Leask Construction Services Limited, a registered company, was launched on 09 Nov 1966. 9429040113784 is the business number it was issued. This company has been supervised by 5 directors: David Samuel Leask - an active director whose contract started on 15 Oct 1991,
Joanne Leask - an active director whose contract started on 25 Mar 1996,
Antony William Leask - an inactive director whose contract started on 15 Oct 1991 and was terminated on 01 Jul 2019,
Raymond Samuel Leask - an inactive director whose contract started on 15 Oct 1991 and was terminated on 05 Dec 2014,
Catherine Mayda Leask - an inactive director whose contract started on 15 Oct 1991 and was terminated on 31 Jul 2012.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, Crv Building, Innovation Park, 2 Melody Lane, Hamilton East, Hamilton, 3216 (types include: physical, service).
Leask Construction Services Limited had been using 1St Floor, 240 Victoria St, Hamilton as their physical address until 16 Nov 2022.
A total of 386855 shares are allocated to 38 shareholders (14 groups). The first group is comprised of 3200 shares (0.83 per cent) held by 3 entities. There is also a second group which includes 3 shareholders in control of 3200 shares (0.83 per cent). Lastly there is the 3rd share allocation (24190 shares 6.25 per cent) made up of 3 entities.
Previous addresses
Address: 1st Floor, 240 Victoria St, Hamilton, 3204 New Zealand
Physical & registered address used from 08 Mar 2019 to 16 Nov 2022
Address: 17 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 15 Feb 2019 to 08 Mar 2019
Address: 17 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 27 Apr 2018 to 15 Feb 2019
Address: 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Physical & registered address used from 10 Nov 2011 to 27 Apr 2018
Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered address used from 25 Feb 2001 to 10 Nov 2011
Address: Bannin Cooper & Partners, 42 Moorhouse Street, Morrinsville
Registered address used from 25 Feb 2001 to 25 Feb 2001
Address: As Per Registered Office New Zealand
Physical address used from 22 Sep 1997 to 10 Nov 2011
Address: , 41 Moorhouse Street, Morrinsville
Physical address used from 22 Sep 1997 to 22 Sep 1997
Address: 41 Moorhouse St, Morrinsville
Registered address used from 22 Sep 1997 to 25 Feb 2001
Basic Financial info
Total number of Shares: 386855
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3200 | |||
Individual | Humphries, Paul Bradley |
Hamilton East Hamilton 3216 New Zealand |
30 Aug 2021 - |
Individual | Leask, Joanne |
Hamilton East Hamilton 3216 New Zealand |
20 Feb 2004 - |
Entity (NZ Limited Company) | J Leask Trustee Limited Shareholder NZBN: 9429041568255 |
Hamilton Central Hamilton 3204 New Zealand |
15 Oct 2015 - |
Shares Allocation #2 Number of Shares: 3200 | |||
Entity (NZ Limited Company) | Allen Needham Trustees (2010) Limited Shareholder NZBN: 9429031718325 |
52 Canada Street Morrinsville |
07 May 2010 - |
Individual | Good, Shelly Evangeline |
Rd 4 Morrinsville 3374 New Zealand |
18 Sep 2015 - |
Individual | Good, Robert Francis |
Rd 4 Morrinsville 3374 New Zealand |
15 Oct 2015 - |
Shares Allocation #3 Number of Shares: 24190 | |||
Entity (NZ Limited Company) | Allen Needham Trustees (2010) Limited Shareholder NZBN: 9429031718325 |
52 Canada Street Morrinsville |
07 May 2010 - |
Individual | Good, Robert Francis |
Rd 4 Morrinsville 3374 New Zealand |
15 Oct 2015 - |
Individual | Good, Shelly Evangeline |
Rd 4 Morrinsville 3374 New Zealand |
18 Sep 2015 - |
Shares Allocation #4 Number of Shares: 24191 | |||
Individual | Humphries, Paul Bradley |
Hamilton East Hamilton 3216 New Zealand |
30 Aug 2021 - |
Entity (NZ Limited Company) | J Leask Trustee Limited Shareholder NZBN: 9429041568255 |
