Shortcuts

Leighs Marketing Limited

Type: NZ Limited Company (Ltd)
9429039933409
NZBN
245996
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C202930
Industry classification code
Flower Pot Mfg - Ceramic
Industry classification description
Current address
95 St Albans Street
St Albans
Christchurch 8014
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 May 2017
95 St Albans Street
St Albans
Christchurch 8014
New Zealand
Physical & service & registered address used since 23 May 2017
95 St Albans Street
St Albans
Christchurch 8014
New Zealand
Postal & office & delivery address used since 05 Jun 2020

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).

Addresses

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

Contact info
64 027 2287277
05 Jun 2020 Phone
denise@leighsmarketing.co.nz
05 Jun 2020 nzbn-reserved-invoice-email-address-purpose
WWW.leighsmarketing.co.nz
05 Jun 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Director Leighs, Denise Ann St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Leighs, Thomas Frederick St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leighs, Thomas Geoffrey Christchurch
Individual Leighs, Mark Stephen Christchurch
Individual Blake, Jennifer Kirsten Mylor
Sa 5153, Australia
Individual Leighs, Penelope Dale Christchurch
Directors

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

Nearby companies

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

Similar companies

Perry's Trademe Limited
17 Foch Avenue