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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 407329 | |||
Entity (NZ Limited Company) | Brl Trustees 2020 Limited Shareholder NZBN: 9429047945111 |
Hamilton Central Hamilton 3204 New Zealand |
11 Jan 2024 - |
Individual | Leach, Warwick Mervyn |
Pauanui 3579 New Zealand |
05 Sep 1952 - |
Individual | Leach, Kim Michelle |
Pauanui 3579 New Zealand |
31 Aug 2006 - |
Shares Allocation #2 Number of Shares: 983254 | |||
Individual | Leach, Graham John |
Thames |
31 Aug 2006 - |
Shares Allocation #3 Number of Shares: 397785 | |||
Individual | Leach, Dolina |
Thames New Zealand |
31 Aug 2006 - |
Shares Allocation #4 Number of Shares: 973710 | |||
Individual | Leach, Warwick Mervyn |
Pauanui 3579 New Zealand |
05 Sep 1952 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rickman, Jeremy James |
Hamilton |
05 Sep 1952 - 03 Feb 2014 |
Individual | Leach, Shane Bruce |
R.d.1 Tirohia, Paeroa New Zealand |
05 Sep 1952 - 03 Feb 2014 |
Individual | Leach, Selwyn Bruce |
Paeroa New Zealand |
05 Sep 1952 - 03 Feb 2014 |
Individual | Boyd, Wayne Robert |
Whangaparoa Auckland 0930 New Zealand |
05 Sep 1952 - 04 Aug 2019 |
Individual | Leach, Graham John |
Thames |
05 Sep 1952 - 24 Aug 2005 |
Individual | Leach, Graham John |
Thames |
05 Sep 1952 - 24 Aug 2005 |
Individual | Leach, Patricia |
Paeroa Paeroa 3600 New Zealand |
13 Dec 2011 - 03 Feb 2014 |
Individual | Mclean, Peter Ross |
Hamilton New Zealand |
05 Sep 1952 - 05 Oct 2011 |
Individual | Leach, Mervyn Harry |
Thames Thames 3500 New Zealand |
05 Sep 1952 - 07 Jul 2017 |
Individual | Rickman, Jeremy James |
Hamilton |
05 Sep 1952 - 03 Feb 2014 |
Individual | Leach, Graham John |
Thames |
05 Sep 1952 - 24 Aug 2005 |
Individual | Leach, Karen Anne |
R D 1 Tirohia Paeroa New Zealand |
31 Aug 2006 - 03 Feb 2014 |
Individual | Leach, Joyce Edna |
Thames Thames 3500 New Zealand |
05 Sep 1952 - 04 Aug 2019 |
Individual | Boyd, Wayne Robert |
Whangaparoa Auckland 0930 New Zealand |
05 Sep 1952 - 04 Aug 2019 |
Individual | Leach, Selwyn Bruce |
Paeroa New Zealand |
05 Sep 1952 - 03 Feb 2014 |
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
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