Hamilton Central Hamilton 3204 New Zealand |
15 Oct 2015 - |
Individual | Leask, Joanne |
Hamilton East Hamilton 3216 New Zealand |
20 Feb 2004 - |
Shares Allocation #5 Number of Shares: 24190 | |||
Entity (NZ Limited Company) | J Leask Trustee Limited Shareholder NZBN: 9429041568255 |
Hamilton Central Hamilton 3204 New Zealand |
15 Oct 2015 - |
Individual | Humphries, Paul Bradley |
Hamilton East Hamilton 3216 New Zealand |
30 Aug 2021 - |
Individual | Leask, Joanne |
Hamilton East Hamilton 3216 New Zealand |
20 Feb 2004 - |
Shares Allocation #6 Number of Shares: 72571 | |||
Individual | Humphries, Paul Bradley |
Hamilton East Hamilton 3216 New Zealand |
30 Aug 2021 - |
Entity (NZ Limited Company) | J Leask Trustee Limited Shareholder NZBN: 9429041568255 |
Hamilton Central Hamilton 3204 New Zealand |
15 Oct 2015 - |
Individual | Leask, Joanne |
Hamilton East Hamilton 3216 New Zealand |
20 Feb 2004 - |
Shares Allocation #7 Number of Shares: 4800 | |||
Individual | Good, Shelly Evangeline |
Rd 4 Morrinsville 3374 New Zealand |
18 Sep 2015 - |
Individual | Good, Robert Francis |
Rd 4 Morrinsville 3374 New Zealand |
15 Oct 2015 - |
Entity (NZ Limited Company) | Allen Needham Trustees (2010) Limited Shareholder NZBN: 9429031718325 |
52 Canada Street Morrinsville |
07 May 2010 - |
Shares Allocation #8 Number of Shares: 72571 | |||
Individual | Good, Robert Francis |
Rd 4 Morrinsville 3374 New Zealand |
15 Oct 2015 - |
Individual | Good, Shelly Evangeline |
Rd 4 Morrinsville 3374 New Zealand |
18 Sep 2015 - |
Entity (NZ Limited Company) | Allen Needham Trustees (2010) Limited Shareholder NZBN: 9429031718325 |
52 Canada Street Morrinsville |
07 May 2010 - |
Shares Allocation #9 Number of Shares: 24191 | |||
Entity (NZ Limited Company) | Allen Needham Trustees (2010) Limited Shareholder NZBN: 9429031718325 |
52 Canada Street Morrinsville |
07 May 2010 - |
Individual | Good, Robert Francis |
Rd 4 Morrinsville 3374 New Zealand |
15 Oct 2015 - |
Individual | Good, Shelly Evangeline |
Rd 4 Morrinsville 3374 New Zealand |
18 Sep 2015 - |
Shares Allocation #10 Number of Shares: 4800 | |||
Individual | Leask, Joanne |
Hamilton East Hamilton 3216 New Zealand |
20 Feb 2004 - |
Shares Allocation #11 Number of Shares: 4800 | |||
Individual | Leask, David Samuel |
Rd 1 Walton, Richmond Downs 3475 New Zealand |
20 Feb 2004 - |
Shares Allocation #12 Number of Shares: 72571 | |||
Individual | Leask, Julia Catherine |
Rd 1 Walton, Richmond Downs 3475 New Zealand |
06 Aug 2012 - |
Individual | Steffert, Warwick Henry |
Rd 2 Morrinsville 3372 New Zealand |
15 Oct 2015 - |
Individual | Leask, David Samuel |
Rd 1 Walton, Richmond Downs 3475 New Zealand |
20 Feb 2004 - |
Shares Allocation #13 Number of Shares: 3200 | |||
Individual | Leask, David Samuel |
Rd 1 Walton, Richmond Downs 3475 New Zealand |
20 Feb 2004 - |
Individual | Leask, Julia Catherine |
Rd 1 Walton, Richmond Downs 3475 New Zealand |
06 Aug 2012 - |
Individual | Steffert, Warwick Henry |
Rd 2 Morrinsville 3372 New Zealand |
15 Oct 2015 - |
Shares Allocation #14 Number of Shares: 24190 | |||
Individual | Steffert, Warwick Henry |
Rd 2 Morrinsville 3372 New Zealand |
15 Oct 2015 - |
Individual | Leask, Julia Catherine |
Rd 1 Walton, Richmond Downs 3475 New Zealand |
06 Aug 2012 - |
Individual | Leask, David Samuel |
Rd 1 Walton, Richmond Downs 3475 New Zealand |
20 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leask - D, Antony William |
Paradise Point Queensland 4216 Australia |
06 Aug 2012 - 15 Oct 2015 |
Individual | Leask, Antony William (b) |
Morrinsville |
20 Feb 2004 - 20 Feb 2004 |
Individual | Leask - D, David Samuel |
Morrinsville 3300 New Zealand |
20 Feb 2004 - 15 Oct 2015 |
Individual | Leask, David Samuel (b) |
Morrinsville |
20 Feb 2004 - 20 Feb 2004 |
Individual | Leask, Antony William |
