Shortcuts

Leabourn & Rose Limited

Type: NZ Limited Company (Ltd)
9429040398631
NZBN
104502
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Leabourn & Rose Limited, a registered company, was started on 29 Nov 1978. 9429040398631 is the NZBN it was issued. The company has been managed by 3 directors: Anne Elizabeth Leabourn - an active director whose contract began on 20 May 1983,
Kevin George Leabourn - an active director whose contract began on 31 Aug 1983,
Andrew John Leabourn - an active director whose contract began on 16 Oct 2013.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Leabourn & Rose Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 02 Mar 2020.
A total of 5000 shares are allocated to 6 shareholders (4 groups). The first group consists of 1674 shares (33.48%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1674 shares (33.48%). Finally there is the next share allotment (2 shares 0.04%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 07 Oct 2019 to 02 Mar 2020

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 05 Jun 2018 to 07 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 02 Feb 2016 to 05 Jun 2018

Address: 86 Highbrook Drive, East Tamaki New Zealand

Physical & registered address used from 10 Jun 2009 to 02 Feb 2016

Address: 119 Harris Road, East Tamaki

Registered & physical address used from 20 Aug 2007 to 10 Jun 2009

Address: 15a Takutai Ave, Bucklands Beach, Auckland

Physical address used from 01 Oct 2001 to 20 Aug 2007

Address: 175a Bucklands Beach Road, Bucklands Beach

Registered address used from 01 Oct 2001 to 20 Aug 2007

Address: 175a Bucklands Beach Road, Bucklands Beach, Auckland

Physical address used from 01 Oct 2001 to 01 Oct 2001

Address: 175 Bucklands Beach Road, Bucklands Beach, Auckland

Physical address used from 01 Feb 2000 to 01 Oct 2001

Address: 13 Caspar Rd, Papatoetoe

Registered address used from 19 Jun 1996 to 01 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1674
Individual Leabourn, Anne Elizabeth Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1674
Individual Leabourn, Kevin George Bucklands Beach
Auckland
Shares Allocation #3 Number of Shares: 2
Individual Leabourn, Andrew John Glendowie
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1650
Individual Leabourn, Kevin George Kohimarama
Auckland
1071
New Zealand
Individual Leabourn, Andrew John Glendowie
Auckland
1071
New Zealand
Individual Leabourn, Anne Elizabeth Bucklands Beach
Auckland
Directors

Anne Elizabeth Leabourn - Director

Appointment date: 20 May 1983

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Feb 2020

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 26 Feb 2016


Kevin George Leabourn - Director

Appointment date: 31 Aug 1983

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 26 Feb 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Feb 2020


Andrew John Leabourn - Director

Appointment date: 16 Oct 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 Oct 2013

Nearby companies