Shortcuts

H. G. Leach & Company Limited

Type: NZ Limited Company (Ltd)
9429040147246
NZBN
176998
Company Number
Registered
Company Status
10558018
GST Number
No Abn Number
Australian Business Number
B091910
Industry classification code
Aggregate Quarrying
Industry classification description
Current address
Quarry Road
R.d.1
Tirohia, Paeroa New Zealand
Physical & service & registered address used since 29 Aug 2005
P.o Box 108
Paeroa
Waikato 3640
New Zealand
Postal address used since 10 Sep 2019
Quarry Road
R.d.1
Tirohia, Paeroa 3673
New Zealand
Office & delivery address used since 10 Sep 2019

H. G. Leach & Company Limited, a registered company, was launched on 05 Sep 1952. 9429040147246 is the business number it was issued. "Aggregate quarrying" (business classification B091910) is how the company was classified. The company has been managed by 11 directors: Graham John Leach - an active director whose contract began on 29 Mar 1995,
Warwick Mervyn Leach - an active director whose contract began on 29 Mar 1995,
Eric Pierre Souchon - an active director whose contract began on 24 Feb 2004,
Paul Brown - an active director whose contract began on 01 Oct 2018,
Jeremy James Rickman - an inactive director whose contract began on 29 Jun 1998 and was terminated on 23 Aug 2017.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: P.o Box 108, Paeroa, Waikato, 3640 (type: postal, office).
H. G. Leach & Company Limited had been using Tirohia, R D, Paeroa as their registered address up until 29 Aug 2005.
A total of 2762078 shares are allocated to 6 shareholders (4 groups). The first group consists of 407329 shares (14.75 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 983254 shares (35.6 per cent). Lastly there is the third share allocation (397785 shares 14.4 per cent) made up of 1 entity.

Addresses

Principal place of activity

Quarry Road, R.d.1, Tirohia, Paeroa, 3673 New Zealand


Previous addresses

Address #1: Tirohia, R D, Paeroa

Registered address used from 09 May 1997 to 29 Aug 2005

Address #2: Tirohia, R D 1, Paeroa

Physical address used from 09 May 1997 to 29 Aug 2005

Contact info
64 800 108727
10 Sep 2019 Freephone
64 7 8628727
10 Sep 2019 Main Office
access@hgleach.co.nz
11 Aug 2020 Email
accounts@hgleach.co.nz
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.hgleach.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2762078

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 407329
Entity (NZ Limited Company) Brl Trustees 2020 Limited
Shareholder NZBN: 9429047945111
Hamilton Central
Hamilton
3204
New Zealand
Individual Leach, Warwick Mervyn Pauanui
3579
New Zealand
Individual Leach, Kim Michelle Pauanui
3579
New Zealand
Shares Allocation #2 Number of Shares: 983254
Individual Leach, Graham John Thames
Shares Allocation #3 Number of Shares: 397785
Individual Leach, Dolina Thames

New Zealand
Shares Allocation #4 Number of Shares: 973710
Individual Leach, Warwick Mervyn Pauanui
3579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rickman, Jeremy James Hamilton
Individual Leach, Shane Bruce R.d.1
Tirohia, Paeroa

New Zealand
Individual Leach, Selwyn Bruce Paeroa

New Zealand
Individual Boyd, Wayne Robert Whangaparoa
Auckland
0930
New Zealand
Individual Leach, Graham John Thames
Individual Leach, Graham John Thames
Individual Leach, Patricia Paeroa
Paeroa
3600
New Zealand
Individual Mclean, Peter Ross Hamilton

New Zealand
Individual Leach, Mervyn Harry Thames
Thames
3500
New Zealand
Individual Rickman, Jeremy James Hamilton
Individual Leach, Graham John Thames
Individual Leach, Karen Anne R D 1 Tirohia
Paeroa

New Zealand
Individual Leach, Joyce Edna Thames
Thames
3500
New Zealand
Individual Boyd, Wayne Robert Whangaparoa
Auckland
0930
New Zealand
Individual Leach, Selwyn Bruce Paeroa

New Zealand
Directors

Graham John Leach - Director

Appointment date: 29 Mar 1995

Address: Thames, Thames, 3500 New Zealand

Address used since 13 Aug 2015


Warwick Mervyn Leach - Director

Appointment date: 29 Mar 1995

Address: Pauanui, 3579 New Zealand

Address used since 01 Sep 2021

Address: Pauanui, 3579 New Zealand

Address used since 01 Sep 2019

Address: Paeroa, Paeroa, 3600 New Zealand

Address used since 01 Jul 2017

Address: Paeroa, Paeroa, 3600 New Zealand

Address used since 13 Aug 2015


Eric Pierre Souchon - Director

Appointment date: 24 Feb 2004

Address: Paeroa, 3673 New Zealand

Address used since 23 Jul 2019

Address: Karangahake, Paeroa, 3674 New Zealand

Address used since 13 Aug 2015

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 01 Jun 2018


Paul Brown - Director

Appointment date: 01 Oct 2018

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 01 Oct 2018


Jeremy James Rickman - Director (Inactive)

Appointment date: 29 Jun 1998

Termination date: 23 Aug 2017

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 13 Aug 2015


Ian Andrew Wilson - Director (Inactive)

Appointment date: 15 Sep 2011

Termination date: 23 Aug 2017

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 15 Sep 2011


Mervyn Harry Leach - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 07 Apr 2016

Address: Thames, Thames, 3500 New Zealand

Address used since 13 Aug 2015


Shane Bruce Leach - Director (Inactive)

Appointment date: 29 Mar 1995

Termination date: 19 Dec 2013

Address: Paeroa, 3600 New Zealand

Address used since 28 Aug 2009


Selwyn Bruce Leach - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 17 Aug 2013

Address: Paeroa, 3600 New Zealand

Address used since 28 Aug 2009


Wayne Robert Boyd - Director (Inactive)

Appointment date: 29 Jun 1998

Termination date: 25 Feb 2004

Address: Newmarket, Auckland,

Address used since 29 Jun 1998


Stanley Alexander Carwardine - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 21 May 1996

Address: Clevedon R D 1,

Address used since 11 Nov 1991

Similar companies

Anderson Quarry Limited
336 Flume Road

Corbett Road Quarry Limited
583 Golden Valley Road

Peninsula Aggregates Limited
24 Anzac Parade

Rotomara Holdings Limited
18 Dick Street

Rotorua Quarry Limited
199 Omokoroa Road

Sharps Quarry Limited
716 Terapa Road