Paradise Point Queensland 4216 Australia |
20 Feb 2004 - 22 Jul 2019 |
Individual | Leask - B, Raymond Samuel |
Whangamata 3620 New Zealand |
20 Feb 2004 - 15 Oct 2015 |
Individual | Leask - A, Raymond Samuel |
Whangamata 3620 New Zealand |
10 Oct 2012 - 15 Oct 2015 |
Individual | Leask, Raymond Samuel-f |
Whangamata |
20 Feb 2004 - 22 Feb 2006 |
Individual | Leask, Catherine Mayda-f |
Whangamata |
20 Feb 2004 - 22 Feb 2006 |
Individual | Leask - A, Raymond Samuel |
Whangamata 3620 New Zealand |
20 Feb 2004 - 15 Oct 2015 |
Individual | Leask - F, Antony William |
Paradise Point Queensland 4216 4216 Australia |
20 Feb 2004 - 18 Sep 2015 |
Individual | Leask, Catherine Mayda (b) |
Morrinsville |
20 Feb 2004 - 20 Feb 2004 |
Individual | Leask - A, Catherine Mayda |
Whangamata 3620 New Zealand |
20 Feb 2004 - 10 Oct 2012 |
Individual | Leask - E, Joanne |
Hamilton East Hamilton 3216 New Zealand |
20 Feb 2004 - 15 Oct 2015 |
Individual | Leask - C, Catherine Mayda |
Whangamata 3620 New Zealand |
20 Feb 2004 - 28 Feb 2013 |
Individual | Haddon - A, Gavin Jon |
Whangamata 3620 New Zealand |
10 Oct 2012 - 15 Oct 2015 |
Individual | Leask - C, Raymond Samuel |
Whangamata 3620 New Zealand |
20 Feb 2004 - 15 Oct 2015 |
Individual | Needham - A, Rodney Arthur |
Whangamata 3620 New Zealand |
10 Oct 2012 - 15 Oct 2015 |
Individual | Needham - C, Rodney Arthur |
Whangamata 3620 New Zealand |
20 Feb 2004 - 15 Oct 2015 |
Individual | Needham - B, Rodney Arthur |
Whangamata 3620 New Zealand |
20 Feb 2004 - 15 Oct 2015 |
Individual | Leask - E, Raymond Samuel |
Whangamata 3620 New Zealand |
20 Feb 2004 - 15 Oct 2015 |
Individual | Leask - E, Catherine Mayda |
Whangamata 3620 New Zealand |
20 Feb 2004 - 28 Feb 2013 |
Individual | Leask, Catherine Mayda-d |
Whangamata New Zealand |
20 Feb 2004 - 06 Aug 2012 |
Individual | Leask, Raymond Samuel (b) |
Morrinsville |
20 Feb 2004 - 20 Feb 2004 |
Individual | Leask, Joanne (b) |
Morrinsville |
20 Feb 2004 - 20 Feb 2004 |
Individual | Leask, Raymond Samuel-d |
Whangamata New Zealand |
20 Feb 2004 - 06 Aug 2012 |
Individual | Leask - B, Catherine Mayda |
Whangamata 3620 New Zealand |
20 Feb 2004 - 28 Feb 2013 |
Director | Antony William Leask - D |
Paradise Point Queensland 4216 Australia |
06 Aug 2012 - 15 Oct 2015 |
Director | Raymond Samuel Leask - A |
Whangamata 3620 New Zealand |
10 Oct 2012 - 15 Oct 2015 |
David Samuel Leask - Director
Appointment date: 15 Oct 1991
Address: Rd 1, Walton, Richmond Downs, 3475 New Zealand
Address used since 05 Feb 2024
Address: Rd 1, Richmond Downs, 3475 New Zealand
Address used since 25 Feb 2021
Address: Morrinsville, 3300 New Zealand
Address used since 26 Jul 2016
Joanne Leask - Director
Appointment date: 25 Mar 1996
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 03 Feb 2023
Address: Hamilton, 3216 New Zealand
Address used since 08 Oct 2015
Antony William Leask - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 01 Jul 2019
ASIC Name: Microseal Australia Pty Ltd
Address: Paradise Point, Queensland, 4216 Australia
Address used since 20 Mar 2014
Address: Spring Hill, Queensland, 4000 Australia
Address: Spring Hill, Queensland, 4000 Australia
Raymond Samuel Leask - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 05 Dec 2014
Address: Whangamata, 3620 New Zealand
Address used since 20 Feb 2004
Catherine Mayda Leask - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 31 Jul 2012
Address: Whangamata, 3620 New Zealand
Address used since 20 Feb 2004
Netzone Real Estate Limited
17 Clifton Road
K Park Enterprises Limited
17 Clifton Road
Total Equipment And Machinery Limited
17 Clifton Road
Mackrell Murcott Trustees 2013 Limited
17 Clifton Road
Gn & Cm Bloodstock Limited
17 Clifton Road
Collingwood Surgical Services Limited
17 Clifton Road