2017
Penelope Dale Leighs - Director (Inactive)
Appointment date: 10 Jun 1992
Termination date: 12 May 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 09 Jun 2016
Thomas Geoffrey Leighs - Director (Inactive)
Appointment date: 10 Jun 1992
Termination date: 12 May 2017
Address: Christchurch, New Zealand, 8053 New Zealand
Address used since 09 Jun 2016
Mark Steven Leighs - Director (Inactive)
Appointment date: 19 Oct 1992
Termination date: 12 May 2017
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 08 Jun 2010
Jennifer Kirsten Blake - Director (Inactive)
Appointment date: 01 Nov 1992
Termination date: 12 May 2017
Address: Mylor, Sa 5153, Australia
Address used since 09 Jun 2008
Peter Anthony John Ball - Director (Inactive)
Appointment date: 11 Apr 2013
Termination date: 12 May 2017
Address: Russley, Christchurch, 8042 New Zealand
Address used since 09 Jun 2016
Denise Ann Leighs - Director (Inactive)
Appointment date: 10 Nov 1992
Termination date: 25 Jun 2013
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 08 Jun 2010
Tania Mary Leighs - Director (Inactive)
Appointment date: 10 Nov 1992
Termination date: 25 Jun 2013
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 08 Jun 2010
Michael Blake - Director (Inactive)
Appointment date: 10 Nov 1992
Termination date: 25 Jun 2013
Address: Mylor, Sa 5153, Australia,
Address used since 09 Jun 2008
Rixson Leighs Limited
95 St Albans Street
Emporio Limited
95 St Albans Street
How Cow Limited
97 St Albans Street
Jonesy Car Storybooks Limited
Flat 1, 9 Somme Street
Aqua Deli Limited
5 Browns Road
Mikonui Limited
46a Albany Street
Perry's Trademe Limited
17 Foch Avenue