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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1674 | |||
Individual | Leabourn, Anne Elizabeth |
Kohimarama Auckland 1071 New Zealand |
29 Nov 1978 - |
Shares Allocation #2 Number of Shares: 1674 | |||
Individual | Leabourn, Kevin George |
Bucklands Beach Auckland |
29 Nov 1978 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Leabourn, Andrew John |
Glendowie Auckland 1071 New Zealand |
03 Oct 2005 - |
Shares Allocation #4 Number of Shares: 1650 | |||
Individual | Leabourn, Kevin George |
Kohimarama Auckland 1071 New Zealand |
29 Nov 1978 - |
Individual | Leabourn, Andrew John |
Glendowie Auckland 1071 New Zealand |
03 Oct 2005 - |
Individual | Leabourn, Anne Elizabeth |
Bucklands Beach Auckland |
29 Nov 1978 - |
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
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building