D W & C M Leicester Limited, a registered company, was incorporated on 28 Nov 1979. 9429040209487 is the business number it was issued. The company has been run by 2 directors: Christine Mary Leicester - an active director whose contract began on 15 Aug 1990,
David William Leicester - an active director whose contract began on 15 Aug 1990.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: registered, physical).
D W & C M Leicester Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address up to 04 Jun 2019.
A total of 100000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 99998 shares (100 per cent). Finally there is the next share allocation (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 23 Feb 2018 to 04 Jun 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 11 Oct 2013 to 23 Feb 2018
Address: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Physical & registered address used from 13 May 2010 to 11 Oct 2013
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 13 May 2010
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 30 May 2002 to 01 Aug 2007
Address: Hanna Lessels, Chartered Accountants, 200 W Queen Street, Hastings
Registered address used from 29 Jun 2001 to 30 May 2002
Address: Hanna Lessels, Chartered Accountants, 200 W Queen Street, Hastings
Physical address used from 29 Jun 2001 to 29 Jun 2001
Address: -
Physical address used from 17 Feb 1992 to 29 Jun 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Leicester, David William |
Havelock North Havelock North 4130 New Zealand |
28 Nov 1979 - |
Shares Allocation #2 Number of Shares: 99998 | |||
Entity (NZ Limited Company) | Bvond Trust (leicester) Limited Shareholder NZBN: 9429041610701 |
Hastings Hastings 4122 New Zealand |
09 Jun 2015 - |
Individual | Leicester, Christine Mary |
Havelock North Havelock North 4130 New Zealand |
28 Nov 1979 - |
Individual | Leicester, David William |
Havelock North Havelock North 4130 New Zealand |
28 Nov 1979 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Leicester, Christine Mary |
Havelock North Havelock North 4130 New Zealand |
28 Nov 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
28 Nov 1979 - 09 Jun 2015 | |
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
28 Nov 1979 - 09 Jun 2015 |
Christine Mary Leicester - Director
Appointment date: 15 Aug 1990
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 06 May 2010
David William Leicester - Director
Appointment date: 15 Aug 1990
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 06 May 2010
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South